General information

New Zealand Steel Limited

Type: NZ Limited Company (Ltd)
9429040649184
New Zealand Business Number
68953
Company Number
Registered
Company Status

New Zealand Steel Limited (issued a New Zealand Business Number of 9429040649184) was started on 26 Jul 1965. 2 addresses are in use by the company: 131 Mission Bush Road, Glenbrook, South Auckland, 2681 (type: registered, physical). 131 Mission Bush Road, Glenbrook, South Auckland had been their physical address, up to 31 Mar 2020. New Zealand Steel Limited used other names, namely: New Zealand Steel Limited from 26 Jul 1965 to 01 Sep 1992. 1977590282 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 363000000 shares (18.36 per cent of shares), namely:
New Zealand Steel Holdings Limited (an entity) located at Glenbrook, South Auckland postcode 2681. As far as the second group is concerned, a total of 1 shareholder holds 47.65 per cent of all shares (942298106 shares); it includes
New Zealand Steel Holdings Limited (an entity) - located at Glenbrook, South Auckland. The next group of shareholders, share allotment (672292176 shares, 34%) belongs to 1 entity, namely:
New Zealand Steel Holdings Limited, located at Glenbrook, South Auckland (an entity). The Businesscheck data was last updated on 17 May 2025.

Current address Type Used since
131 Mission Bush Road, Glenbrook, South Auckland, 2681 Registered & physical & service 31 Mar 2020
Contact info
64 9 3758999
Phone (Phone)
www.nzsteel.co.nz
Website
Directors
Name and Address Role Period
Ronald John Gillespie
Rd 5, Papakura, 2585
Address used since 22 Feb 2011
Director 22 Feb 2011 - current
Jason Dale
Remuera, Auckland, 1050
Address used since 17 Aug 2018
Director 17 Aug 2018 - current
Robin James Davies
Rd 4, Glenbrook, 2679
Address used since 23 Dec 2021
Director 23 Dec 2021 - current
Stephen Michael Duggan
Karori, Wellington, 6012
Address used since 04 Jun 2024
Director 04 Jun 2024 - current
Jason Colin Dale
Ponsonby, Auckland, 1011
Address used since 08 Dec 2020
Glenbrook, Auckland, 2681
Address used since 03 Nov 2020
Remuera, Auckland, 1050
Address used since 17 Aug 2018
Director 17 Aug 2018 - 27 Sep 2023
Gretta Marjorie Theobald Stephens
Rd 4, Pukekohe, 2679
Address used since 02 Jul 2018
Director 02 Jul 2018 - 23 Dec 2021
Matthew Annis Kari
Glenbrook, 2681
Address used since 08 Jan 2018
Karaka, Papakura, 2113
Address used since 30 Mar 2015
Director 30 Jan 2015 - 17 Aug 2018
John Stanley Nowlan
Karaka, Papakura, 2113
Address used since 30 Jun 2016
Director 30 Jun 2016 - 02 Jul 2018
Mark Royce Vassella
120 Collins Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
120 Collins Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 01 Jul 2011
Director 01 Jul 2011 - 31 Dec 2017
Andrew James Garey
Karaka, Papakura, 2113
Address used since 03 Oct 2014
Director 01 Sep 2013 - 30 Jun 2016
David James Hazlehurst
Rd3, Hamilton, 3283
Address used since 01 Sep 2011
Director 01 Sep 2011 - 30 Jan 2015
Simon Andrew Linge
Saint Heliers, Auckland, 1071
Address used since 30 Mar 2011
Director 30 Mar 2011 - 01 Sep 2013
Christopher Graham Fogarty
Cronulla, Nsw, 2230
Address used since 03 Sep 2007
Cronulla, Nsw, 2230
Address used since 03 Sep 2007
Director 03 Sep 2007 - 30 Jun 2011
Noel Harold Cornish
Mt Pleasant, Nsw 2519, Australia,
Address used since 03 Sep 2007
Director 03 Sep 2007 - 30 Jun 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
Oscar Reginald Gregory
Mt. Pleasant 2519, Nsw, Australia,
Address used since 19 Dec 2008
Director 19 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
Anthony Joseph Wright
Mt Eden, Auckland,
