Shortcuts

Waikato Stainless Steel Limited

Type: NZ Limited Company (Ltd)
9429038989414
NZBN
546205
Company Number
Registered
Company Status
Current address
24 Euclid Avenue
Hamilton New Zealand
Service & physical address used since 26 May 1997
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered address used since 10 Jun 2020

Waikato Stainless Steel Limited, a registered company, was registered on 24 Apr 1992. 9429038989414 is the business number it was issued. This company has been supervised by 3 directors: Raymond Garth Hooker - an active director whose contract started on 24 Apr 1992,
Mary Evena Hooker - an active director whose contract started on 25 Aug 1993,
Colin Geoffrey Sheppard - an inactive director whose contract started on 24 Apr 1992 and was terminated on 17 Jul 1992.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Waikato Stainless Steel Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 10 Jun 2020.
Old names for this company, as we found at BizDb, included: from 24 Apr 1992 to 11 Jun 1997 they were named Glenies Stainless Steel (1992) Limited.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group consists of 9995 shares (99.95 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the next share allocation (4 shares 0.04 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 31 May 2019 to 10 Jun 2020

Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 05 Apr 2016 to 31 May 2019

Address #3: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 20 May 2009 to 05 Apr 2016

Address #4: Deloitte, Fonterra House, 80 London St, Hamilton

Registered address used from 08 Jun 2004 to 20 May 2009

Address #5: 8 Thackeray Street, Hamilton

Registered address used from 09 Jun 1995 to 08 Jun 2004

Address #6: 27 Mahana Road, Hamilton

Registered address used from 02 Sep 1993 to 09 Jun 1995

Address #7: 1088 Victoria Street, Hamilton

Registered address used from 25 Aug 1992 to 02 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9995
Individual Hooker, Raymond Garth Rd 10
Ohaupo
3290
New Zealand
Individual Hooker, Mary Evena Rd 10
Ohaupo
3290
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hooker, Mary Evena Rd 10
Ohaupo
3290
New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Hooker, Raymond Garth Rd 10
Ohaupo
3290
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Hooker, Raymond Garth Rd 9
Hamilton
Individual Hooker, Mary Evena Rd 9
Hamilton
Directors

Raymond Garth Hooker - Director

Appointment date: 24 Apr 1992

Address: Rd 10, Ohaupo, 3290 New Zealand

Address used since 01 Jun 2021

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 24 Apr 1992


Mary Evena Hooker - Director

Appointment date: 25 Aug 1993

Address: Rd 10, Ohaupo, 3290 New Zealand

Address used since 01 Jun 2021

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 25 Aug 1993


Colin Geoffrey Sheppard - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 17 Jul 1992

Address: Hamilton,

Address used since 24 Apr 1992

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade