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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7327766 | |||
Entity (NZ Limited Company) | Mcconnell Group Limited Shareholder NZBN: 9429046492043 |
Auckland Central Auckland 1010 New Zealand |
27 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcconnell Limited Shareholder NZBN: 9429038666872 Company Number: 634938 |
Level 2, 204 Quay St Auckland |
02 Nov 1951 - 27 Jun 2018 |
Entity | Mcconnell Limited Shareholder NZBN: 9429038666872 Company Number: 634938 |
Level 2, 204 Quay St Auckland |
02 Nov 1951 - 27 Jun 2018 |
Ultimate Holding Company
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
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
Aeronautic Lp No 1 Limited
224 Neilson St
Caliber Products Limited
2/14a Herd Rd
Gal Cooke 2009 Limited
369/1 Church St
Ifnz Limited
Floor 4, 3 Ferncroft Street
M & H Nugent Contractors Limited
87 Kiwi Road
Professional Stainless Steel Kitchen Equipment Limited
43 Station Road