Otahuhu Welding Limited, a registered company, was registered on 28 Nov 1986. 9429039676337 is the NZBN it was issued. The company has been supervised by 2 directors: Richard James Billing - an active director whose contract started on 31 Mar 1991,
Brett Pasco Marsdon - an active director whose contract started on 31 Mar 1991.
Updated on 23 May 2022, BizDb's database contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (types include: physical, registered).
Otahuhu Welding Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address until 16 Mar 2018.
More names for this company, as we found at BizDb, included: from 28 Nov 1986 to 27 Apr 1992 they were called Gyanendra Enterprises Limited.
A total of 50 shares are allocated to 8 shareholders (4 groups). The first group is comprised of 24 shares (48 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (2 per cent). Lastly there is the next share allotment (1 share 2 per cent) made up of 1 entity.
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jul 2011 to 16 Mar 2018
Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland New Zealand
Physical & registered address used from 07 May 2002 to 07 Jul 2011
Address: Pricewaterhouse Coopers, Coopers Lybrand Tower, 23 - 29 Albert St, Auckland
Registered address used from 01 Dec 1999 to 07 May 2002
Address: 4th Floor, C & L Building, 3 Osterley Way, Manukau
Physical address used from 13 Apr 1999 to 13 Apr 1999
Address: 23-29 Albert Street, Auckland
Physical address used from 13 Apr 1999 to 07 May 2002
Address: 4th Floor, C & L Building, 3 Osterley Way, Manukau City, Auckland
Registered address used from 14 Dec 1998 to 01 Dec 1999
Address: 4th Floor, 3 Osterley Way, Manukau City
Registered address used from 27 May 1998 to 14 Dec 1998
Address: 3 Osterley Way, Manukau City
Physical address used from 30 Apr 1997 to 13 Apr 1999
Address: 4th Floor, 5 Osterley Way, Manukau City
Registered address used from 18 Feb 1997 to 27 May 1998
Address: 4th Floor, 3 Osterley Way, Manukau City
Registered address used from 17 Feb 1997 to 18 Feb 1997
Address: 4th Floor, 5 Osterley Way, Manukau City
Registered address used from 05 Feb 1997 to 17 Feb 1997
Address: -
Registered address used from 11 May 1992 to 11 May 1992
Address: 4th Floor, 5 Osterley Way, Manukau City
Registered address used from 11 May 1992 to 05 Feb 1997
Basic Financial info
Total number of Shares: 50
Annual return filing month: March
Annual return last filed: 07 Mar 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Anne Rio Harrison |
Ellerslie Auckland 1051 New Zealand |
12 Mar 2020 - |
Individual | Jayne Doris Marsdon |
Ellerslie Auckland 1051 New Zealand |
29 Apr 2004 - |
Individual | Brett Pasco Marsdon |
Ellerslie Auckland 1051 New Zealand |
29 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Richard James Billing |
Glendowie Auckland 1071 New Zealand |
29 Apr 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Brett Pasco Marsdon |
Ellerslie Auckland 1051 New Zealand |
29 Apr 2004 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Carmel Maria Hudner |
Glendowie Auckland 1071 New Zealand |
29 Apr 2005 - |
Individual | John Vivian Brown |
Glendowie Auckland 1071 New Zealand |
30 Aug 2017 - |
Individual | Richard James Billing |
Glendowie Auckland 1071 New Zealand |
29 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter Albertus Theodorus Maria Kemps |
Rd 1 Drury 2577 New Zealand |
29 Apr 2005 - 30 Aug 2017 |
Entity | Wr Marsdon Trustees Limited Shareholder NZBN: 9429035726524 Company Number: 1418803 |
Epsom Auckland 1023 New Zealand |
29 Apr 2004 - 12 Mar 2020 |
Other | Null - B & J Marsdon Partnership | 29 Apr 2004 - 29 Apr 2004 | |
Individual | Richard James Billing |
Rd 1 Drury 2577 New Zealand |
28 Nov 1986 - 08 Mar 2019 |
Other | B & J Marsdon Partnership | 29 Apr 2004 - 29 Apr 2004 |
Richard James Billing - Director
Appointment date: 31 Mar 1991
Address: Rd 1, Drury, 2577 New Zealand
Address used since 07 Mar 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Mar 2019
Brett Pasco Marsdon - Director
Appointment date: 31 Mar 1991
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Apr 2004
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street