Address used since 05 Dec 2008
Director 05 Dec 2008 - 31 Dec 2009
Clive Richard Eades
Mission Bush Road, Glenbrook, Auckland,
Address used since 25 May 1992
Director 25 May 1992 - 03 Sep 2007
John Nuttall
Waiuku, South Auckland,
Address used since 23 Apr 2004
Director 01 Apr 2001 - 03 Sep 2007
Lance Edwin Hockridge
Unit 5, 11-15 Corrimal Street, Wollongong Nsw 2500, Australia,
Address used since 08 Nov 2002
Director 08 Nov 2002 - 03 Sep 2007
William Russell Jacob
Mission Bush Rd, Glenbrook, South Auckland,
Address used since 11 Jul 2003
Director 11 Jul 2003 - 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
Remuera, Auckland,
Address used since 01 Jun 1999
Director 01 Jun 1999 - 11 Jul 2003
Oscar Reginald Gregory
Epsom, Auckland,
Address used since 27 Aug 1996
Director 27 Aug 1996 - 01 Apr 2001
Michael Zugai
Howick, 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
Desmond Stanley Morrison
R D 1, Pukekohe, South Auckland,
Address used since 27 Aug 1996
Director 27 Aug 1996 - 01 May 1998
Malcolm John Burns
Parnell, Auckland,
Address used since 24 Jun 1994
Director 24 Jun 1994 - 03 Mar 1998
George Anthony Edgar
Warrawong, N S W 2502, Australia,
Address used since 27 Aug 1996
Director 27 Aug 1996 - 01 Aug 1997
Ronald John Mcneilly
Richmond, Victoria 3131, Australia,
Address used since 13 Apr 1992
Director 13 Apr 1992 - 27 Aug 1996
David Ian Macgowan
Orakei, Auckland 5,
Address used since 25 May 1992
Director 25 May 1992 - 27 Aug 1996
Graeme William Mcgregor
Port Melbourne, Victoria 3207, Australia,
Address used since 13 Apr 1992
Director 13 Apr 1992 - 31 Jul 1996
Lance Edward Coburn
Balwyn, Victoria 3103, Australia,
Address used since 13 Apr 1992
Director 13 Apr 1992 - 15 Jul 1996
John Forrest Haymen Clark
Parkville 3052, Victoria, Australia,
Address used since 13 Apr 1992
Director 13 Apr 1992 - 22 Sep 1993
Jeffrey William Pitt
Kelburne, Wellington, New Zealand,
Address used since 13 Apr 1992
Director 13 Apr 1992 - 12 Aug 1993
Michael Carmody Walls
Khandallah, Wellington,
Address used since 13 Apr 1992
Director 13 Apr 1992 - 22 Apr 1992
Addresses
Previous address Type Period
131 Mission Bush Road, Glenbrook, South Auckland Physical & registered 28 Sep 2007 - 31 Mar 2020
Mission Bush Road, Glenbrook, South Auckland Physical 26 May 1997 - 28 Sep 2007
Mission Bush Road, Glenbrook, Sth Auckland Registered 20 Apr 1997 - 28 Sep 2007
Financial Data
Financial info
1977590282
Total number of Shares
March
Annual return filing month
June
Financial report filing month
03 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 363000000
Shareholder Name Address Period
New Zealand Steel Holdings Limited
Shareholder NZBN: 9429039303981
Entity (NZ Limited Company)
Glenbrook
South Auckland
2681
26 Jul 1965 - current
Shares Allocation #2 Number of Shares: 942298106
Shareholder Name Address Period
New Zealand Steel Holdings Limited
Shareholder NZBN: 9429039303981
Entity (NZ Limited Company)
Glenbrook
South Auckland
2681
26 Jul 1965 - current
Shares Allocation #3 Number of Shares: 672292176
Shareholder Name Address Period
New Zealand Steel Holdings Limited
Shareholder NZBN: 9429039303981
Entity (NZ Limited Company)
Glenbrook
South Auckland
2681
26 Jul 1965 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Bluescope Steel Ltd
Type Overseas Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Steelserv Limited
131 Mission Bush Road
New Zealand Steel Social Club Incorporated
C/-nz Steel Ltd
Mission Bush Orchard Limited
36 Mission Bush Road
Sunset Industries Limited
36 Mission Bush Road
Talwan Trustee Company Limited
7 Mission Bush Road
Mehami Investments Limited
7 Mission Bush Road