Waikato Steel Fabricators (2015) Limited was registered on 14 Sep 2015 and issued a number of 9429041975022. This registered LTD company has been managed by 3 directors: Michael Grant Sullivan - an active director whose contract began on 14 Sep 2015,
Wayne John Carson - an active director whose contract began on 05 Mar 2025,
Gary Arthur Lightfoot - an inactive director whose contract began on 08 Oct 2015 and was terminated on 05 Mar 2025.
As stated in BizDb's database (updated on 03 May 2025), this company uses 1 address: C/- Ca Business Advisory Ltd, 470 Parnell Road, Parnell, Auckland, 1052 (category: registered, service).
Up until 18 Jun 2024, Waikato Steel Fabricators (2015) Limited had been using C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 510 shares are held by 1 entity, namely:
D & H Steel Construction Limited (an entity) located at 470 Parnell Road, Parnell, Auckland postcode 1052.
The 2nd group consists of 3 shareholders, holds 49 per cent shares (exactly 490 shares) and includes
Lightfoot, Gary Arthur - located at Western Heights, Hamilton,
Terblanche, Tertius Philip - located at Huntington, Hamilton,
Lightfoot, Leonie Patricia - located at Western Heights, Hamilton. Waikato Steel Fabricators (2015) Limited was classified as "Fabricated structural steel mfg - ready made parts for structures" (ANZSIC C222110).
Previous addresses
Address #1: C/- Chapman Atkins Ltd, 35a Chancery Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 08 Jan 2024 to 18 Jun 2024
Address #2: C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jan 2021 to 22 Dec 2021
Address #3: C/- Chapman Atkins Ltd, Level 15, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Sep 2016 to 11 Jan 2021
Address #4: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1143 New Zealand
Registered & physical address used from 14 Sep 2015 to 20 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 510 | |||
| Entity (NZ Limited Company) | D & H Steel Construction Limited Shareholder NZBN: 9429039599070 |
470 Parnell Road, Parnell Auckland 1052 New Zealand |
08 Oct 2015 - |
| Shares Allocation #2 Number of Shares: 490 | |||
| Individual | Lightfoot, Gary Arthur |
Western Heights Hamilton 3200 New Zealand |
08 Oct 2015 - |
| Individual | Terblanche, Tertius Philip |
Huntington Hamilton 3210 New Zealand |
24 Jul 2017 - |
| Individual | Lightfoot, Leonie Patricia |
Western Heights Hamilton 3200 New Zealand |
08 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Duthco Trustees (sullivan) Limited Shareholder NZBN: 9429034539378 Company Number: 1695990 |
14 Sep 2015 - 13 Oct 2015 | |
| Entity | Nwm Trustees 135 Limited Shareholder NZBN: 9429041122839 Company Number: 5014980 |
08 Oct 2015 - 24 Jul 2017 | |
| Entity | Nwm Trustees 135 Limited Shareholder NZBN: 9429041122839 Company Number: 5014980 |
08 Oct 2015 - 24 Jul 2017 | |
| Entity | Duthco Trustees (sullivan) Limited Shareholder NZBN: 9429034539378 Company Number: 1695990 |
14 Sep 2015 - 13 Oct 2015 |
Michael Grant Sullivan - Director
Appointment date: 14 Sep 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Apr 2024
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 19 Jan 2021
Address: Whitford, Howick, 2571 New Zealand
Address used since 14 Sep 2015
Wayne John Carson - Director
Appointment date: 05 Mar 2025
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 05 Mar 2025
Gary Arthur Lightfoot - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 05 Mar 2025
Address: Hamilton, 3282 New Zealand
Address used since 09 Sep 2024
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 08 Oct 2015
Peace Chapel Christian Fellowship Trust
C/o Shieff Angland
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
B Glassey Fabrication Limited
Level 5, 57 Fort Street
Goldstone Steel Limited
101 Marua Road
Pengelly Engineers Limited
Level 2
Roadsign Supports Limited
Level 7, 53 Fort Street
Weldlok (nz) Limited
Level 1, 7 Falcon Street
Wild One New Zealand Limited
12 Jopard Place