Aotearoa Industrial Components Limited was registered on 06 Jul 2012 and issued an NZ business identifier of 9429030630420. This registered LTD company has been managed by 5 directors: Brian David Connell - an active director whose contract began on 24 Apr 2020,
Brent Peter David Taylor - an active director whose contract began on 24 Apr 2020,
Peter Graeme Batcheler - an active director whose contract began on 24 Apr 2020,
Timothy Paul Ayers - an inactive director whose contract began on 06 Jul 2012 and was terminated on 24 Apr 2020,
Myles John Cooper - an inactive director whose contract began on 06 Jul 2012 and was terminated on 24 Apr 2020.
As stated in BizDb's data (updated on 10 Apr 2024), the company uses 1 address: Level 14, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Up until 28 Apr 2021, Aotearoa Industrial Components Limited had been using Kensington Swan,, 18 Viaduct Harbour Avenue, Auckland as their physical address.
BizDb identified former names used by the company: from 11 Jun 2012 to 19 Oct 2020 they were named Challenge Partners Limited.
A total of 8400 shares are allotted to 13 groups (23 shareholders in total). In the first group, 400 shares are held by 4 entities, namely:
Gould, Rosemary (an individual) located at Rd 6, Masterton postcode 5886,
Gould, Brett (an individual) located at Rd 6, Masterton postcode 5886,
E V Investments Limited (an entity) located at R D 3, New Plymouth postcode 4373.
Then there is a group that consists of 1 shareholder, holds 7.14% shares (exactly 600 shares) and includes
Downunder Wines Limited - located at 130 St Georges Bay Road, Parnell, Auckland.
The third share allotment (1200 shares, 14.29%) belongs to 1 entity, namely:
Albion Developments Limited, located at Parnell, Auckland (an entity). Aotearoa Industrial Components Limited was classified as "Financial asset investing" (ANZSIC K624010).
Previous addresses
Address: Kensington Swan,, 18 Viaduct Harbour Avenue, Auckland, 1142 New Zealand
Physical address used from 30 Oct 2013 to 28 Apr 2021
Address: 15 Accent Drive, Botany, Auckland, 2163 New Zealand
Registered address used from 30 Oct 2013 to 28 Apr 2021
Address: 2/195 Oakland Road, Karaka, Rd1 Papakura, 2580 New Zealand
Physical & registered address used from 19 Mar 2013 to 30 Oct 2013
Address: 5 Goble Road, Rd4 Pukekohe, Auckland, 2679 New Zealand
Physical & registered address used from 06 Jul 2012 to 19 Mar 2013
Basic Financial info
Total number of Shares: 8400
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Gould, Rosemary |
Rd 6 Masterton 5886 New Zealand |
16 Jul 2020 - |
Individual | Gould, Brett |
Rd 6 Masterton 5886 New Zealand |
16 Jul 2020 - |
Entity (NZ Limited Company) | E V Investments Limited Shareholder NZBN: 9429035150077 |
R D 3 New Plymouth 4373 New Zealand |
16 Jul 2020 - |
Individual | Thomson, Lindsay James |
Ferndale New Plymouth 4310 New Zealand |
16 Jul 2020 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Downunder Wines Limited Shareholder NZBN: 9429032484533 |
130 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
31 Oct 2012 - |
Shares Allocation #3 Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Albion Developments Limited Shareholder NZBN: 9429031206556 |
Parnell Auckland 1052 New Zealand |
29 Mar 2019 - |
Shares Allocation #4 Number of Shares: 1200 | |||
Individual | Reynolds, Kirsten Suzanne |
St Heliers Auckland 1071 New Zealand |
16 Jul 2020 - |
Individual | Reynolds, Richard Norman |
St Heliers Auckland 1071 New Zealand |
16 Jul 2020 - |
Shares Allocation #5 Number of Shares: 900 | |||
Individual | Catherwood, Hugh Roderick |
Burnside Christchurch 8053 New Zealand |
16 Jul 2020 - |
Individual | Taylor, Brent Peter David |
Fendalton Christchurch 8014 New Zealand |
16 Jul 2020 - |
Individual | Taylor, Rosalind |
Fendalton Christchurch 8014 New Zealand |
16 Jul 2020 - |
Shares Allocation #6 Number of Shares: 400 | |||
Individual | Ayers, Ginette |
Warkworth Auckland 0910 New Zealand |
30 Aug 2021 - |
Shares Allocation #7 Number of Shares: 600 | |||
Individual | Hall, Jane Elizabeth |
Rd 4 Seddon 7274 New Zealand |
16 Jul 2020 - |
Individual | Hall, Martin Robert |
Rd 4 Seddon 7274 New Zealand |
16 Jul 2020 - |
Shares Allocation #8 Number of Shares: 200 | |||
Individual | Kemp, Alan Leonard |
Mount Eden Auckland 1024 New Zealand |
16 Jul 2020 - |
Shares Allocation #9 Number of Shares: 400 | |||
Individual | Ayers, Warwick Richard |
Auckland Central Auckland 1010 New Zealand |
16 Jul 2020 - |
Individual | Nel, Gary Zirk |
St Heliers Auckland 1071 New Zealand |
16 Jul 2020 - |
Individual | Nel, Denise |
St Heliers Auckland 1071 New Zealand |
16 Jul 2020 - |
Shares Allocation #10 Number of Shares: 1300 | |||
