Shortcuts

Industrial Agencies Limited

Type: NZ Limited Company (Ltd)
9429037717940
NZBN
934798
Company Number
Registered
Company Status
Current address
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Service & physical address used since 17 Dec 2001
2 Crummer Rd
Ponsonby
Auckland 1021
New Zealand
Registered address used since 02 Aug 2012

Industrial Agencies Limited, a registered company, was launched on 26 Nov 1998. 9429037717940 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Peter Davison - an active director whose contract began on 26 Nov 1998,
Trevor Morton Hickmott - an active director whose contract began on 26 Nov 1998,
Ian James Sutherland - an active director whose contract began on 26 Nov 1998.
Last updated on 08 May 2024, BizDb's database contains detailed information about 1 address: 2 Crummer Rd, Ponsonby, Auckland, 1021 (category: registered, physical).
Industrial Agencies Limited had been using A D Montgomery, 1St Floor 163 Great South Road, Manurewa, Auckland as their registered address up to 17 Dec 2001.
A total of 1500 shares are allotted to 4 shareholders (4 groups). The first group includes 1200 shares (80 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (6.67 per cent). Lastly the third share allotment (100 shares 6.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: A D Montgomery, 1st Floor 163 Great South Road, Manurewa, Auckland

Registered & physical address used from 17 Dec 2001 to 17 Dec 2001

Address #2: 2 Crummer Rd, Ponsonby, Auckland New Zealand

Registered address used from 17 Dec 2001 to 02 Aug 2012

Address #3: 55 Station Road, Penrose, Auckland

Physical & registered address used from 04 Aug 2000 to 17 Dec 2001

Address #4: 55 Station Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 04 Aug 2000

Contact info
64 9 3788388
26 Aug 2018 Phone
lisa@mcgregorbailey.co.nz
26 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: February

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Entity (NZ Limited Company) Pti Group Limited
Shareholder NZBN: 9429037717421
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Davison, Peter St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Hickmott, Trevor Morton Leamington
Cambridge
3432
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Sutherland, Ian James Campbells Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Eurotech Group Limited Ponsonby
Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Pti Group Limited
Name
Ltd
Type
934792
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Peter Davison - Director

Appointment date: 26 Nov 1998

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Aug 2013


Trevor Morton Hickmott - Director

Appointment date: 26 Nov 1998

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 03 Mar 2022

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 28 Aug 2013

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 11 Jun 2018


Ian James Sutherland - Director

Appointment date: 26 Nov 1998

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Aug 2016

Nearby companies