Shortcuts

Weldtrade Engineering Limited

Type: NZ Limited Company (Ltd)
9429040505947
NZBN
91702
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 19 Jul 2021

Weldtrade Engineering Limited was incorporated on 05 Jul 1974 and issued a business number of 9429040505947. The registered LTD company has been supervised by 3 directors: Shay Lewis Kingham - an active director whose contract started on 05 Jul 2018,
Ronald Steven Kingham - an inactive director whose contract started on 02 Jul 1984 and was terminated on 05 Jul 2018,
John Andrew Jardine - an inactive director whose contract started on 02 Jul 1984 and was terminated on 31 May 2003.
As stated in our information (last updated on 29 Apr 2024), this company filed 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Up until 19 Jul 2021, Weldtrade Engineering Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address.
A total of 3000 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 2998 shares are held by 3 entities, namely:
Msk Family Trustees Limited (an entity) located at Ellerslie, Auckland postcode 1051,
Kingham, Michelle Anne (an individual) located at 63 Kahawairahi Drive, Beachlands, Auckland postcode 2018,
Kingham, Shay Lewis (an individual) located at 63 Kahawairahi Drive, Beachlands, Auckland postcode 2018.
The 2nd group consists of 2 shareholders, holds 0.07 per cent shares (exactly 2 shares) and includes
Kingham, Michelle Anne - located at Beachlands, Auckland,
Kingham, Shay Lewis - located at Beachlands, Auckland.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 25 Feb 2011 to 19 Jul 2021

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Registered & physical address used from 09 Mar 2010 to 25 Feb 2011

Address: 2a Kipling Avenue, Epsom, Auckland

Registered address used from 01 May 1999 to 09 Mar 2010

Address: 2a Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 01 May 1999

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Physical address used from 01 May 1999 to 09 Mar 2010

Address: 1st Floor, 2-8 Northcroft St, Takapuna, Auckland

Registered address used from 15 Jul 1994 to 01 May 1999

Address: 61 Hurstmere Road, Takapuna, Auckland

Registered address used from 04 Dec 1992 to 15 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2998
Entity (NZ Limited Company) Msk Family Trustees Limited
Shareholder NZBN: 9429046840356
Ellerslie
Auckland
1051
New Zealand
Individual Kingham, Michelle Anne 63 Kahawairahi Drive, Beachlands
Auckland
2018
New Zealand
Individual Kingham, Shay Lewis 63 Kahawairahi Drive, Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Kingham, Michelle Anne Beachlands
Auckland
2018
New Zealand
Individual Kingham, Shay Lewis Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jardine, Catherine Anne Devonport
Auckland
Individual Kingham, Cherry Anne 105 Muir Avenue
Mangere Bridge, Auckland
2022
New Zealand
Individual Jardine, John Andrew Devonport
Auckland
Individual Jardine, John Andrew Devonport
Auckland
Individual Kingham, Ronald Steven 105 Muir Avenue
Mangere Bridge, Auckland
2022
New Zealand
Individual Thomson, Michael George Devonport
Auckland
Individual Kingham, Cherry Anne Mangere Bridge
Auckland
2022
New Zealand
Individual Kingham, Ronald Steven Mangere Bridge
Auckland
2022
New Zealand
Individual Jardine, Catherine Ann Devonport
Auckland
Individual Thomson, Michael George 105 Muir Avenue
Mangere Bridge, Auckland
2022
New Zealand
Directors

Shay Lewis Kingham - Director

Appointment date: 05 Jul 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 03 Feb 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 05 Jul 2018


Ronald Steven Kingham - Director (Inactive)

Appointment date: 02 Jul 1984

Termination date: 05 Jul 2018

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 02 Jul 1984


John Andrew Jardine - Director (Inactive)

Appointment date: 02 Jul 1984

Termination date: 31 May 2003

Address: Devonport,

Address used since 02 Jul 1984

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road