Other (Other) | Seventh State Pty Ltd |
Broadbeach Queensland 4218 Australia |
16 Jul 2020 - |
Shares Allocation #11 Number of Shares: 400 | |||
Entity (NZ Limited Company) | A D & D J Thompson Limited Shareholder NZBN: 9429040078410 |
Newmarket Auckland New Zealand |
26 May 2015 - |
Shares Allocation #12 Number of Shares: 400 | |||
Other (Other) | Simone Mary Kennedy |
Addington Christchurch 8011 New Zealand |
29 Mar 2019 - |
Other (Other) | Brian David Connell |
Addington Christchurch 8011 New Zealand |
29 Mar 2019 - |
Shares Allocation #13 Number of Shares: 400 | |||
Individual | Hormann, Karen Barbara |
Morningside Auckland 1022 New Zealand |
29 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trust, The Ndjamena |
Fendalton Christchurch 8014 New Zealand |
03 Jun 2014 - 16 Jul 2020 |
Entity | Challenge Management Limited Shareholder NZBN: 9429030629851 Company Number: 3883408 |
Karaka Rd1 Papakura Auckland 2580 New Zealand |
26 Jul 2012 - 21 May 2020 |
Entity | Kanimbla Limited Shareholder NZBN: 9429041049167 Company Number: 4881399 |
29 Mar 2019 - 16 Jul 2020 | |
Individual | Cooper, Myles John |
Laingholm Auckland 0604 New Zealand |
06 Jul 2012 - 26 Jul 2012 |
Entity | Lancaster Group Limited Shareholder NZBN: 9429031263863 Company Number: 3232813 |
Parnell Auckland 1151 New Zealand |
31 Oct 2012 - 29 Mar 2019 |
Entity | Everett Trustee Company Limited Shareholder NZBN: 9429034398630 Company Number: 1740160 |
Glen Innes Auckland Null New Zealand |
31 Oct 2012 - 16 Jul 2020 |
Entity | Cogal Limited Shareholder NZBN: 9429037778477 Company Number: 922135 |
Lower Hutt 5010 New Zealand |
21 Oct 2013 - 29 Mar 2019 |
Individual | Hall, M R And J E |
Rd4 Blenheim 7274 New Zealand |
21 Oct 2013 - 16 Jul 2020 |
Individual | Turner, Dylan Jason |
Wattle Downs Auckland 2103 New Zealand |
31 Oct 2012 - 02 Jun 2022 |
Individual | Ayers, Timothy Paul |
Rd 4 Clarks Beach 2679 New Zealand |
26 May 2015 - 30 Aug 2021 |
Entity | Kanimbla Limited Shareholder NZBN: 9429041049167 Company Number: 4881399 |
Mount Eden Auckland 1041 New Zealand |
29 Mar 2019 - 16 Jul 2020 |
Individual | Trust, Fernglen |
St Heliers Auckland 1071 New Zealand |
11 Mar 2013 - 16 Jul 2020 |
Individual | Family Trust, The Kirsten Reynolds |
St Heliers Auckland 1071 New Zealand |
26 May 2015 - 16 Jul 2020 |
Individual | Ayers, Timothy Paul |
Rd 4 Pukekohe Auckland 2679 New Zealand |
06 Jul 2012 - 26 Jul 2012 |
Entity | Everett Trustee Company Limited Shareholder NZBN: 9429034398630 Company Number: 1740160 |
Glen Innes Auckland Null New Zealand |
31 Oct 2012 - 16 Jul 2020 |
Individual | Trust, The Kemp Investment |
Mount Eden Auckland 1024 New Zealand |
16 Mar 2014 - 16 Jul 2020 |
Individual | Rgft Trust, Ev- |
Masterton Masterton 5810 New Zealand |
06 Nov 2014 - 16 Jul 2020 |
Director | Timothy Paul Ayers |
Rd 4 Pukekohe Auckland 2679 New Zealand |
06 Jul 2012 - 26 Jul 2012 |
Entity | Challenge Management Limited Shareholder NZBN: 9429030629851 Company Number: 3883408 |
Karaka Rd1 Papakura Auckland 2580 New Zealand |
26 Jul 2012 - 21 May 2020 |
Individual | Connell, Brian David |
Rd 3 Marton 4789 New Zealand |
26 May 2015 - 29 Mar 2019 |
Entity | Lancaster Group Limited Shareholder NZBN: 9429031263863 Company Number: 3232813 |
Parnell Auckland 1151 New Zealand |
31 Oct 2012 - 29 Mar 2019 |
Director | Myles John Cooper |
Laingholm Auckland 0604 New Zealand |
06 Jul 2012 - 26 Jul 2012 |
Entity | Cogal Limited Shareholder NZBN: 9429037778477 Company Number: 922135 |
Tauranga Tauranga 3110 New Zealand |
21 Oct 2013 - 29 Mar 2019 |
Brian David Connell - Director
Appointment date: 24 Apr 2020
Address: Addington, Christchurch, 8011 New Zealand
Address used since 24 Apr 2020
Brent Peter David Taylor - Director
Appointment date: 24 Apr 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 24 Apr 2020
Peter Graeme Batcheler - Director
Appointment date: 24 Apr 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Apr 2020
Timothy Paul Ayers - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 24 Apr 2020
Address: Karaka, Rd1 Papakura, 2580 New Zealand
Address used since 11 Mar 2013
Address: Rd 4, Clarks Beach, 2679 New Zealand
Address used since 01 Dec 2018
Myles John Cooper - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 24 Apr 2020
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 06 Jul 2012
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive
Coyle Investments Limited
Level 1 Building 5 Eastside
Grover Enterprises Limited
223 Kilkenny Drive
M&m Nz Investment Limited
13 Heidi Crescent
New Zealand International Capital Investments Company Limited
3 Shingleton Lane
Prima Asset Holdings Limited
35 Allens Road
Prsquare Investment Limited
532 Chapel Road