General information

Taharoa Ironsands Limited

Type: NZ Limited Company (Ltd)
9429040594019
New Zealand Business Number
78822
Company Number
Registered
Company Status
B080510 - Sand Mining - Mineral
Industry classification codes with description

Taharoa Ironsands Limited (issued an NZ business identifier of 9429040594019) was launched on 31 Mar 1970. 2 addresses are currently in use by the company: Level 5, 38-42 Waring Taylor Street, Wellington, 6011 (type: registered, physical). Level 5, 38-42 Waring Taylor Street, Wellington had been their registered address, until 22 Apr 2021. Taharoa Ironsands Limited used more aliases, namely: New Zealand Steel Mining Limited from 01 May 2002 to 02 May 2017, Bhp New Zealand Steel Mining Limited (01 Sep 1992 to 01 May 2002) and New Zealand Steel Mining Limited (31 Mar 1970 - 01 Sep 1992). 170000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 95000000 shares (55.88% of shares), namely:
Melrose Private Capital Limited (an entity) located at 38 Waring Taylor St, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 44.12% of all shares (75000000 shares); it includes
Taharoa Mining Investments Limited (an entity) - located at Wellington Central, Wellington. "Sand mining - mineral" (ANZSIC B080510) is the classification the Australian Bureau of Statistics issued to Taharoa Ironsands Limited. Our information was last updated on 20 Apr 2024.

