Steel & Tube Holdings Limited, a registered company, was started on 09 Dec 1953. 9429040949390 is the NZ business identifier it was issued. "Iron and steel mfg - basic" (ANZSIC C211020) is how the company was categorised. This company has been supervised by 32 directors: Susan Marie Paterson - an active director whose contract began on 16 Jan 2017,
Stephen Reindler - an active director whose contract began on 28 Aug 2017,
Christopher David Ellis - an active director whose contract began on 29 Sep 2017,
John Alexander Beveridge - an active director whose contract began on 14 Aug 2019,
Karen Mary Jordan - an active director whose contract began on 10 Dec 2020.
Updated on 13 May 2025, BizDb's database contains detailed information about 1 address: 7 Bruce Roderick Drive, East Tamaki, Auckland, 2013 (types include: postal, office).
Steel & Tube Holdings Limited had been using Level 7, 25 Victoria Street, Petone, Lower Hutt as their physical address until 02 Sep 2020.
Former names for the company, as we identified at BizDb, included: from 09 Dec 1953 to 18 Aug 1977 they were named The Steel and Tube Company Of New Zealand.
A total of 183657035 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 1539014 shares (0.84 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1892991 shares (1.03 per cent). Finally the next share allocation (3330000 shares 1.81 per cent) made up of 1 entity.
Principal place of activity
7 Bruce Roderick Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 7, 25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 12 Apr 2013 to 02 Sep 2020
Address #2: 25 Victoria Street, Level 4, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 11 Dec 2012 to 12 Apr 2013
Address #3: 15-17 Kings Crescent, Lower Hutt 5010 New Zealand
Physical address used from 20 Apr 2009 to 11 Dec 2012
Address #4: 15-17, Kings Cres, Lower Hutt 5010
Registered address used from 20 Apr 2009 to 20 Apr 2009
Address #5: 15-17 Kings Cres, Lower Hutt 5010 New Zealand
Registered address used from 20 Apr 2009 to 11 Dec 2012
Address #6: 15-17 Kings Crescent, Lower Hutt
Physical & registered address used from 22 Dec 1995 to 20 Apr 2009
Address #7: 15-17 Kings Street, Lower Hutt
Physical address used from 22 Dec 1995 to 22 Dec 1995
Basic Financial info
Total number of Shares: 183657035
NZSX Code: STU
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1539014 | |||
| Individual | Managh, John Francis |
Ahuriri Napier 4110 New Zealand |
02 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 1892991 | |||
| Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
21 Apr 2023 - |
| Shares Allocation #3 Number of Shares: 3330000 | |||
| Entity (NZ Limited Company) | Maxima Investments Limited Shareholder NZBN: 9429037294847 |
Hastings 4122 New Zealand |
02 Apr 2025 - |
| Shares Allocation #4 Number of Shares: 3358655 | |||
| Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
21 Apr 2023 - |
| Shares Allocation #5 Number of Shares: 3885034 | |||
| Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
11 Cable Street Wellington 6011 New Zealand |
21 Apr 2023 - |
| Shares Allocation #6 Number of Shares: 6870947 | |||
| Entity (NZ Limited Company) | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 |
23 Customs Street East Auckland 1010 New Zealand |
21 Apr 2023 - |
| Shares Allocation #7 Number of Shares: 9581593 | |||
| Entity (NZ Limited Company) | Lennon Holdings Limited Shareholder NZBN: 9429049382983 |
Fendalton Christchurch 8041 New Zealand |
21 Apr 2023 - |
| Shares Allocation #8 Number of Shares: 1770000 | |||
| Individual | Waites, Neil Douglas |
Tauranga Tauranga 3110 New Zealand |
03 Apr 2019 - |
| Shares Allocation #9 Number of Shares: 26274753 | |||
| Entity (NZ Limited Company) | New Zealand Steel Limited Shareholder NZBN: 9429040649184 |
Glenbrook South Auckland 2681 New Zealand |
21 Apr 2023 - |
| Shares Allocation #10 Number of Shares: 2103786 | |||
| Entity (NZ Limited Company) | Hpi Avondale Limited Shareholder NZBN: 9429032157772 |
Epsom Auckland 1023 New Zealand |
21 Apr 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
21 Apr 2023 - 02 Apr 2025 |
| Entity | Onesteel Nz Holdings Limited Shareholder NZBN: 9429039825759 Company Number: 278762 |
09 Dec 1953 - 15 Apr 2013 | |
| Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
09 Apr 2009 - 04 Apr 2016 | |
| Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2023 - 02 Apr 2025 |
| Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2023 - 02 Apr 2025 |
| Entity | Tea Custodians (mtf) Limited Shareholder NZBN: 9429031569705 Company Number: 2461473 |
15 Apr 2013 - 16 Apr 2013 | |
| Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
16 Apr 2013 - 08 Apr 2015 | |
| Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2016 - 21 Apr 2023 |
| Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
22 Aug 2007 - 21 Apr 2023 |
| Entity | Chester Perry Nominees Limited Shareholder NZBN: 9429032261424 Company Number: 107680 |
60 Parnell Auckland New Zealand |
26 Apr 2017 - 11 Apr 2018 |
| Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
15 Apr 2013 - 04 Apr 2016 | |
| Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
09 Dec 1953 - 22 Aug 2007 | |
| Entity | Westpac New Zealand Limited Shareholder NZBN: 9429034324622 Company Number: 1763882 |
16 Apr 2014 - 08 Apr 2015 | |
| Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
15 Apr 2013 - 16 Apr 2013 | |
| Individual | Calavrias, Nicholas |
Wellington |
09 Dec 1953 - 22 Aug 2007 |
| Other | The Trustees Executors And Agency Company Of New Zealand | 09 Dec 1953 - 22 Aug 2007 | |
| Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland 1010 New Zealand |
08 Apr 2015 - 21 Apr 2023 |
| Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
09 Apr 2009 - 15 Apr 2013 | |
| Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
09 Apr 2009 - 15 Apr 2013 | |
| Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
11 Apr 2018 - 03 Apr 2019 | |
| Individual | Gambitsis, Leonidas Angelo |
Wellington |
09 Dec 1953 - 22 Aug 2007 |
| Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
16 Apr 2014 - 03 Apr 2019 |
| Entity | Asset Custodian Nominees Limited Shareholder NZBN: 9429036795123 Company Number: 1157915 |
22 Aug 2007 - 09 Apr 2009 | |
| Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland 1010 New Zealand |
08 Apr 2015 - 21 Apr 2023 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga |
22 Aug 2007 - 03 Apr 2019 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga |
22 Aug 2007 - 03 Apr 2019 |
| Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
03 Apr 2019 - 21 Apr 2023 |
| Entity | Public Trust Nzcs Nominees Limited Shareholder NZBN: 9429031251051 Company Number: 3241507 |
151 Queen Street Auckland 1010 New Zealand |
11 Apr 2018 - 21 Apr 2023 |
| Entity | New Zealand Steel Limited Shareholder NZBN: 9429040649184 Company Number: 68953 |
Glenbrook South Auckland 2681 New Zealand |
03 Apr 2019 - 21 Apr 2023 |
| Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
04 Apr 2016 - 21 Apr 2023 |
| Entity | Hpi Avondale Limited Shareholder NZBN: 9429032157772 Company Number: 109501 |
Epsom Auckland 1023 New Zealand |
04 Apr 2016 - 21 Apr 2023 |
| Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
22 Aug 2007 - 21 Apr 2023 |
| Entity | Chester Perry Nominees Limited Shareholder NZBN: 9429032261424 Company Number: 107680 |
Parnell Auckland 1052 New Zealand |
03 Apr 2019 - 21 Apr 2023 |
| Other | Accident Compensation Corporation |
Wellington Wellington 6140 New Zealand |
22 Aug 2007 - 21 Apr 2023 |
| Other | Accident Compensation Corporation |
Wellington Wellington 6140 New Zealand |
22 Aug 2007 - 21 Apr 2023 |
| Other | Accident Compensation Corporation |
Wellington Wellington 6140 New Zealand |
22 Aug 2007 - 21 Apr 2023 |
| Individual | Calavrias, Mariana |
Wellington |
09 Dec 1953 - 22 Aug 2007 |
| Entity | Guardian Trust Investment Nominees (rwt) Limited Shareholder NZBN: 9429038100147 Company Number: 854255 |
09 Dec 1953 - 15 Apr 2013 | |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
22 Aug 2007 - 15 Apr 2013 | |
| Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
15 Apr 2013 - 16 Apr 2014 | |
| Entity | Guardian Nominees No.2 Limited Shareholder NZBN: 9429039468727 Company Number: 387830 |
16 Apr 2013 - 16 Apr 2014 | |
| Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
09 Dec 1953 - 22 Aug 2007 | |
| Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
22 Aug 2007 - 09 Apr 2009 | |
| Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
26 Apr 2017 - 03 Apr 2019 |
| Entity | Guardian Trust Investment Nominees (rwt) Limited Shareholder NZBN: 9429038100147 Company Number: 854255 |
09 Dec 1953 - 15 Apr 2013 | |
| Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
15 Apr 2013 - 16 Apr 2013 | |
| Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
09 Dec 1953 - 22 Aug 2007 | |
| Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
09 Dec 1953 - 22 Aug 2007 | |
| Entity | Chester Perry Nominees Limited Shareholder NZBN: 9429032261424 Company Number: 107680 |
60 Parnell Auckland New Zealand |
26 Apr 2017 - 11 Apr 2018 |
| Entity | Guardian Nominees No.2 Limited Shareholder NZBN: 9429039468727 Company Number: 387830 |
16 Apr 2013 - 16 Apr 2014 | |
| Entity | Westpac New Zealand Limited Shareholder NZBN: 9429034324622 Company Number: 1763882 |
16 Apr 2014 - 08 Apr 2015 | |
| Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
22 Aug 2007 - 09 Apr 2009 | |
| Other | Accident Compensation Corporation | 09 Dec 1953 - 22 Aug 2007 | |
| Entity | Asset Custodian Nominees Limited Shareholder NZBN: 9429036795123 Company Number: 1157915 |
22 Aug 2007 - 09 Apr 2009 | |
| Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
15 Apr 2013 - 16 Apr 2014 | |
| Entity | Tea Custodians (mtf) Limited Shareholder NZBN: 9429031569705 Company Number: 2461473 |
15 Apr 2013 - 16 Apr 2013 | |
| Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
26 Apr 2017 - 03 Apr 2019 |
| Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
09 Apr 2009 - 15 Apr 2013 | |
| Other | Amp Superannuation Tracker Fund | 09 Dec 1953 - 22 Aug 2007 | |
| Entity | Onesteel Nz Holdings Limited Shareholder NZBN: 9429039825759 Company Number: 278762 |
09 Dec 1953 - 15 Apr 2013 | |
| Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
11 Apr 2018 - 03 Apr 2019 |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
22 Aug 2007 - 15 Apr 2013 | |
| Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
26 Apr 2017 - 03 Apr 2019 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga |
22 Aug 2007 - 03 Apr 2019 |
| Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
15 Apr 2013 - 04 Apr 2016 | |
| Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
09 Apr 2009 - 04 Apr 2016 | |
| Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
09 Dec 1953 - 15 Apr 2013 | |
| Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
16 Apr 2014 - 03 Apr 2019 |
| Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
16 Apr 2013 - 08 Apr 2015 | |
| Other | Null - Accident Compensation Corporation | 09 Dec 1953 - 22 Aug 2007 | |
| Other | Null - The Trustees Executors And Agency Company Of New Zealand | 09 Dec 1953 - 22 Aug 2007 | |
| Other | Null - Amp Superannuation Tracker Fund | 09 Dec 1953 - 22 Aug 2007 | |
| Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
09 Dec 1953 - 15 Apr 2013 | |
| Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
09 Apr 2009 - 15 Apr 2013 | |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga |
22 Aug 2007 - 03 Apr 2019 |
| Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
16 Apr 2014 - 03 Apr 2019 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga |
22 Aug 2007 - 03 Apr 2019 |
Susan Marie Paterson - Director
Appointment date: 16 Jan 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jan 2017
Stephen Reindler - Director
Appointment date: 28 Aug 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Aug 2017
Christopher David Ellis - Director
Appointment date: 29 Sep 2017
Address: Waterview, Auckland, 1026 New Zealand
Address used since 29 Sep 2017
John Alexander Beveridge - Director
Appointment date: 14 Aug 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Oct 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Aug 2019
Karen Mary Jordan - Director
Appointment date: 10 Dec 2020
Address: Marybank, Nelson, 7010 New Zealand
Address used since 16 Oct 2022
Address: The Wood, Nelson, 7010 New Zealand
Address used since 10 Dec 2020
Andrew Colin Flavell - Director
Appointment date: 01 Oct 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2021
Anne June Urlwin - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 01 Oct 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Apr 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2013
Rosemary Warnock - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 25 Sep 2019
ASIC Name: Onesteel Trading Pty Limited
Address: Kew, Melbourne, 3101 Australia
Address used since 22 Sep 2010
Address: Sydney Nsw, 2000 Australia
Dean Antony Pritchard - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 16 Nov 2017
ASIC Name: Broadspectrum Limited
Address: Southbank, Melbourne, Victoria, 3006 Australia
