Metal Decks (New Zealand) Limited was incorporated on 02 Nov 2016 and issued a business number of 9429043392735. The registered LTD company has been supervised by 3 directors: Michael Grant Sullivan - an active director whose contract began on 03 Jul 2019,
Wayne John Carson - an active director whose contract began on 03 Jul 2019,
Graeme John Stubbing - an inactive director whose contract began on 02 Nov 2016 and was terminated on 10 May 2023.
According to BizDb's information (last updated on 27 Mar 2024), this company uses 2 addresses: C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland, 1010 (registered address),
C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland, 1010 (service address),
C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland, 1010 (physical address).
Up until 08 Jan 2024, Metal Decks (New Zealand) Limited had been using C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
D & H Steel Construction Limited (an entity) located at 35A Chancery Street, Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Clearwater Construction Limited - located at 35A Chancery Street, Auckland Central, Auckland. Metal Decks (New Zealand) Limited has been categorised as "Structural steel erection" (business classification E322420).
Previous addresses
Address #1: C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland, 1010 New Zealand
Registered & service address used from 22 Dec 2021 to 08 Jan 2024
Address #2: C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jan 2021 to 22 Dec 2021
Address #3: C/- Chapman Atkins Ltd, Level 15, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 02 Jun 2017 to 11 Jan 2021
Address #4: Level 9, 2 Kitchener Street, Auckland, 1010 New Zealand
Registered address used from 02 Nov 2016 to 02 Jun 2017
Address #5: 143 Top Road, Rd 2, Albany, 0792 New Zealand
Physical address used from 02 Nov 2016 to 11 Jan 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | D & H Steel Construction Limited Shareholder NZBN: 9429039599070 |
35a Chancery Street, Auckland Central Auckland 1010 New Zealand |
24 Oct 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Clearwater Construction Limited Shareholder NZBN: 9429030807242 |
35a Chancery Street, Auckland Central Auckland 1010 New Zealand |
24 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stubbing, Lynnaire Edwina |
Rd 2 Dairy Flat 0792 New Zealand |
05 Sep 2018 - 29 May 2023 |
Individual | Stubbing, Graeme John |
Rd 2 Albany 0792 New Zealand |
02 Nov 2016 - 29 May 2023 |
Individual | Stubbing, Bruce Malcolm |
Rd 2 Dairy Flat 0792 New Zealand |
05 Sep 2018 - 29 May 2023 |
Entity | Mayoral Trust Limited Shareholder NZBN: 9429034280843 Company Number: 1774599 |
02 Nov 2016 - 24 Oct 2017 | |
Entity | Mayoral Trust Limited Shareholder NZBN: 9429034280843 Company Number: 1774599 |
2 Kitchener Street Auckland 1010 New Zealand |
02 Nov 2016 - 24 Oct 2017 |
Michael Grant Sullivan - Director
Appointment date: 03 Jul 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 19 Jan 2021
Address: Whitford, 2571 New Zealand
Address used since 03 Jul 2019
Wayne John Carson - Director
Appointment date: 03 Jul 2019
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 25 May 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Jul 2019
Graeme John Stubbing - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 10 May 2023
Address: Rd 2, Albany, 0792 New Zealand
Address used since 02 Nov 2016
Peace Chapel Christian Fellowship Trust
C/o Shieff Angland
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
Arts Steel Limited
26b Exmouth Road
Bodley Structures Limited
Level 3, 27 Bath Street
Metal-fusion Limited
11 Philip Keith Rise
Metalwork Solution Limited
57a Gifford Avenue
Miwa Enterprises Limited
280 Great South Road
Sunrise Developing Company Limited
73a Woodward Road