Current address Type Used since
Level 5, 38-42 Waring Taylor Street, Wellington, 6011 Registered & physical & service 22 Apr 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Kevin Richard Hing
Northland, Wellington, 6012
Address used since 01 May 2017
Director 01 May 2017 - current
John Hawkins
Rd 7, Rangiora, 7477
Address used since 01 May 2017
Director 01 May 2017 - current
Wayne Sidney Coffey
Oriental Bay, Wellington, 6011
Address used since 01 May 2017
Director 01 May 2017 - current
Nigel Boyd Foster
Karori, Wellington, 6012
Address used since 01 May 2017
Director 01 May 2017 - 27 Nov 2017
Michael Wallace Simm
Rd 2, Kerikeri, 0295
Address used since 01 May 2017
Director 01 May 2017 - 27 Nov 2017
Andrew James Garey
Gladesville, Nsw, 2112
Address used since 01 Jan 1970
Ryde, Nsw, 2112
Address used since 04 Jul 2016
Gladesville, Nsw, 2112
Address used since 01 Jan 1970
Director 01 Sep 2013 - 01 May 2017
Matthew Annis Kari
Karaka, Papakura, 2113
Address used since 30 Mar 2015
Director 30 Jan 2015 - 01 May 2017
Derek Grahame Charge
Rd 4, Papakura, 2584
Address used since 09 Dec 2013
Director 19 Sep 2013 - 23 Jun 2016
David James Hazlehurst
Rd3, Hamilton, 3283
Address used since 01 Sep 2011
Director 01 Sep 2011 - 30 Jan 2015
Christopher Graham Fogarty
Cronulla, Nsw 2230, Australia,
Address used since 03 Sep 2007
Director 03 Sep 2007 - 19 Sep 2013
Simon Andrew Linge
Saint Heliers, Auckland, 1071
Address used since 30 Mar 2011
Director 30 Mar 2011 - 01 Sep 2013
Ronald John Gillespie
Rd 5, Papakura, 2585
Address used since 22 Feb 2011
Director 22 Feb 2011 - 01 Sep 2011
Ross Peter Murray
131 Mission Bush Road, Glenbrook 2681, South Auckland,
Address used since 23 Mar 2010
Director 03 Sep 2007 - 30 Mar 2011
Lawrence William Mcdonald
Kiama Heights, Nsw 2533, Australia,
Address used since 05 Dec 2008
Director 05 Dec 2008 - 30 Mar 2011
Anthony John Burg
131 Mission Bush Road, Glenbrook 2681, South Auckland,
Address used since 23 Mar 2010
Director 03 Sep 2007 - 22 Feb 2011
Martin John Hacon
Rd1, Pukekohe 2676, South Auckland,
Address used since 23 Mar 2010
Director 26 Apr 2004 - 30 Jul 2010
Anthony Joseph Wright
Mt Eden, Auckland,
Address used since 05 Dec 2008
Director 05 Dec 2008 - 31 Dec 2009
John Nuttall
Waiuku, South Auckland,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 03 Sep 2007
William Russell Jacob
Mission Bush Road, Glenbrook, South Auckland,
Address used since 23 Apr 2004
Director 14 Apr 2004 - 03 Sep 2007
Ronald John Gillespie
Clevedon, Auckland,
Address used since 02 May 2006
Director 02 May 2006 - 03 Sep 2007
Craig Paul Richardson
St Heliers, Auckland,
Address used since 23 Apr 2004
Director 13 Apr 2004 - 02 May 2006
John Michael Desouza
Mission Bush Road, Glenbrook, South Auckland,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 13 Apr 2004
Cyril John Benjamin
358 Barkers Rd, Main Ridge, Victoria 3928, Australia,
Address used since 31 Mar 2004
Director 01 Jun 1999 - 31 Mar 2004
Philip Charles Brady
Mission Bush Road, Glenbrook, South Auckland,
Address used since 15 Apr 2002
Director 15 Apr 2002 - 27 Feb 2004
Christopher Charles Precious
Te Waitere,
Address used since 20 Feb 1995
Director 20 Feb 1995 - 01 Apr 2001
Oscar Reginald Gregory
Epsom, Auckland,
Address used since 27 Aug 1996
Director 27 Aug 1996 - 01 Apr 2001
John Nuttall
Waiuku, South Auckland,
Address used since 18 Feb 1999
Director 18 Feb 1999 - 01 Jun 1999
James Leonard Howard
Parnell, Auckland,
Address used since 03 Mar 1998
Director 03 Mar 1998 - 18 Feb 1999
Malcolm John Burns
Parnell, Auckland,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 03 Mar 1998
Desmond Stanley Morrison
R D 1, Pukekohe, South Auckland,
Address used since 03 Oct 1991
Director 03 Oct 1991 - 27 Aug 1996
Gary John Hook
Te Waitere,
Address used since 01 Jul 1993
Director 01 Jul 1993 - 20 Feb 1995
Lance Edward Coburn
St Heliers, Auckland,
Address used since 03 Oct 1991
Director 03 Oct 1991 - 30 Jun 1994
Phillip Charles Brady
Te Waitere,
Address used since 03 Oct 1991
Director 03 Oct 1991 - 01 Jul 1993
Addresses
Previous address Type Period
Level 5, 38-42 Waring Taylor Street, Wellington, 6011 Registered & physical 09 May 2017 - 22 Apr 2021
131 Mission Bush Road, Glenbrook, South Auckland Registered & physical 28 Sep 2007 - 09 May 2017
Mission Bush Road, Glenbrook, South Auckland Physical 26 May 1997 - 28 Sep 2007
Glenbrook, South Auckland Registered 02 Apr 1997 - 28 Sep 2007
Financial Data
Financial info
170000000
Total number of Shares
March
Annual return filing month
June
Financial report filing month
14 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 95000000
Shareholder Name Address Period
Melrose Private Capital Limited
Shareholder NZBN: 9429039835581
Entity (NZ Limited Company)
38 Waring Taylor St
Wellington
6011
23 Dec 2020 - current
Shares Allocation #2 Number of Shares: 75000000
Shareholder Name Address Period
Taharoa Mining Investments Limited
Shareholder NZBN: 9429045918285
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
01 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Toward Industries Limited
Shareholder NZBN: 9429039241207
Company Number: 462353
Entity
31 Mar 1970 - 01 May 2017
Toward Industries Limited
Shareholder NZBN: 9429039241207
Company Number: 462353
Entity
31 Mar 1970 - 01 May 2017

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