Shortcuts

Industrial Galvanizers Corporation (nz) Limited

Type: NZ Limited Company (Ltd)
9429031352949
NZBN
3161970
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C229340
Industry classification code
Metal Coating Of Manufactured Product Nec
Industry classification description
Current address
23 Kelvin Grove Road
Kelvin Grove
Palmerston North 4414
New Zealand
Physical & registered & service address used since 15 Mar 2012
23 Kelvin Grove Road
Kelvin Grove
Palmerston North 4414
New Zealand
Postal & office & delivery address used since 03 Oct 2019

Industrial Galvanizers Corporation (Nz) Limited, a registered company, was started on 18 Oct 2010. 9429031352949 is the NZ business number it was issued. "Metal coating of manufactured product nec" (business classification C229340) is how the company is classified. The company has been run by 11 directors: Roger M. - an active director whose contract began on 15 Apr 2015,
Sean Matthew Furner - an active director whose contract began on 21 Aug 2019,
Bradley Joseph Cauchi - an active director whose contract began on 18 Aug 2023,
Aaron John King - an inactive director whose contract began on 31 Jan 2020 and was terminated on 25 Jul 2023,
Colin Petrie - an inactive director whose contract began on 15 Apr 2015 and was terminated on 21 Aug 2019.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 23 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 (category: postal, office).
Industrial Galvanizers Corporation (Nz) Limited had been using 32 Amesbury Street, Palmerston North, Palmerston North as their registered address up to 15 Mar 2012.
A single entity controls all company shares (exactly 100 shares) - Valmont (Nz) Group Limited - located at 4414, Kelvin Grove, Palmerston North.

Addresses

Principal place of activity

23 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 32 Amesbury Street, Palmerston North, Palmerston North, 4410 New Zealand

Registered address used from 06 Mar 2012 to 15 Mar 2012

Address #2: 32 Amesbury Street, Palmerston North, Palmerston North, 4410 New Zealand

Registered address used from 18 Oct 2010 to 06 Mar 2012

Address #3: 32 Amesbury Street, Palmerston North, Palmerston North, 4410 New Zealand

Physical address used from 18 Oct 2010 to 15 Mar 2012

Contact info
61 2 98141777
16 Oct 2019 Phone
APACfinance@valmont.com
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Valmont (nz) Group Limited
Shareholder NZBN: 9429050992713
Kelvin Grove
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Industrial Galvanizers Corporation Pty Limited 6 Eden Park Drive
Macquarie Park
2113
Australia

Ultimate Holding Company

31 Aug 2016
Effective Date
Valmont Industries Inc.
Name
Proprietary Company
Type
US
Country of origin
One Valmont Plaza,
Omaha, Nebraska, 68154-5215 68154
United States
Address
Directors

Roger M. - Director

Appointment date: 15 Apr 2015

Address: Omaha, Nebraska, 68135 United States

Address used since 15 Apr 2015


Sean Matthew Furner - Director

Appointment date: 21 Aug 2019

ASIC Name: Industrial Galvanizers Corporation Pty Ltd

Address: Carindale, Qld, 4152 Australia

Address used since 21 Aug 2019

Address: Eden Park Drive, Macquarie Park, 2113 Australia


Bradley Joseph Cauchi - Director

Appointment date: 18 Aug 2023

ASIC Name: Valmont Australia Pty Ltd

Address: Canning Vale, Western Australia, 6115 Australia

Address used since 18 Aug 2023


Aaron John King - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 25 Jul 2023

ASIC Name: Valmont Group Holdings Pty Ltd

Address: Wynnum West, Queensland, 4108 Australia

Address used since 31 Jan 2020

Address: Macquarie Park, Nsw, 2113 Australia


Colin Petrie - Director (Inactive)

Appointment date: 15 Apr 2015

Termination date: 21 Aug 2019

ASIC Name: Valmont Australia Pty Ltd

Address: West Pymble, New South Wales, 2073 Australia

Address used since 15 Apr 2015

Address: Macquarie Park, New South Wales, 2113 Australia


John Adrian Fehon - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 17 Apr 2015

Address: Burradoo, 2576 Australia

Address used since 31 Jan 2012


Vikas Bansal - Director (Inactive)

Appointment date: 02 Mar 2011

Termination date: 23 Mar 2015

Address: West Pennant Hills Nsw, 2125 Australia

Address used since 02 Mar 2011


Jeffrey John Dowling - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 31 Aug 2012

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 25 Oct 2011


Alan Robertson - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 30 Jun 2012

Address: Cornubia, Queensland, 4130 Australia

Address used since 18 Oct 2010


Peter Bernard Snell - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 31 Jan 2012

Address: Carindale, Queensland, 4152 Australia

Address used since 18 Oct 2010


Paul Bernard Mcnicholl - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 02 Mar 2011

Address: Norman Park, Queensland, 4170 Australia

Address used since 18 Oct 2010

Nearby companies

Gunac Manawatu Limited
33 Kelvin Grove Road

Om Sai Enterprises Limited
1 Kaimanawa Street

A1 Sandblasters & Sacks Limited
55 Kelvin Grove Road

Sideline Systems Limited
9 Anakiwa Street

Project Youth Racers
11 Anakiwa Street

Voice Thru Your Hands Trust
14 Kaimanawa Street

Similar companies

Acme Plating Limited
28 Angle Street

Bay Anodising Limited
8/14 Wilrose Place

Lawrence Anthony Iron Limited
34 Mc Intyre Ave Fenton Park

Metal Spray Technologies Limited
53 Fraser Street

Premaco Limited
21 Fusion Road

Tei Auckland Limited
70a Preston Road