Shortcuts

Taharoa Ironsands Limited

Type: NZ Limited Company (Ltd)
9429040594019
NZBN
78822
Company Number
Registered
Company Status
B080510
Industry classification code
Sand Mining - Mineral
Industry classification description
Current address
Level 5
38-42 Waring Taylor Street
Wellington 6011
New Zealand
Registered & physical & service address used since 22 Apr 2021

Taharoa Ironsands Limited was launched on 31 Mar 1970 and issued an NZ business identifier of 9429040594019. This registered LTD company has been supervised by 33 directors: Kevin Richard Hing - an active director whose contract began on 01 May 2017,
John Hawkins - an active director whose contract began on 01 May 2017,
Wayne Sidney Coffey - an active director whose contract began on 01 May 2017,
Nigel Boyd Foster - an inactive director whose contract began on 01 May 2017 and was terminated on 27 Nov 2017,
Michael Wallace Simm - an inactive director whose contract began on 01 May 2017 and was terminated on 27 Nov 2017.
According to BizDb's data (updated on 20 Apr 2024), the company filed 1 address: Level 5, 38-42 Waring Taylor Street, Wellington, 6011 (types include: registered, physical).
Up until 22 Apr 2021, Taharoa Ironsands Limited had been using Level 5, 38-42 Waring Taylor Street, Wellington as their registered address.
BizDb identified old names for the company: from 01 May 2002 to 02 May 2017 they were named New Zealand Steel Mining Limited, from 01 Sep 1992 to 01 May 2002 they were named Bhp New Zealand Steel Mining Limited and from 31 Mar 1970 to 01 Sep 1992 they were named New Zealand Steel Mining Limited.
A total of 170000000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 95000000 shares are held by 1 entity, namely:
Melrose Private Capital Limited (an entity) located at 38 Waring Taylor St, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 44.12% shares (exactly 75000000 shares) and includes
Taharoa Mining Investments Limited - located at Wellington Central, Wellington. Taharoa Ironsands Limited has been classified as "Sand mining - mineral" (ANZSIC B080510).

Addresses

Previous addresses

Address: Level 5, 38-42 Waring Taylor Street, Wellington, 6011 New Zealand

Registered & physical address used from 09 May 2017 to 22 Apr 2021

Address: 131 Mission Bush Road, Glenbrook, South Auckland New Zealand

Registered & physical address used from 28 Sep 2007 to 09 May 2017

Address: Mission Bush Road, Glenbrook, South Auckland

Physical address used from 26 May 1997 to 28 Sep 2007

Address: Glenbrook, South Auckland

Registered address used from 02 Apr 1997 to 28 Sep 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 170000000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95000000
Entity (NZ Limited Company) Melrose Private Capital Limited
Shareholder NZBN: 9429039835581
38 Waring Taylor St
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 75000000
Entity (NZ Limited Company) Taharoa Mining Investments Limited
Shareholder NZBN: 9429045918285
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Toward Industries Limited
Shareholder NZBN: 9429039241207
Company Number: 462353
Entity Toward Industries Limited
Shareholder NZBN: 9429039241207
Company Number: 462353

Ultimate Holding Company

09 Dec 2020
Effective Date
Melrose Private Capital Limited
Name
Ltd
Type
275514
Ultimate Holding Company Number
NZ
Country of origin
Level 5, 38-42 Waring Taylor Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Kevin Richard Hing - Director

Appointment date: 01 May 2017

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 May 2017


John Hawkins - Director

Appointment date: 01 May 2017

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 01 May 2017


Wayne Sidney Coffey - Director

Appointment date: 01 May 2017

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 May 2017


Nigel Boyd Foster - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 27 Nov 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 May 2017


Michael Wallace Simm - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 27 Nov 2017

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 01 May 2017


Andrew James Garey - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 01 May 2017

ASIC Name: Kismetic Pty. Ltd.

