Shortcuts

Stal Limited

Type: NZ Limited Company (Ltd)
9429041868331
NZBN
5758247
Company Number
Registered
Company Status
C222140
Industry classification code
Reinforcing Steel Rod, Processed, Mfg
Industry classification description
Current address
11 Shearer Place
Pirimai
Napier 4112
New Zealand
Registered & physical & service address used since 11 Jul 2019

Stal Limited was registered on 23 Jul 2015 and issued a business number of 9429041868331. This registered LTD company has been run by 2 directors: Timothy John Rasmussen - an active director whose contract began on 02 Dec 2019,
Terry John Rasmussen - an inactive director whose contract began on 23 Jul 2015 and was terminated on 02 Dec 2019.
As stated in BizDb's information (updated on 09 Apr 2024), the company filed 1 address: 11 Shearer Place, Pirimai, Napier, 4112 (type: registered, physical).
Up to 11 Jul 2019, Stal Limited had been using 20 Caulfield Place, Taradale, Napier as their registered address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Terry Rasmussen (a director) located at Pirimai, Napier postcode 4112,
Rasmussen, Terry John (an individual) located at Pirimai, Napier postcode 4112.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Rasmussen, Timothy John - located at Pirimai, Napier. Stal Limited has been classified as "Reinforcing steel rod, processed, mfg" (ANZSIC C222140).

Addresses

Previous addresses

Address: 20 Caulfield Place, Taradale, Napier, 4112 New Zealand

Registered & physical address used from 13 Dec 2018 to 11 Jul 2019

Address: 10 Indiana Grove, Totara Park, Upper Hutt, 5018 New Zealand

Registered & physical address used from 11 May 2018 to 13 Dec 2018

Address: 33 Akatarawa Road, Brown Owl, Upper Hutt, 5018 New Zealand

Registered & physical address used from 14 Jun 2016 to 11 May 2018

Address: 9 Edmund Lomas Grove, Birchville, Upper Hutt, 5018 New Zealand

Physical & registered address used from 03 Feb 2016 to 14 Jun 2016

Address: 96 Martin Street, Wallaceville, Upper Hutt, 5018 New Zealand

Registered & physical address used from 23 Jul 2015 to 03 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 29 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Terry John Rasmussen Pirimai
Napier
4112
New Zealand
Individual Rasmussen, Terry John Pirimai
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Rasmussen, Timothy John Pirimai
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rasmussen, Tim Pirimai
Napier
4112
New Zealand
Directors

Timothy John Rasmussen - Director

Appointment date: 02 Dec 2019

Address: Pirimai, Napier, 4112 New Zealand

Address used since 02 Dec 2019


Terry John Rasmussen - Director (Inactive)

Appointment date: 23 Jul 2015

Termination date: 02 Dec 2019

Address: Pirimai, Napier, 4112 New Zealand

Address used since 03 Jul 2019

Address: Totara Park, Upper Hutt, 5018 New Zealand

Address used since 01 May 2018

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 03 Jun 2016

Nearby companies

Turbomeca Productions Limited
12 Indiana Grove

Cjayz Cleaning Limited
9 Indiana Grove

Valley Towing Limited
53 Larchmont Grove

Bb It Solutions Limited
3 Utah Grove

Bin Waste Limited
13 Larchmont Grove

Concrete Drilling & Cutting (1992) Limited
17 Delaware Grove

Similar companies

Dellta Contractors Limited
129 Raumati Road

Moa Steel Fixing Limited
44 Oxford Street

Reinforcing Kings And Contractors Limited
8 Ohau Terraces, Rd 20

Reonz Limited
99 Rangiora Avenue

T J Steelfixers Limited
42 Guthries Road

Thorpe Reinforcing Limited
C/o H P Hanna