General information

Eastweld Engineering Limited

Type: NZ Limited Company (Ltd)
9429041080290
New Zealand Business Number
4915719
Company Number
Registered
Company Status
C249910 - General Engineering
Industry classification codes with description

Eastweld Engineering Limited (issued an NZ business identifier of 9429041080290) was started on 18 Feb 2014. 2 addresses are in use by the company: 111 Avenue Road, Hastings, Hastings, 4122 (type: physical, registered). 111 Taradale Road, Onekawa, Napier had been their registered address, up to 03 Apr 2017. 100 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 49 shares (49% of shares), namely:
Ryan, Quinn (an individual) located at Greenmeadows, Napier postcode 4112. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Hoskins, Claudia Anne (an individual) - located at Greenmeadows, Napier. The 3rd group of shareholders, share allotment (48 shares, 48%) belongs to 3 entities, namely:
Cavell, Steve, located at Onekawa, Napier (a director),
Bg Cavell Trustees Limited, located at Hastings (an entity),
Cavell, Stephen John, located at Onekawa, Napier (an individual). "General engineering" (ANZSIC C249910) is the classification the Australian Bureau of Statistics issued to Eastweld Engineering Limited. Our data was last updated on 03 Mar 2024.

Current address Type Used since
111 Avenue Road, Hastings, Hastings, 4122 Physical & registered & service 03 Apr 2017
Directors
Name and Address Role Period
Stephen John Cavell
Onekawa, Napier, 4110
Address used since 01 Jan 1970
Director 18 Feb 2014 - current
Steve Cavell
Onekawa, Napier, 4110
Address used since 01 Jan 1970
Director 18 Feb 2014 - current
Quinn Ryan
Greenmeadows, Napier, 4112
Address used since 28 Apr 2023
Rd 2, Hastings, 4172
Address used since 22 Feb 2022
Director 22 Feb 2022 - current
Addresses
Previous address Type Period
111 Taradale Road, Onekawa, Napier, 4110 Registered & physical 18 Feb 2014 - 03 Apr 2017
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
14 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Ryan, Quinn
Individual
Greenmeadows
Napier
4112
01 Mar 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hoskins, Claudia Anne
Individual
Greenmeadows
Napier
4112
21 Apr 2023 - current
Shares Allocation #3 Number of Shares: 48
Shareholder Name Address Period
Cavell, Steve
Director
Onekawa
Napier
4110
20 Apr 2023 - current
Bg Cavell Trustees Limited
Shareholder NZBN: 9429041072226
Entity (NZ Limited Company)
Hastings
4122
18 Feb 2014 - current
Cavell, Stephen John
Individual
Onekawa
Napier
4110
18 Feb 2014 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Douglas, Rina Kathleen
Individual
Onekawa
Napier
4110
14 Sep 2021 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Cavell, Steve
Director
Onekawa
Napier
4110
20 Apr 2023 - current

Historic shareholders

Shareholder Name Address Period
Cavell, Steve
Director
Onekawa
Napier
4110
18 Feb 2014 - 15 Mar 2023
Cavell, Steve
Director
Onekawa
Napier
4110
18 Feb 2014 - 15 Mar 2023
Cavell, Steve
Director
Onekawa
Napier
4110
18 Feb 2014 - 15 Mar 2023
Cavell, Steve
Director
Onekawa
Napier
4110
18 Feb 2014 - 15 Mar 2023
Cavell, Steve
Director
Onekawa
Napier
4110
18 Feb 2014 - 15 Mar 2023
Cavell, Steve
Director
Onekawa
Napier
4110
18 Feb 2014 - 15 Mar 2023
Location
Companies nearby
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Similar companies
Robertson Light Fabrication Limited
Suite 1, 202 Eastbourne Street
O2 Engineering Limited
Suite 1, 202 Eastbourne Street
Reay Engineering Limited
Suite 1, 202 Eastbourne Street
Rats.it Limited
Suite 1, 202 Eastbourne Street
Agbrand Products (2014) Limited
107 Market Street South
Intime Engineering 2016 Limited
507 Eastbourne Street West