Shortcuts

United Steel Limited

Type: NZ Limited Company (Ltd)
9429032129502
NZBN
111674
Company Number
Registered
Company Status
Current address
293 Ti Rakau Drive
East Tamaki New Zealand
Registered & physical address used since 03 Apr 2000
293 Ti Rakau Drive
East Tamaki
Other (Address for Records) & records address (Address for Records) used since 26 Oct 2005
Level One, 30 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 11 Nov 2022

United Steel Limited was registered on 02 Jul 1981 and issued an NZ business number of 9429032129502. This registered LTD company has been supervised by 7 directors: Shamsher Kanji - an active director whose contract began on 23 Mar 1992,
John Barford Williams - an active director whose contract began on 01 May 1996,
Samuel Gillies Waller - an active director whose contract began on 17 Mar 2023,
Royal David Setchfield - an inactive director whose contract began on 15 Jun 2010 and was terminated on 29 Nov 2022,
Lindsay James Chapman Henderson - an inactive director whose contract began on 23 Mar 1992 and was terminated on 30 Nov 2009.
According to BizDb's database (updated on 22 Mar 2024), the company uses 1 address: Level One, 30 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Up until 03 Apr 2000, United Steel Limited had been using 293 Ti Rikau Drive, Auckland 6 as their registered address.
BizDb identified previous names for the company: from 01 Aug 1991 to 10 Jan 2012 they were called Wireplus Limited, from 02 Jul 1981 to 01 Aug 1991 they were called Wiremart Limited.
A total of 10632 shares are allotted to 2 groups (2 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
United Steel and Retail Group Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The 2nd group consists of 1 shareholder, holds 5.94% shares (exactly 632 shares) and includes
United Steel Merchants Limited - located at East Tamaki, Auckland.

Addresses

Previous address

Address #1: 293 Ti Rikau Drive, Auckland 6

Registered & physical address used from 03 Apr 2000 to 03 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 10632

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) United Steel And Retail Group Limited
Shareholder NZBN: 9429032446890
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 632
Entity (NZ Limited Company) United Steel Merchants Limited
Shareholder NZBN: 9429032031959
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Zeta Window & Door Limited
Shareholder NZBN: 9429032256635
Company Number: 108024
Entity United Residential Limited
Shareholder NZBN: 9429039909374
Company Number: 253166
Entity Zeta Window & Door Limited
Shareholder NZBN: 9429032256635
Company Number: 108024
Entity United Industries Limited
Shareholder NZBN: 9429039615428
Company Number: 342232
Entity Ti Rakau Construction Limited
Shareholder NZBN: 9429032256635
Company Number: 108024
Entity United Industries Limited
Shareholder NZBN: 9429039615428
Company Number: 342232
Entity United Residential Limited
Shareholder NZBN: 9429039909374
Company Number: 253166
Entity Ti Rakau Construction Limited
Shareholder NZBN: 9429032256635
Company Number: 108024

Ultimate Holding Company

21 Jul 1991
Effective Date
United Steel Merchants Limited
Name
Ltd
Type
117511
Ultimate Holding Company Number
NZ
Country of origin
Directors

Shamsher Kanji - Director

Appointment date: 23 Mar 1992

Address: No. 08-02, St Regis Residences, Singapore, 247912 Singapore

Address used since 10 Jan 2011


John Barford Williams - Director

Appointment date: 01 May 1996

Address: Whitford, 2576 New Zealand

Address used since 14 Feb 2023

Address: Whitford, Auckland, 2576 New Zealand

Address used since 16 May 2016


Samuel Gillies Waller - Director

Appointment date: 17 Mar 2023

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 17 Mar 2023


Royal David Setchfield - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 29 Nov 2022

Address: Waiuku 2123, Auckland, 2123 New Zealand

Address used since 16 May 2016


Lindsay James Chapman Henderson - Director (Inactive)

Appointment date: 23 Mar 1992

Termination date: 30 Nov 2009

Address: Palmerston North,

Address used since 30 Jun 2009


Royal David Setchfield - Director (Inactive)

Appointment date: 02 Oct 2007

Termination date: 30 Sep 2008

Address: Waiuku, 2123,

Address used since 02 Oct 2007


David Edward Aiken - Director (Inactive)

Appointment date: 21 Jun 1999

Termination date: 05 Nov 2007

Address: Panmure, Auckland,

Address used since 21 Jun 1999

Nearby companies