Nuweld Limited, a registered company, was registered on 27 Mar 2000. 9429037309602 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Gurcharan Singh Bhandal - an active director whose contract started on 27 Mar 2009,
John Dando Reid - an inactive director whose contract started on 27 Mar 2000 and was terminated on 30 Jun 2015,
Timothy Ivor Sykes - an inactive director whose contract started on 27 Mar 2000 and was terminated on 27 Mar 2009.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 83 Park Haven Drive, Rosehill, Auckland, 2113 (types include: postal, office).
Nuweld Limited had been using Addison Park, Takianini, Auckland as their physical address up until 19 Jul 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 83 Park Haven Drive, Rosehill, Auckland, 2113 New Zealand
Postal & office address used from 06 Nov 2019
Principal place of activity
83 Park Haven Drive, Rosehill, Auckland, 2113 New Zealand
Previous addresses
Address #1: Addison Park, Takianini, Auckland, 2111 New Zealand
Physical & registered address used from 02 Sep 2016 to 19 Jul 2018
Address #2: 213 Kilkenny Drive, Dannemora, Auckland New Zealand
Registered & physical address used from 05 Feb 2010 to 02 Sep 2016
Address #3: C/-alliott Nz Ltd, Ground Floor, 109 Carlton Gore Rd, Newmarket
Registered & physical address used from 06 Nov 2007 to 05 Feb 2010
Address #4: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Physical & registered address used from 05 Apr 2002 to 06 Nov 2007
Address #5: C/- Alliott Thompson Francis Ltd, Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 26 Nov 2001 to 05 Apr 2002
Address #6: Level 2, 25 Teed Street, Newmarket
Registered address used from 26 Nov 2001 to 05 Apr 2002
Address #7: Level 2, 25 Teed Street, Newmarket
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address #8: Level 2, 25 Teed Street, Newmarket
Registered address used from 12 Apr 2000 to 26 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bhandal, Gurcharan Singh |
Rosehill Papakura 2113 New Zealand |
01 May 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bhandal, Sukhwinder Kaur |
Rosehill Papakura 2113 New Zealand |
09 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Rosalie Mary |
Altona 3018 Australia |
27 Mar 2000 - 09 Jul 2015 |
Individual | Drum, Robert James |
One Tree Hill Auckland |
17 Nov 2003 - 27 Jun 2010 |
Individual | Drum, Robert James |
One Tree Hill Auckland |
17 Nov 2003 - 27 Jun 2010 |
Individual | Sykes, Timothy Ivor |
Howick Auckland |
27 Mar 2000 - 01 May 2009 |
Individual | Bhandal, Suk Hwinder Kaur |
Addison Park Takanini, Auckland |
01 May 2009 - 27 Jun 2010 |
Individual | Reid, John Dando |
Altona 3018 Australia |
27 Mar 2000 - 09 Jul 2015 |
Entity | G & S Bhandal Limited Shareholder NZBN: 9429032311426 Company Number: 2227701 |
Takanini Takanini 2112 New Zealand |
09 Jul 2009 - 04 Nov 2022 |
Entity | Alliott Thompson Francis Trustee Company Limited Shareholder NZBN: 9429036787715 Company Number: 1159053 |
17 Nov 2003 - 09 Jul 2015 | |
Entity | Alliott Thompson Francis Trustee Company Limited Shareholder NZBN: 9429036787715 Company Number: 1159053 |
17 Nov 2003 - 09 Jul 2015 | |
Entity | Alliott Thompson Francis Trustee Company Limited Shareholder NZBN: 9429036787715 Company Number: 1159053 |
17 Nov 2003 - 09 Jul 2015 | |
Individual | Sykes, Bryony Fiona Mary |
Howick Auckland |
27 Mar 2000 - 27 Jun 2010 |
Individual | Reid, John Dando |
Altona 3018 Australia |
27 Mar 2000 - 09 Jul 2015 |
Individual | Sykes, Timothy Ivor |
Howick Auckland |
27 Mar 2000 - 01 May 2009 |
Gurcharan Singh Bhandal - Director
Appointment date: 27 Mar 2009
Address: Takanini, Auckland, 2112 New Zealand
Address used since 09 Nov 2015
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 02 Nov 2018
John Dando Reid - Director (Inactive)
Appointment date: 27 Mar 2000
Termination date: 30 Jun 2015
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 10 Nov 2012
Timothy Ivor Sykes - Director (Inactive)
Appointment date: 27 Mar 2000
Termination date: 27 Mar 2009
Address: Howick,
Address used since 27 Mar 2000
Akhand Kirtani Jatha New Zealand Trust
213 Kilkenny Dr
Commix Services Limited
217 Kilkenny Drive
About You Body Skin & Beauty Limited
16 Ridgefield Lane
Based On Sports & Socials Friendship Club Incorporated
182 Kilkenny Drive
Cascade Motors (2003) Limited
18 Ridgefield Lane
Trans Pacific Limited
200 Kilkenny Drive