Shortcuts

Steelpipe Limited

Type: NZ Limited Company (Ltd)
9429040727738
NZBN
49280
Company Number
Registered
Company Status
C212210
Industry classification code
Pipe And Tube Mfg - Steel
Industry classification description
Current address
224 Neilson Street
Onehunga
Auckland 1061
New Zealand
Registered & physical address used since 23 Aug 2021
Level 2 Viaduct Harbour, 204 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 30 Nov 2022

Steelpipe Limited was registered on 02 Nov 1951 and issued an NZ business identifier of 9429040727738. This registered LTD company has been run by 16 directors: David Arnot Williamson Mcconnell - an active director whose contract started on 03 Dec 1997,
John Arnot Williamson Mcconnell - an active director whose contract started on 30 May 2003,
Christopher David Ellis - an inactive director whose contract started on 06 Jun 2018 and was terminated on 12 Sep 2022,
Christopher David Ellis - an inactive director whose contract started on 04 Aug 2015 and was terminated on 22 Feb 2016,
Arthur William Young - an inactive director whose contract started on 31 Jan 1997 and was terminated on 30 May 2003.
As stated in BizDb's data (updated on 10 Mar 2024), the company filed 1 address: Level 2 Viaduct Harbour, 204 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 23 Aug 2021, Steelpipe Limited had been using 224 Neilson Street, Onehunga, Auckland as their physical address.
BizDb identified other names used by the company: from 31 Oct 1997 to 26 Nov 2008 they were named Steelpipe New Zealand Limited, from 31 Oct 1991 to 31 Oct 1997 they were named Humes Steelpipe Limited and from 05 Mar 1973 to 31 Oct 1991 they were named Spiral Welded Pipes Limited.
A total of 7327766 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 7327766 shares are held by 1 entity, namely:
Mcconnell Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. Steelpipe Limited is classified as "Pipe and tube mfg - steel" (ANZSIC C212210).

Addresses

Previous addresses

Address #1: 224 Neilson Street, Onehunga, Auckland, 1643 New Zealand

Physical & registered address used from 15 Jun 2018 to 23 Aug 2021

Address #2: 224 Neilson Street, Onehunga, Auckland, 1643 New Zealand

Registered & physical address used from 08 Nov 2016 to 15 Jun 2018

Address #3: 224 Neilson Street, Onehunga, Auckland, 1643 New Zealand

Registered & physical address used from 16 Nov 2011 to 08 Nov 2016

Address #4: C/-b Hill, 224 Neilson Street, Onehunga, Auckland, 1643 New Zealand

Physical & registered address used from 02 Nov 2010 to 16 Nov 2011

Address #5: C/-b Hill, 224 Neilson Street, Onehunga, Auckland, 1643 New Zealand

Registered & physical address used from 28 Oct 2010 to 02 Nov 2010

Address #6: C/-s Hunter, 224 Neilson Street, Onehunga, Auckland New Zealand

Physical & registered address used from 17 Oct 2008 to 28 Oct 2010

Address #7: C/- V Parris, 224 Neilson Street, Onehunga, Auckland

Registered address used from 31 Oct 2001 to 17 Oct 2008

Address #8: C/- S James, 224 Neilson Street, Onehunga, Auckland

Physical address used from 31 Oct 2001 to 17 Oct 2008

Address #9: C/- V Parris, 224 Neilson Street, Onehunga, Auckland

Physical address used from 31 Oct 2001 to 31 Oct 2001

Address #10: Level 11, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 22 Mar 2000 to 31 Oct 2001

Address #11: C/- Staples Rodway, Level 11, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 22 Mar 2000 to 31 Oct 2001

Address #12: 17 Maurice Road, Penrose, Auckland

Registered address used from 12 Feb 1997 to 22 Mar 2000

Address #13: 6th Floor, Hume House, 152 The Terrace, Wellington

Registered address used from 06 Jan 1992 to 12 Feb 1997

Contact info
64 9 6224580
03 Oct 2018 Phone
www.steelpipe.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 7327766

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7327766
Entity (NZ Limited Company) Mcconnell Group Limited
Shareholder NZBN: 9429046492043
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcconnell Limited
Shareholder NZBN: 9429038666872
Company Number: 634938
Level 2, 204 Quay St
Auckland
Entity Mcconnell Limited
Shareholder NZBN: 9429038666872
Company Number: 634938
Level 2, 204 Quay St
Auckland

Ultimate Holding Company

12 Apr 2018
Effective Date
Mcconnell Group Limited
Name
Ltd
Type
6581873
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Arnot Williamson Mcconnell - Director

Appointment date: 03 Dec 1997

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Dec 1997


John Arnot Williamson Mcconnell - Director

Appointment date: 30 May 2003

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2005


Christopher David Ellis - Director (Inactive)

Appointment date: 06 Jun 2018

Termination date: 12 Sep 2022

Address: Waterview, Auckland, 1026 New Zealand

Address used since 06 Jun 2018


Christopher David Ellis - Director (Inactive)

Appointment date: 04 Aug 2015

Termination date: 22 Feb 2016

Address: Waterview, Auckland, 1026 New Zealand

Address used since 04 Aug 2015


Arthur William Young - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 30 May 2003

Address: Birkenhead, Auckland,

Address used since 31 Jan 1997


Allan Richard Mccrae - Director (Inactive)

Appointment date: 28 Apr 1999

Termination date: 14 Dec 2001

Address: Stanley Point, Auckland,

Address used since 28 Apr 1999


Allan John Manu Wadams - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 03 Dec 1997

Address: Birkenhead, Auckland,

Address used since 31 Jan 1997


Kenneth William Worsley - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 31 Jan 1997

Address: Bucklands Beach, Auckland,

Address used since 27 Apr 1992


Geoffrey Alan Greig - Director (Inactive)

Appointment date: 10 Apr 1996

Termination date: 31 Jan 1997

Address: Bucklands Beach, Auckland,

Address used since 10 Apr 1996


Richard Woodward Hammond - Director (Inactive)

Appointment date: 09 Jul 1996

Termination date: 31 Jan 1997

Address: Belair, South Australia 5052,

Address used since 09 Jul 1996


Stuart Archibald Spittle - Director (Inactive)

Appointment date: 10 Apr 1996

Termination date: 19 Aug 1996

Address: Fendalton, Christchurch,

Address used since 10 Apr 1996


Geoffrey Alfred Fry - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 28 Jun 1996

Address: St Georges, South Australia,

Address used since 27 Apr 1992


Anthony Charles Blanc - Director (Inactive)

Appointment date: 11 May 1993

Termination date: 28 Jun 1996

Address: North Haven, South Australia 5018, Australia,

Address used since 11 May 1993


John Michael Davey - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 20 Jun 1996

Address: North Adelaide, South Australia, Australia,

Address used since 27 Apr 1992


Bruce Robert Watson - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 22 Nov 1994

Address: Epsom, Auckland,

Address used since 27 Apr 1992


Ernest William Schroder - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 19 May 1992

Address: Largs Bay, South Australia,

Address used since 27 Apr 1992

Nearby companies

Cabinetree Nz Limited
210 Neilson Street

Co Sell Limited
210 Neilson Street

Reno Art Company Limited
Unit 3, 210 Neilson Street

Precision Rubber (n.z.) Limited
228 Neilson Street

230 Neilson Limited
1/230b Neilson Street

Evolution Civil Limited
29a Alfred Street

Similar companies