Studwelders Limited was launched on 13 Feb 2017 and issued a number of 9429045956515. This registered LTD company has been supervised by 6 directors: Mark Roy Malpass - an active director whose contract began on 15 Sep 2017,
Richard Stephen Smyth - an active director whose contract began on 27 Apr 2021,
Gregory Paul Smith - an inactive director whose contract began on 22 Mar 2019 and was terminated on 30 Apr 2021,
David William Clegg - an inactive director whose contract began on 10 Jul 2017 and was terminated on 14 Sep 2018,
David William Taylor - an inactive director whose contract began on 13 Feb 2017 and was terminated on 22 Sep 2017.
As stated in BizDb's database (updated on 29 Mar 2024), the company uses 1 address: 7 Bruce Roderick Drive, East Tamaki, Auckland, 2013 (types include: postal, office).
Until 02 Sep 2020, Studwelders Limited had been using Level 7, 25 Victoria Street, Petone, Lower Hutt as their registered address.
BizDb found previous aliases used by the company: from 13 Feb 2017 to 14 Mar 2017 they were named S&T Cfd (No.1) Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Steel & Tube Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. Studwelders Limited has been classified as "Fabricated structural steel mfg - ready made parts for structures" (ANZSIC C222110).
Principal place of activity
7 Bruce Roderick Drive, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: Level 7, 25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 13 Feb 2017 to 02 Sep 2020
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Steel & Tube Holdings Limited Shareholder NZBN: 9429040949390 |
East Tamaki Auckland 2013 New Zealand |
13 Feb 2017 - |
Ultimate Holding Company
Mark Roy Malpass - Director
Appointment date: 15 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Sep 2017
Richard Stephen Smyth - Director
Appointment date: 27 Apr 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 27 Apr 2021
Gregory Paul Smith - Director (Inactive)
Appointment date: 22 Mar 2019
Termination date: 30 Apr 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Mar 2019
David William Clegg - Director (Inactive)
Appointment date: 10 Jul 2017
Termination date: 14 Sep 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Jul 2017
David William Taylor - Director (Inactive)
Appointment date: 13 Feb 2017
Termination date: 22 Sep 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Feb 2017
Janie Elizabeth Elrick - Director (Inactive)
Appointment date: 13 Feb 2017
Termination date: 14 Jul 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 13 Feb 2017
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
Alchemy Engineering Design Limited
32 Cedarwood Street
Archlow Engineering Limited
1016 Kellow Road
Composite Floor Decks Holdings Limited
Level 7, 25 Victoria Street
Engineering Management Systems Limited
70 Waterhouse Street
Petone Engineering Limited
Unit 2, 2b Udy Street
Tig Pro Engineering Limited
187 Bridge Street