Shortcuts

Mark Steel Developments Limited

Type: NZ Limited Company (Ltd)
9429037871659
NZBN
902455
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
"building, House Construction"
Industry classification description
Current address
41 Scott Street
Leamington
Cambridge 3432
New Zealand
Registered & physical & service address used since 01 Aug 2018
41 Scott Street
Leamington
Cambridge 3432
New Zealand
Postal & office & delivery address used since 12 Aug 2020

Mark Steel Developments Limited was registered on 02 Apr 1998 and issued an NZBN of 9429037871659. The registered LTD company has been supervised by 3 directors: Mark Victor Steel - an active director whose contract started on 02 Apr 1998,
Donna Lee Steel - an active director whose contract started on 02 Apr 2000,
Richard Thomas Salisbury - an inactive director whose contract started on 02 Apr 1998 and was terminated on 02 Apr 1998.
As stated in BizDb's information (last updated on 25 Apr 2024), the company registered 1 address: 41 Scott Street, Leamington, Cambridge, 3432 (type: postal, office).
Up to 01 Aug 2018, Mark Steel Developments Limited had been using 87 Victoria Avenue, Remuera, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Steel, Donna Lee (an individual) located at Leamington, Cambridge postcode 3432.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Steel, Mark Victor - located at Leamington, Cambridge. Mark Steel Developments Limited is categorised as ""Building, house construction"" (business classification E301120).

Addresses

Principal place of activity

41 Scott Street, Leamington, Cambridge, 3432 New Zealand


Previous addresses

Address #1: 87 Victoria Avenue, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 11 Jun 2014 to 01 Aug 2018

Address #2: 40a Omahu Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 07 Jun 2012 to 11 Jun 2014

Address #3: 30 15th Avenue, Tauranga New Zealand

Registered address used from 16 Oct 2008 to 11 Jun 2014

Address #4: 30 15th Avenue, Tauranga New Zealand

Physical address used from 16 Oct 2008 to 07 Jun 2012

Address #5: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga

Registered & physical address used from 29 May 2002 to 16 Oct 2008

Address #6: Cronin Morton Adair, 97 Edgecumbe Road, Tauranga, Auckland

Registered address used from 23 May 2001 to 29 May 2002

Address #7: Cronin Morton Adair, 15 First Street, Tauranga

Registered address used from 10 May 2001 to 23 May 2001

Address #8: Cronin Morton Adair, 15 First Street, Tauranga

Physical address used from 10 May 2001 to 10 May 2001

Address #9: Paul Morton-adair, Chartered Accountant, 31 Chapel Street, Tauranga

Registered & physical address used from 23 May 2000 to 10 May 2001

Address #10: Paul Morton-adair, Chartered Accountant, 31 Chapel Street, Auckland

Registered address used from 12 Apr 2000 to 23 May 2000

Address #11: Paul Morton-adair, Chartered Accountant, 31 Chapel Street, Auckland

Registered address used from 02 Apr 1998 to 12 Apr 2000

Contact info
64 27 274499716
Phone
donna.steel@xtra.co.nz
12 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Steel, Donna Lee Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Steel, Mark Victor Leamington
Cambridge
3432
New Zealand
Directors

Mark Victor Steel - Director

Appointment date: 02 Apr 1998

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 22 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jun 2014


Donna Lee Steel - Director

Appointment date: 02 Apr 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jun 2014

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 22 Jun 2018


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 02 Apr 1998

Termination date: 02 Apr 1998

Address: Matangi, Hamilton,

Address used since 02 Apr 1998

Nearby companies

Royal Oak Dental Centre Limited
89 Victoria Avenue

Naiharn Trustees Limited
81 Victoria Avenue

Naiharn Investments Limited
81 Victoria Avenue

Ever Great Company Limited
75 Victoria Avenue

Yang International Holdings Limited
2/71 Victoria Ave

Soul Dog Limited
7 Chatfield Place

Similar companies