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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2998 | |||
Entity (NZ Limited Company) | Msk Family Trustees Limited Shareholder NZBN: 9429046840356 |
Ellerslie Auckland 1051 New Zealand |
19 Jul 2018 - |
Individual | Kingham, Michelle Anne |
63 Kahawairahi Drive, Beachlands Auckland 2018 New Zealand |
19 Jul 2018 - |
Individual | Kingham, Shay Lewis |
63 Kahawairahi Drive, Beachlands Auckland 2018 New Zealand |
19 Jul 2018 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Kingham, Michelle Anne |
Beachlands Auckland 2018 New Zealand |
19 Jul 2018 - |
Individual | Kingham, Shay Lewis |
Beachlands Auckland 2018 New Zealand |
19 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jardine, Catherine Anne |
Devonport Auckland |
25 Feb 2004 - 25 Feb 2004 |
Individual | Kingham, Cherry Anne |
105 Muir Avenue Mangere Bridge, Auckland 2022 New Zealand |
05 Jul 1974 - 19 Jul 2018 |
Individual | Jardine, John Andrew |
Devonport Auckland |
25 Feb 2004 - 25 Feb 2004 |
Individual | Jardine, John Andrew |
Devonport Auckland |
25 Feb 2004 - 25 Feb 2004 |
Individual | Kingham, Ronald Steven |
105 Muir Avenue Mangere Bridge, Auckland 2022 New Zealand |
05 Jul 1974 - 19 Jul 2018 |
Individual | Thomson, Michael George |
Devonport Auckland |
25 Feb 2004 - 25 Feb 2004 |
Individual | Kingham, Cherry Anne |
Mangere Bridge Auckland 2022 New Zealand |
05 Jul 1974 - 19 Jul 2018 |
Individual | Kingham, Ronald Steven |
Mangere Bridge Auckland 2022 New Zealand |
25 Feb 2004 - 19 Jul 2018 |
Individual | Jardine, Catherine Ann |
Devonport Auckland |
25 Feb 2004 - 25 Feb 2004 |
Individual | Thomson, Michael George |
105 Muir Avenue Mangere Bridge, Auckland 2022 New Zealand |
05 Jul 1974 - 19 Jul 2018 |
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
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