Red Steel Limited (issued an NZ business number of 9429036239566) was registered on 15 Nov 2002. 5 addresess are currently in use by the company: Po Box 3122, Hawkes Bay Mail Centre, Napier, 4142 (type: postal, office). 20 Edmundson Street, Onekawa, Napier had been their registered address, until 01 Apr 2015. 165000 shares are issued to 8 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 22000 shares (13.33 per cent of shares), namely:
Watson, Andrew Mark (an individual) located at Clive, Clive postcode 4102. As far as the second group is concerned, a total of 1 shareholder holds 22.42 per cent of all shares (exactly 37000 shares); it includes
Wattyz Enterprises Limited (an entity) - located at Frimley, Hastings. The next group of shareholders, share allotment (22000 shares, 13.33%) belongs to 1 entity, namely:
Varcoe, Alister Paul, located at Mayfair, Hastings (an individual). "Fabricated structural steel mfg - ready made parts for structures" (business classification C222110) is the classification the ABS issued Red Steel Limited. The Businesscheck database was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 26 Mersey Street, Pandora, Napier, 4110 | Physical & service | 31 Mar 2015 |
| 26 Mersey Street, Pandora, Napier, 4110 | Registered | 01 Apr 2015 |
| Po Box 3122, Hawkes Bay Mail Centre, Napier, 4142 | Postal | 31 Mar 2020 |
| 26 Mersey Street, Pandora, Napier, 4110 | Office & delivery | 31 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Joughin Hawley
Westshore, Napier, 4110
Address used since 15 Feb 2024
Westshore, Napier, 4110
Address used since 16 Nov 2021
Taradale, Napier, 4112
Address used since 16 Feb 2010 |
Director | 15 Nov 2002 - current |
|
Bevan David Cushing
Christchurch, 8014
Address used since 23 Mar 2016 |
Director | 05 May 2003 - 31 Mar 2020 |
| Type | Used since | |
|---|---|---|
| 26 Mersey Street, Pandora, Napier, 4110 | Office & delivery | 31 Mar 2020 |
| 26 Mersey Street , Pandora , Napier , 4110 |
| Previous address | Type | Period |
|---|---|---|
| 20 Edmundson Street, Onekawa, Napier, 4110 | Registered | 18 Mar 2014 - 01 Apr 2015 |
| 20 Edmundson Street, Onekawa, Napier 4110 | Registered | 23 Feb 2010 - 18 Mar 2014 |
| 20 Edmundson Street, Onekawa, Napier 4110 | Physical | 23 Feb 2010 - 31 Mar 2015 |
| 20 Edmundson Street, Onekawa, Napier | Physical & registered | 06 Jan 2003 - 23 Feb 2010 |
| 123a Valley Road, Mount Maunganui | Physical & registered | 15 Nov 2002 - 06 Jan 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Andrew Mark Individual |
Clive Clive 4102 |
29 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wattyz Enterprises Limited Shareholder NZBN: 9429048761475 Entity (NZ Limited Company) |
Frimley Hastings 4120 |
15 Jan 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Varcoe, Alister Paul Individual |
Mayfair Hastings 4122 |
29 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Havelock North Trustees Limited Shareholder NZBN: 9429035296188 Entity (NZ Limited Company) |
308 Queen Street East Hastings 4122 |
28 Aug 2009 - current |
|
Hawley, Anna Jane Individual |
Westshore Napier 4110 |
28 Aug 2009 - current |
|
Hawley, Robert Joughin Individual |
Westshore Napier 4110 |
28 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawley, Georgie Kate Individual |
Westshore Napier 4110 |
11 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawley, Thomas Joughin Individual |
Westshore Napier 4110 |
11 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawley, Robert Joughin Individual |
Taradale |
10 May 2004 - 28 Aug 2009 |
|
Steel Securities Limited Shareholder NZBN: 9429036190249 Company Number: 1265311 Entity |
Hastings Hastings 4122 |
15 Nov 2002 - 12 Feb 2024 |
|
Steel Securities Limited Shareholder NZBN: 9429036190249 Company Number: 1265311 Entity |
Hastings Hastings 4122 |
15 Nov 2002 - 12 Feb 2024 |
|
Joughin Family Trust Other |
30 Mar 2007 - 27 Jun 2010 | |
|
Null - Joughin Family Trust Other |
30 Mar 2007 - 27 Jun 2010 |
![]() |
Napier Pine Limited 10 Tyne Street |
![]() |
Pro Electrical Limited Vaughan J Walsh |
![]() |
Cdhb Limited Unit 2 9 Severn Street |
![]() |
Greenwich Limited 11 Thames Street |
![]() |
Ebrew Limited 11 Thames Street |
![]() |
Wooden It Limited 11 Thames Street |
|
Matheson Fabrication Limited 5 Havelock Road |
|
Tig Pro Engineering Limited 187 Bridge Street |
|
Transom Engineering And Manufacturing Limited 115 Riri Street |
|
Maintenance & Machinery Limited 97 Edgecumbe Road |
|
Cnm Engineering Limited 78 First Avenue |
|
New Plymouth Steel Supplies Limited 4 Oropuriri Road |