Taranaki Steelformers Limited, a registered company, was registered on 05 Sep 1983. 9429039997623 is the business number it was issued. This company has been supervised by 6 directors: Darrell John Back - an active director whose contract started on 01 Jul 1987,
Christopher John Back - an active director whose contract started on 20 Oct 2006,
Beverley Diane Back - an active director whose contract started on 20 Oct 2006,
Brendon Stephen Back - an active director whose contract started on 23 May 2013,
Kevin Michael Morresey - an inactive director whose contract started on 01 Jul 1987 and was terminated on 03 Nov 2006.
Last updated on 03 Jun 2025, the BizDb data contains detailed information about 1 address: 54 Gill Street, Level 7, New Plymouth, 4310 (type: physical, registered).
Taranaki Steelformers Limited had been using 54 Gill Street, New Plymouth as their physical address until 20 Nov 2019.
A total of 345000 shares are allotted to 9 shareholders (6 groups). The first group consists of 27600 shares (8 per cent) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 51749 shares (15 per cent). Lastly there is the next share allotment (231150 shares 67 per cent) made up of 1 entity.
Previous addresses
Address #1: 54 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 16 Jul 2013 to 20 Nov 2019
Address #2: 3466 Mountain Road, Stratford New Zealand
Registered & physical address used from 18 May 2006 to 16 Jul 2013
Address #3: 32 Taupo Quay, Wanganui
Registered & physical address used from 19 Feb 2005 to 18 May 2006
Address #4: Mountain Road, Stratford
Physical address used from 16 Apr 1999 to 16 Apr 1999
Address #5: Mountain Road, Stratford
Registered address used from 16 Apr 1999 to 19 Feb 2005
Address #6: Suite 16, Wicksteed Terrace, Wanganui
Physical address used from 16 Apr 1999 to 19 Feb 2005
Basic Financial info
Total number of Shares: 345000
Annual return filing month: February
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 27600 | |||
| Individual | Back, Christopher John |
Otamatea Whanganui 4500 New Zealand |
16 Mar 2009 - |
| Individual | Back, Kirsty Jane |
Otamatea Whanganui 4500 New Zealand |
23 Nov 2018 - |
| Entity (NZ Limited Company) | Markhams Whanganui Trustees 2019 Limited Shareholder NZBN: 9429046879059 |
Whanganui Whanganui 4500 New Zealand |
27 Sep 2021 - |
| Shares Allocation #2 Number of Shares: 51749 | |||
| Individual | Back, Darrell John |
Rd 3 New Plymouth 4373 New Zealand |
05 Sep 1983 - |
| Individual | Coleman, Timothy Robert |
Strandon New Plymouth 4312 New Zealand |
15 Oct 2013 - |
| Shares Allocation #3 Number of Shares: 231150 | |||
| Individual | Back, Darrell John |
Rd 3 New Plymouth 4373 New Zealand |
05 Sep 1983 - |
| Shares Allocation #4 Number of Shares: 24150 | |||
| Individual | Back, Christopher John |
Otamatea Whanganui 4500 New Zealand |
16 Mar 2009 - |
| Shares Allocation #5 Number of Shares: 10350 | |||
| Individual | Back, Beverley Diane |
Rd 3 New Plymouth 4373 New Zealand |
16 Mar 2009 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Director | Back, Brendon Stephen |
Rd 3 New Plymouth 4373 New Zealand |
13 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Badcock, Alan |
Otamatea Whanganui 4500 New Zealand |
23 Nov 2018 - 27 Sep 2021 |
| Other | Backy Trust |
Otamatea Whanganui 4500 New Zealand |
23 Nov 2018 - 22 May 2020 |
| Individual | Badcock, Alan |
Otamatea Whanganui 4500 New Zealand |
23 Nov 2018 - 27 Sep 2021 |
| Individual | Morresey, Kevin Michael |
Stratford |
05 Sep 1983 - 02 Mar 2007 |
Darrell John Back - Director
Appointment date: 01 Jul 1987
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Oct 2024
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 19 Feb 2016
Christopher John Back - Director
Appointment date: 20 Oct 2006
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 19 Feb 2016
Beverley Diane Back - Director
Appointment date: 20 Oct 2006
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Oct 2024
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 19 Feb 2016
Brendon Stephen Back - Director
Appointment date: 23 May 2013
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 19 Feb 2016
Kevin Michael Morresey - Director (Inactive)
Appointment date: 01 Jul 1987
Termination date: 03 Nov 2006
Address: Stratford,
Address used since 01 Jul 1987
Brian Victor Henry - Director (Inactive)
Appointment date: 01 Jul 1987
Termination date: 26 Feb 1999
Address: Stratford,
Address used since 01 Jul 1987
Ted E Trustees Limited
54 Gill Street
M & J Barker Nominees Limited
54 Gill Street
Rj Hanson Trustee Company Limited
54 Gill Street
Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House
Ck Creative Limited
48 Gill Street
Tasman Club Incorporated
Club Pavillion