Address: Gladesville, Nsw, 2112 Australia

Address: Ryde, Nsw, 2112 Australia

Address used since 04 Jul 2016

Address: Gladesville, Nsw, 2112 Australia


Matthew Annis Kari - Director (Inactive)

Appointment date: 30 Jan 2015

Termination date: 01 May 2017

Address: Karaka, Papakura, 2113 New Zealand

Address used since 30 Mar 2015


Derek Grahame Charge - Director (Inactive)

Appointment date: 19 Sep 2013

Termination date: 23 Jun 2016

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 09 Dec 2013


David James Hazlehurst - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 30 Jan 2015

Address: Rd3, Hamilton, 3283 New Zealand

Address used since 01 Sep 2011


Christopher Graham Fogarty - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 19 Sep 2013

Address: Cronulla, Nsw 2230, Australia,

Address used since 03 Sep 2007


Simon Andrew Linge - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 01 Sep 2013

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 30 Mar 2011


Ronald John Gillespie - Director (Inactive)

Appointment date: 22 Feb 2011

Termination date: 01 Sep 2011

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 22 Feb 2011


Ross Peter Murray - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 30 Mar 2011

Address: 131 Mission Bush Road, Glenbrook 2681, South Auckland,

Address used since 23 Mar 2010


Lawrence William Mcdonald - Director (Inactive)

Appointment date: 05 Dec 2008

Termination date: 30 Mar 2011

Address: Kiama Heights, Nsw 2533, Australia,

Address used since 05 Dec 2008


Anthony John Burg - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 22 Feb 2011

Address: 131 Mission Bush Road, Glenbrook 2681, South Auckland,

Address used since 23 Mar 2010


Martin John Hacon - Director (Inactive)

Appointment date: 26 Apr 2004

Termination date: 30 Jul 2010

Address: Rd1, Pukekohe 2676, South Auckland,

Address used since 23 Mar 2010


Anthony Joseph Wright - Director (Inactive)

Appointment date: 05 Dec 2008

Termination date: 31 Dec 2009

Address: Mt Eden, Auckland,

Address used since 05 Dec 2008


John Nuttall - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 03 Sep 2007

Address: Waiuku, South Auckland,

Address used since 01 Apr 2001


William Russell Jacob - Director (Inactive)

Appointment date: 14 Apr 2004

Termination date: 03 Sep 2007

Address: Mission Bush Road, Glenbrook, South Auckland,

Address used since 23 Apr 2004


Ronald John Gillespie - Director (Inactive)

Appointment date: 02 May 2006

Termination date: 03 Sep 2007

Address: Clevedon, Auckland,

Address used since 02 May 2006


Craig Paul Richardson - Director (Inactive)

Appointment date: 13 Apr 2004

Termination date: 02 May 2006

Address: St Heliers, Auckland,

Address used since 23 Apr 2004


John Michael Desouza - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 13 Apr 2004

Address: Mission Bush Road, Glenbrook, South Auckland,

Address used since 01 Apr 2001


Cyril John Benjamin - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 31 Mar 2004

Address: 358 Barkers Rd, Main Ridge, Victoria 3928, Australia,

Address used since 31 Mar 2004


Philip Charles Brady - Director (Inactive)

Appointment date: 15 Apr 2002

Termination date: 27 Feb 2004

Address: Mission Bush Road, Glenbrook, South Auckland,

Address used since 15 Apr 2002


Christopher Charles Precious - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 01 Apr 2001

Address: Te Waitere,

Address used since 20 Feb 1995


Oscar Reginald Gregory - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 01 Apr 2001

Address: Epsom, Auckland,

Address used since 27 Aug 1996


John Nuttall - Director (Inactive)

Appointment date: 18 Feb 1999

Termination date: 01 Jun 1999

Address: Waiuku, South Auckland,

Address used since 18 Feb 1999


James Leonard Howard - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 18 Feb 1999

Address: Parnell, Auckland,

Address used since 03 Mar 1998


Malcolm John Burns - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 03 Mar 1998

Address: Parnell, Auckland,

Address used since 30 Jun 1994


Desmond Stanley Morrison - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 27 Aug 1996

Address: R D 1, Pukekohe, South Auckland,

Address used since 03 Oct 1991


Gary John Hook - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 20 Feb 1995

Address: Te Waitere,

Address used since 01 Jul 1993


Lance Edward Coburn - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 30 Jun 1994

Address: St Heliers, Auckland,

Address used since 03 Oct 1991


Phillip Charles Brady - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 01 Jul 1993

Address: Te Waitere,

Address used since 03 Oct 1991

Nearby companies

Maritime Medical Limited
38/42

Cl Trustee Company Limited
Level 5, Petherick Tower

Tmf Trustee Services (2011) Limited
38-42 Waring Taylor Street

Tmf Trustee Services (creo) Limited
38-42 Waring Taylor Street

Level Eight On Victoria Limited
Level 2

Capital Law Limited
Level 5, Petherick Tower

Similar companies