Address used since 13 Jan 2016
Address: North Sydney, Nsw, 2060 Australia
David William Taylor - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 22 Sep 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 28 May 2013
Mark Malpass - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 22 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Mar 2017
John Anthony Anderson - Director (Inactive)
Appointment date: 10 Nov 2011
Termination date: 31 Mar 2017
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 23 Mar 2016
Janine Laurel Smith - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 12 Nov 2015
Address: Epsom, Auckland, 1051 New Zealand
Address used since 22 Sep 2010
Stephen Herbert Hamer - Director (Inactive)
Appointment date: 10 Nov 2011
Termination date: 09 Oct 2012
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 10 Nov 2011
Barry Michael Joseph Dineen - Director (Inactive)
Appointment date: 04 Mar 1994
Termination date: 10 Nov 2011
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 04 Mar 1994
Robert Canvin Bakewell - Director (Inactive)
Appointment date: 24 Jun 2010
Termination date: 10 Nov 2011
Address: Seaforth, Nsw, 2092 Australia
Address used since 12 Jul 2010
Ian Kenneth Lindsay - Director (Inactive)
Appointment date: 15 Feb 2001
Termination date: 11 Nov 2010
Address: 341 Fergusson Drive, Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 14 Apr 2010
Eileen Joy Doyle - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 11 Nov 2010
Address: Fennel Bay 2283, Australia,
Address used since 15 Jul 2005
Anthony John Reeves - Director (Inactive)
Appointment date: 28 Nov 2001
Termination date: 11 Dec 2009
Address: Brighton, Victoria 3186, Australia,
Address used since 28 Nov 2001
Nicholas Calavrias - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 30 Apr 2009
Address: Wellington,
Address used since 13 Aug 2007
Robin William Freeman - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 15 Jul 2005
Address: Beacon Hill, Nsw 2100, Australia,
Address used since 17 Aug 2001
Robert Lindsay Every - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 20 May 2005
Address: Elizabeth Bay, New South Wales 2011, Australia,
Address used since 17 Feb 1992
Bernard Leon Carrasco - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 06 Nov 2001
Address: North Sydney, Nsw 2060, Australia,
Address used since 30 Mar 1998
Peter Leonard Muller - Director (Inactive)
Appointment date: 16 Jan 1996
Termination date: 27 Jun 2001
Address: Northbridge, Nsw 2063, Australia,
Address used since 16 Jan 1996
Alexander Stronach Paterson - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 15 Feb 2001
Address: Paraparaumu Beach,
Address used since 17 Feb 1992
Graham Maurice Parker - Director (Inactive)
Appointment date: 07 Jun 1996
Termination date: 31 Oct 1997
Address: North Sydney, Nsw 2060, Australia,
Address used since 07 Jun 1996
James William Hall - Director (Inactive)
Appointment date: 06 Dec 1996
Termination date: 10 Jun 1997
Address: Kew, Victoria 3101, Australia,
Address used since 06 Dec 1996
Keith Trestrail Cocks - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 18 Oct 1996
Address: Terrey Hills,, Sydney, N S W, Australia,
Address used since 17 Feb 1992
David Thomas Smart - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 01 May 1996
Address: Neutral Bay, Sydney, Nsw,
Address used since 20 Dec 1995
Anthony Bowen Daniels - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 20 Dec 1995
Address: Woolstonecraft, Nsw 2065, Australia,
Address used since 17 Feb 1992
David Hamilton Tudhope - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 19 Nov 1993
Address: Kelburn, Wellington,
Address used since 17 Feb 1992
Charles Robert Bidwill - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 23 Nov 1992
Address: Mission Bay, Auckland,
Address used since 17 Feb 1992
Kleenrite (auckland) Limited
Level 1, 16 Armidale Street
Total Maintenance Solutions Limited
Level 1, 16 Armidale Street
J & M Chia Limited
Level 1, 1 Jackson Street
Kleenrite Limited
Level 1, 16 Armidale Street
Tobaj Limited
C/- 90 Sydney Street
Kleenrite (wellington) Limited
Level 1, 16 Armidale Street
Armitage & Co Limited
Level 2
Direct Metals Limited
Level 2
Kintyre Meats Limited
2nd Floor
Podjursky Engineering Limited
18 Cambria Street
Pro-cal Balancing Limited
235 Volckman Road
Simply Wrought Iron Limited
225 Wicksteed Street