Industrial Import Limited was registered on 21 Sep 2010 and issued a business number of 9429031385275. The registered LTD company has been managed by 2 directors: Laszlo Meszaros - an active director whose contract began on 21 Sep 2010,
Barna Szoke - an inactive director whose contract began on 21 Sep 2010 and was terminated on 31 Jul 2011.
As stated in our information (last updated on 06 Apr 2024), the company uses 5 addresess: Unit 5, 548 Williams Street, Rd 1, Kaiapoi, 7691 (physical address),
Unit 5, 548 Williams Street, Rd 1, Kaiapoi, 7691 (service address),
239 Robinsons Road, Rd 4, Prebbleton, 7674 (registered address),
239 Robinsons Road, Rd 4, Prebbleton, 7674 (office address) among others.
Up until 12 Jun 2020, Industrial Import Limited had been using 89 Chartwell Street, Burwood, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Meszaros, Laszlo (a director) located at Rd 1, Kaiapoi postcode 7691. Industrial Import Limited was classified as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: 239 Robinsons Road, Rd 4, Prebbleton, 7674 New Zealand
Registered address used from 12 Jun 2020
Address #5: Unit 5, 548 Williams Street, Rd 1, Kaiapoi, 7691 New Zealand
Physical & service address used from 12 Mar 2021
Principal place of activity
21 Rowse Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 89 Chartwell Street, Burwood, Christchurch, 8083 New Zealand
Registered address used from 08 May 2020 to 12 Jun 2020
Address #2: 89 Chartwell Street, Burwood, Christchurch, 8083 New Zealand
Physical address used from 08 May 2020 to 12 Mar 2021
Address #3: 227 Main South Road, Green Island, Dunedin, 9018 New Zealand
Registered & physical address used from 11 Jun 2014 to 08 May 2020
Address #4: 21 Rowse Street, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 30 Jan 2013 to 11 Jun 2014
Address #5: 2 Carroll Street, (cnr Princes Street), Dunedin, 9016 New Zealand
Physical address used from 03 May 2012 to 30 Jan 2013
Address #6: 2 Carroll Street, (cnr Princes Street), Dunedin, 9016 New Zealand
Registered address used from 03 May 2012 to 11 Jun 2014
Address #7: First Floor, 106 Collingwood Street, Nelson, 0000 New Zealand
Registered & physical address used from 21 Sep 2010 to 03 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Meszaros, Laszlo |
Rd 1 Kaiapoi 7691 New Zealand |
21 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Barna Szoke |
Wakatu Nelson 7011 New Zealand |
21 Sep 2010 - 15 Aug 2011 |
Individual | Szoke, Barna |
Wakatu Nelson 7011 New Zealand |
21 Sep 2010 - 15 Aug 2011 |
Laszlo Meszaros - Director
Appointment date: 21 Sep 2010
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 01 Mar 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Mar 2013
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 05 Jun 2018
Barna Szoke - Director (Inactive)
Appointment date: 21 Sep 2010
Termination date: 31 Jul 2011
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 21 Sep 2010
Jason & Alexandra Watson Limited
9 Gerald Beattie Lane
Appliance Tech Services Limited
2 Gerald Beattie Lane
S. A. Thelning Brick & Blocklayer Limited
4 Chamberlain Lane
Fernside Bus Group
6 Gerald Beattie Lane
Mccord Forest Services Limited
30 Pentecost Office
Lindon Street Developments Limited
26 Pentecost Road
Jdt Flat Pack Homes Limited
23 Kingsbury Avenue
Kerry Godinet Marketing Limited
7 Littles Lane
Property Maintenance 2022 Limited
15 Ballinger Place
Transquip Limited
369 High Street
Urban Hygiene Nz Limited
570 Lineside Road
Watermark Products Limited
6 Blake Street