Industrial Athletic Limited was started on 12 Jul 2010 and issued a number of 9429031461443. The registered LTD company has been managed by 2 directors: Robert Wayne Holah - an active director whose contract began on 12 Jul 2010,
Brendon John Pascoe - an inactive director whose contract began on 12 Jul 2010 and was terminated on 23 Jul 2011.
As stated in our database (last updated on 11 Apr 2024), this company uses 1 address: 45D Jack Boyd Drive, Mangawhai, 0573 (types include: registered, service).
Up until 18 Apr 2024, Industrial Athletic Limited had been using 1A Ride Way, Rosedale, Auckland as their service address.
BizDb identified past names used by this company: from 12 Jul 2010 to 26 Jul 2011 they were named Onerepmax Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Holah, Amber Dawn (an individual) located at Mangawhai postcode 0573.
The second group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Mk Trustee (Honesty Box) Limited - located at Wellington Central, Wellington,
Holah, Robert Wayne - located at Mangawhai.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Holah, Robert Wayne, located at Mangawhai (a director). Industrial Athletic Limited has been classified as "Footwear retailing" (business classification G425210).
Other active addresses
Address #4: 45d Jack Boyd Drive, Millwater, Auckland, 0573 New Zealand
Office address used from 01 May 2023
Address #5: 45d Jack Boyd Drive, Mangawhai, 0573 New Zealand
Registered & service address used from 18 Apr 2024
Principal place of activity
1a Ride Way, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 1a Ride Way, Rosedale, Auckland, 0632 New Zealand
Service & registered address used from 16 May 2019 to 18 Apr 2024
Address #2: 7 Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 13 Jul 2018 to 16 May 2019
Address #3: Zone 23 Building, Level 1, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 15 Aug 2013 to 13 Jul 2018
Address #4: 2a Augustus Terrace, Level 2, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Jul 2012 to 15 Aug 2013
Address #5: 31 Vincent Street, Waterloo, Lower Hutt, 5011 New Zealand
Registered & physical address used from 20 Jun 2011 to 02 Jul 2012
Address #6: 524a Oropi Road, Rd 3, Tauranga, 3173 New Zealand
Registered & physical address used from 12 Jul 2010 to 20 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Holah, Amber Dawn |
Mangawhai 0573 New Zealand |
21 Aug 2014 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Mk Trustee (honesty Box) Limited Shareholder NZBN: 9429030294059 |
Wellington Central Wellington 6011 New Zealand |
21 Aug 2014 - |
Director | Holah, Robert Wayne |
Mangawhai 0573 New Zealand |
12 Jul 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Holah, Robert Wayne |
Mangawhai 0573 New Zealand |
12 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pascoe, Brendon John |
Otumoetai Tauranga 3110 New Zealand |
17 Feb 2011 - 23 Jul 2011 |
Director | Brendon John Pascoe |
Otumoetai Tauranga 3110 New Zealand |
17 Feb 2011 - 23 Jul 2011 |
Robert Wayne Holah - Director
Appointment date: 12 Jul 2010
Address: Mangawhai, 0573 New Zealand
Address used since 16 Jun 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 18 Jul 2015
Brendon John Pascoe - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 23 Jul 2011
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 12 Jul 2010
Walond Limited
Unit G12, 23 Edwin Street
Horizon Communications Limited
Unit G12, 23 Edwin Street
Guy Tarrant Architects Limited
Unit G12, 23 Edwin Street
Nutrirx Limited
Unit G12, 23 Edwin Street
Kiwi Fresh Group (nz) Limited
Suite 106, 23 Edwin Street
National Products Fulfilment Nz Limited
Unit G12, 23 Edwin Street
19 Black Limited
7-9 Mccoll Street
Ashley Ardrey Newmarket (1992) Limited
Level 1, 8 Manukau Road
Dps Retail Limited
192 Broadway
J B & B S Upton Limited
Flat 4c, 27 George Street
Knowear Limited
331 New North Road
Oceania Compass Limited
50 Randolph Street