Shortcuts

Intracor Trading Company Limited

Type: NZ Limited Company (Ltd)
9429031092845
NZBN
3390237
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Po Box 11128
Ellerslie
Auckland 1542
New Zealand
Postal address used since 05 Jul 2019
151b Marua Road
Ellerslie
Auckland 1051
New Zealand
Office address used since 05 Jul 2019
11a Piermark Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Jul 2021

Intracor Trading Company Limited, a registered company, was incorporated on 17 May 2011. 9429031092845 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company was categorised. This company has been run by 4 directors: Richard John Lloyd - an active director whose contract began on 17 May 2011,
Lawrence Winston Walker - an inactive director whose contract began on 17 May 2011 and was terminated on 01 Jul 2023,
Paul La Trobe Brown - an inactive director whose contract began on 28 Jan 2016 and was terminated on 19 May 2017,
Grant Gregory Gatland - an inactive director whose contract began on 11 Aug 2011 and was terminated on 06 Jun 2012.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 11A Piermark Drive, Rosedale, Auckland, 0632 (office address),
11A Piermark Drive, Rosedale, Auckland, 0632 (delivery address),
11A Piermark Drive, Rosedale, Auckland, 0632 (registered address),
11A Piermark Drive, Rosedale, Auckland, 0632 (physical address) among others.
Intracor Trading Company Limited had been using 151B Marua Road, Ellerslie, Auckland as their registered address up until 19 Jul 2021.
One entity owns all company shares (exactly 990000 shares) - Intracor Commodity Exports Limited - located at 0632, Rosedale, Auckland.

Addresses

Other active addresses

Address #4: 11a Piermark Drive, Rosedale, Auckland, 0632 New Zealand

Office & delivery address used from 21 Jul 2023

Principal place of activity

151b Marua Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 151b Marua Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 12 Jul 2013 to 19 Jul 2021

Address #2: 151b Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Physical & registered address used from 17 May 2011 to 12 Jul 2013

Contact info
64 9 5790571
01 Jul 2018 Phone
sales@intracor.co.nz
21 Jul 2023 nzbn-reserved-invoice-email-address-purpose
lawrie@intracor.co.nz
05 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.intracor.co.nz
05 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 990000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 990000
Entity (NZ Limited Company) Intracor Commodity Exports Limited
Shareholder NZBN: 9429032156126
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Neilsons Trustee Limited
Shareholder NZBN: 9429031407601
Company Number: 3075449
Director Paul La Trobe Brown Mount Eden
Auckland
1024
New Zealand
Individual Watson, Helen Mavis Mount Eden
Auckland
1024
New Zealand
Entity Neilsons Trustee Limited
Shareholder NZBN: 9429031407601
Company Number: 3075449
Individual Brown, Paul La Trobe Mount Eden
Auckland
1024
New Zealand

Ultimate Holding Company

Intracor Commodity Exports Limited
Name
Ltd
Type
109621
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard John Lloyd - Director

Appointment date: 17 May 2011

Address: R D 4, Russell, 0184 New Zealand

Address used since 05 Jul 2019

Address: Stonefields, Auckland, 1071 New Zealand

Address used since 22 Oct 2014


Lawrence Winston Walker - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 01 Jul 2023

Address: 89 Michaels Avenue, Ellerslie, 1051 New Zealand


Paul La Trobe Brown - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 19 May 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Jan 2016


Grant Gregory Gatland - Director (Inactive)

Appointment date: 11 Aug 2011

Termination date: 06 Jun 2012

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 11 Aug 2011

Nearby companies

Display Resources Limited
Unit D 151a Marua Road

Pump Seal ( N Z ) Limited
151a, Unit B, Marua Road

G.k. Mccready & Company Limited
Unit F, 151a Marua Road

Av Fun Limited
2/15 Mcdonald Crescent

M&m's Flying Pigs Limited
4 High Trees Place

Apex Realty Limited
9 Denning Place

Similar companies

Business Growth Systems Limited
185 Marua Road

Johnson International Trading Limited
Unit B, 151a Marua Road

Monaco Nail Artists Limited
163a Marua Road

Vanda Holdings Limited
145

Vanda Nz Limited
Unit G, 166 Marua Road

World Esp New Zealand Limited
56 Celtic Crescent