Newdick Sheet Metals Limited was registered on 27 Sep 1983 and issued a business number of 9429039994400. This registered LTD company has been supervised by 3 directors: Gary Maxwell Newdick - an active director whose contract started on 09 Apr 1992,
Beverley Ann Newdick - an active director whose contract started on 05 Dec 2000,
Maxwell Alexander Newdick - an inactive director whose contract started on 09 Apr 1992 and was terminated on 01 Apr 2016.
According to BizDb's information (updated on 29 Mar 2024), this company registered 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (types include: registered, physical).
Until 24 Oct 2018, Newdick Sheet Metals Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Newdick, Gary Maxwell (an individual) located at Rototuna, Hamilton postcode 3210.
Another group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Newdick, Beverley Ann - located at Rototuna, Hamilton.
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 16 Apr 2015 to 24 Oct 2018
Address: 3 London Street, Hamilton, 3204 New Zealand
Registered & physical address used from 24 Nov 2011 to 16 Apr 2015
Address: 5th Floor, Nwm House, Corner Victoria & London Streets,, Hamilton, 3204 New Zealand
Physical & registered address used from 07 Jun 2011 to 24 Nov 2011
Address: Staples Rodway, 5th Floor, Wel Energy, House, Corner Victoria & London, Streets, Hamilton New Zealand
Registered address used from 12 Oct 1999 to 07 Jun 2011
Address: Ernst & Young, 5th Floor, Wel Energy, House, Corner Victoria & London, Streets, Hamilton
Registered address used from 12 Oct 1999 to 12 Oct 1999
Address: Ernst & Young, 4th Floor, Wel Energy, House, Corner Victoria & London, Streets, Hamilton
Registered address used from 15 May 1999 to 12 Oct 1999
Address: Ernst & Young, 4th Floor, Wel Energy, Bldg, Corner Victoria & London Streets, Hamilton
Physical address used from 23 Feb 1998 to 23 Feb 1998
Address: Ernst & Young, 5th Floor, Wel Energy, Bldg, Corner Victoria & London Streets, Hamilton
Physical address used from 23 Feb 1998 to 23 Feb 1998
Address: Staples Rodway, 5th Floor, Wel Energy, Bldg, Corner Victoria & London Streets, Hamilton New Zealand
Physical address used from 23 Feb 1998 to 07 Jun 2011
Address: Ernst And Young, Cnr Victoria & London Streets, Hamilton
Registered address used from 07 Apr 1997 to 15 May 1999
Address: Ernst & Whinney House, Fifth Floor, Corner Victoria & London Streets, Hamilton
Registered address used from 18 Apr 1994 to 07 Apr 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Newdick, Gary Maxwell |
Rototuna Hamilton 3210 New Zealand |
27 Sep 1983 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Newdick, Beverley Ann |
Rototuna Hamilton 3210 New Zealand |
27 Sep 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newdick, Maxwell Alexander |
Flagstaff Hamilton 3210 New Zealand |
27 Sep 1983 - 28 Mar 2017 |
Gary Maxwell Newdick - Director
Appointment date: 09 Apr 1992
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 27 May 2011
Beverley Ann Newdick - Director
Appointment date: 05 Dec 2000
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 27 May 2011
Maxwell Alexander Newdick - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 01 Apr 2016
Address: Hamilton, 3210 New Zealand
Address used since 02 May 2014
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street