Shortcuts

Inzone Industries Holdings Limited

Type: NZ Limited Company (Ltd)
9429031747486
NZBN
2369139
Company Number
Registered
Company Status
104390346
GST Number
No Abn Number
Australian Business Number
E323950
Industry classification code
Insulation Material Installation
Industry classification description
Current address
27 Birmingham Road
Otara
Auckland 2013
New Zealand
Physical & registered & service address used since 12 Oct 2017
Po Box 204289
Highbrook
Auckland 2161
New Zealand
Postal address used since 26 Nov 2019
27 Birmingham Road
Otara
Auckland 2013
New Zealand
Office & delivery address used since 26 Nov 2019

Inzone Industries Holdings Limited was incorporated on 01 Dec 2009 and issued an NZBN of 9429031747486. This registered LTD company has been supervised by 11 directors: Paul Vujcich - an active director whose contract began on 29 Jan 2010,
Alistair Kevin Birks - an active director whose contract began on 17 Jan 2012,
Paul Hugh Thomson - an active director whose contract began on 25 Jul 2012,
Glenn Paterson Wallace - an active director whose contract began on 02 Aug 2022,
Godfrey Wynn Hall - an inactive director whose contract began on 29 Jan 2010 and was terminated on 02 Mar 2023.
As stated in our information (updated on 09 Mar 2024), the company filed 1 address: Po Box 204289, Highbrook, Auckland, 2161 (type: postal, office).
Until 12 Oct 2017, Inzone Industries Holdings Limited had been using 42 Lady Ruby Drive, East Tamaki, Auckland as their physical address.
BizDb found previous names used by the company: from 17 Sep 2012 to 27 Jun 2019 they were called Inzone Industries Limited, from 19 Jul 2012 to 17 Sep 2012 they were called Mammoth Holdings Limited and from 01 Dec 2009 to 19 Jul 2012 they were called Insulpro Holdings Limited.
A total of 39750000 shares are issued to 6 groups (12 shareholders in total). In the first group, 3312500 shares are held by 2 entities, namely:
Hughes, Kirsten (an individual) located at Rd 3, Whangarei postcode 0173,
Northland Trustee (2012) Limited (an entity) located at 96 Bank Street, Whangarei, Null postcode 0110.
The 2nd group consists of 1 shareholder, holds 16.33 per cent shares (exactly 6492500 shares) and includes
Hall and Adeane Trustee Company Limited - located at Milford, Auckland.
The third share allotment (3312500 shares, 8.33%) belongs to 2 entities, namely:
Snushall, Katherine Ann, located at Ponsonby, Auckland (an individual),
Snushall, Antony David, located at Ponsonby, Auckland (an individual). Inzone Industries Holdings Limited has been categorised as "Insulation material installation" (ANZSIC E323950).

Addresses

Principal place of activity

27 Birmingham Road, Otara, Auckland, 2013 New Zealand


Previous addresses

Address #1: 42 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 19 Dec 2014 to 12 Oct 2017

Address #2: 27a Birmingham Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 25 Nov 2011 to 19 Dec 2014

Address #3: C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 01 Dec 2009 to 25 Nov 2011

