Provincial Steel Properties Limited was registered on 04 Dec 1986 and issued an NZBN of 9429039662378. The registered LTD company has been supervised by 2 directors: Pierre Arthur Skinner Irwin - an active director whose contract began on 04 Dec 1986,
Hatwira Houkamau - an inactive director whose contract began on 04 Dec 1986 and was terminated on 01 Jul 1997.
According to BizDb's information (last updated on 15 Mar 2024), this company uses 4 addresses: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (other address) among others.
Until 07 Jun 2018, Provincial Steel Properties Limited had been using Level 3, Amp Chambers, 187 Featherston Street, Wellington as their physical address.
A total of 35000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 35000 shares are held by 1 entity, namely:
Provincial Group Limited (an other) located at Wellington. Provincial Steel Properties Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 01 Aug 2018
Previous addresses
Address #1: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand
Physical address used from 06 May 2002 to 07 Jun 2018
Address #2: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand
Registered address used from 02 Feb 2002 to 01 Aug 2018
Address #3: 148 Wakefield Str, Room 25, 8th Floor Of, The Betty Campbell Complex, Wellington
Physical & registered address used from 21 Jun 2000 to 21 Jun 2000
Address #4: Level 12, Willbank House, 57-65 Willis St, Wellington
Physical address used from 21 Jun 2000 to 06 May 2002
Address #5: Level 12, Willbank House, 57-65 Willis St, Wellington
Registered address used from 21 Jun 2000 to 02 Feb 2002
Basic Financial info
Total number of Shares: 35000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35000 | |||
Other (Other) | Provincial Group Limited |
Wellington New Zealand |
04 Dec 1986 - |
Ultimate Holding Company
Pierre Arthur Skinner Irwin - Director
Appointment date: 04 Dec 1986
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Apr 2019
Address: Greytown, Greytown, 5712 New Zealand
Address used since 22 Oct 2010
Hatwira Houkamau - Director (Inactive)
Appointment date: 04 Dec 1986
Termination date: 01 Jul 1997
Address: Titahi Bay,
Address used since 04 Dec 1986
Diggaworks Wairarapa Limited
Floor 2, 111 Customhouse Quay
Downton Investments Limited
Floor 2, 111 Customhouse Quay
In Motion Investments Limited
Floor 2, 111 Customhouse Quay
The Lightbulb Man Limited
Floor 2, 111 Customhouse Quay
Tuffery Art Management Limited
Floor 2, 111 Customhouse Quay
Silverbirch Plumbing Limited
Floor 2, 111 Customhouse Quay
Bellcamp Trust Company Limited
C/- Terry Nowland, Barrister &
Goodman Property Aggregated Limited
Level 14
Krishna Nz Limited
111 Customhouse Quay
Property For Industry Limited
Level 2, Bdo House
Twinings Property Limited
Floor 2, 111 Customhouse Quay
Wpc Properties Limited
Floor 2, 111 Customhouse Quay