Contact info
64 21 1858338
Phone
64 21 532432
27 Oct 2022 Phone
rheale@inzoneindustries.co.nz
Email
kstark@izi.co.nz
27 Nov 2023 CEO
jhurn@izi.co.nz
27 Nov 2023 Company Secretary
kstark@izi.co.nz
27 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.inzoneindustries.co.nz
27 Nov 2023 Website
www.mammoth.co.nz
27 Nov 2023 Website
www.brightr.co.nz
27 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 39750000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3312500
Individual Hughes, Kirsten Rd 3
Whangarei
0173
New Zealand
Entity (NZ Limited Company) Northland Trustee (2012) Limited
Shareholder NZBN: 9429030852686
96 Bank Street
Whangarei
Null 0110
New Zealand
Shares Allocation #2 Number of Shares: 6492500
Entity (NZ Limited Company) Hall And Adeane Trustee Company Limited
Shareholder NZBN: 9429046041258
Milford
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 3312500
Individual Snushall, Katherine Ann Ponsonby
Auckland
1011
New Zealand
Individual Snushall, Antony David Ponsonby
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 13250000
Entity (NZ Limited Company) Mcif Nominee Limited
Shareholder NZBN: 9429032362077
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 6757500
Entity (NZ Limited Company) Apogee Trustees Limited
Shareholder NZBN: 9429034238325
Milford
Auckland
0620
New Zealand
Individual Vujcich, Paul Herne Bay
Auckland
1011
New Zealand
Individual Brown, Denise Judith Herne Bay
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 6625000
Individual Aitken, Melanie Jayne Mount Eden
Auckland
1024
New Zealand
Entity (NZ Limited Company) Northland Trustee (2012) Limited
Shareholder NZBN: 9429030852686
96 Bank Street
Whangarei
Null 0110
New Zealand
Individual Thompson, Paul Hugh Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Te Au, Anthony Desmond Devonport
Auckland
0624
New Zealand
Individual Hall, Godfrey Wynn Devonport

New Zealand
Other Tony Snushall Family Trust Ponsonby
Auckland
1011
New Zealand
Entity Mcif Insulpro Limited
Shareholder NZBN: 9429031747240
Company Number: 2369121
Entity Mcif Insulpro Limited
Shareholder NZBN: 9429031747240
Company Number: 2369121
Individual Hall, Helen Joan Adeane Devonport

New Zealand
Directors

Paul Vujcich - Director

Appointment date: 29 Jan 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jun 2015


Alistair Kevin Birks - Director

Appointment date: 17 Jan 2012

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 09 Aug 2022

Address: 36 Merani Street Narrow Neck, Auckand, 0622 New Zealand

Address used since 25 Jul 2012


Paul Hugh Thomson - Director

Appointment date: 25 Jul 2012

Address: Auckland, 1025 New Zealand

Address used since 02 Mar 2023

Address: 25 Landscape Road Mt Eden, Auckland, 1025 New Zealand

Address used since 01 Jun 2015


Glenn Paterson Wallace - Director

Appointment date: 02 Aug 2022

Address: Nsw, 2576 Australia

Address used since 01 Nov 2023

Address: Nsw, 2577 Australia

Address used since 02 Aug 2022


Godfrey Wynn Hall - Director (Inactive)

Appointment date: 29 Jan 2010

Termination date: 02 Mar 2023

Address: 32 Ewen Allison Avenue Devonport, Auckland, 0624 New Zealand

Address used since 25 Jul 2012


Antony David Snushall - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 30 Nov 2022

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 25 Jul 2012


Brent Rodney Ng Lawgun - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 02 Aug 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jul 2011


Todd Mcleay - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 02 Aug 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 25 Jul 2016


Peter James Ellis - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 29 Jul 2016

Address: Havelock North, Hastings, 4157 New Zealand

Address used since 01 Dec 2014


Paul Chrystall - Director (Inactive)

Appointment date: 29 Jan 2010

Termination date: 25 Jul 2012

Address: Epsom, Auckland 1023,

Address used since 29 Jan 2010


Christopher Christos Vassiliou - Director (Inactive)

Appointment date: 29 Jan 2010

Termination date: 01 Dec 2011

Address: Wollstonecraft Nsw 2065, Sydney, Australia,

Address used since 29 Jan 2010

Nearby companies

The Big Red Barn Limited
20 Birmingham Road

Kitchen Craft Limited
20 Birmingham Road

Master Equipment Limited
26 Birmingham Road

Japanese Euro Auto Parts Limited
19 Birmingham Road

C N Top Investment Limited
38 Birmingham Rd

Plastic Developments Pty. Ltd.
10 Turin Place

Similar companies