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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3312500 | |||
Individual | Hughes, Kirsten |
Rd 3 Whangarei 0173 New Zealand |
21 Aug 2012 - |
Entity (NZ Limited Company) | Northland Trustee (2012) Limited Shareholder NZBN: 9429030852686 |
96 Bank Street Whangarei Null 0110 New Zealand |
21 Aug 2012 - |
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 |
15 Oct 2018 - |
Shares Allocation #3 Number of Shares: 3312500 | |||
Individual | Snushall, Katherine Ann |
Ponsonby Auckland 1011 New Zealand |
28 Apr 2021 - |
Individual | Snushall, Antony David |
Ponsonby Auckland 1011 New Zealand |
21 Aug 2012 - |
Shares Allocation #4 Number of Shares: 13250000 | |||
Entity (NZ Limited Company) | Mcif Nominee Limited Shareholder NZBN: 9429032362077 |
Auckland Central Auckland 1010 New Zealand |
01 Aug 2013 - |
Shares Allocation #5 Number of Shares: 6757500 | |||
Entity (NZ Limited Company) | Apogee Trustees Limited Shareholder NZBN: 9429034238325 |
Milford Auckland 0620 New Zealand |
29 Jan 2010 - |
Individual | Vujcich, Paul |
Herne Bay Auckland 1011 New Zealand |
29 Jan 2010 - |
Individual | Brown, Denise Judith |
Herne Bay Auckland 1011 New Zealand |
29 Jan 2010 - |
Shares Allocation #6 Number of Shares: 6625000 | |||
Individual | Aitken, Melanie Jayne |
Mount Eden Auckland 1024 New Zealand |
21 Aug 2012 - |
Entity (NZ Limited Company) | Northland Trustee (2012) Limited Shareholder NZBN: 9429030852686 |
96 Bank Street Whangarei Null 0110 New Zealand |
21 Aug 2012 - |
Individual | Thompson, Paul Hugh |
Mount Eden Auckland 1024 New Zealand |
21 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Te Au, Anthony Desmond |
Devonport Auckland 0624 New Zealand |
29 Sep 2014 - 15 Jul 2016 |
Individual | Hall, Godfrey Wynn |
Devonport New Zealand |
29 Jan 2010 - 18 Oct 2018 |
Other | Tony Snushall Family Trust |
Ponsonby Auckland 1011 New Zealand |
21 Apr 2021 - 21 May 2021 |
Entity | Mcif Insulpro Limited Shareholder NZBN: 9429031747240 Company Number: 2369121 |
01 Dec 2009 - 01 Aug 2013 | |
Entity | Mcif Insulpro Limited Shareholder NZBN: 9429031747240 Company Number: 2369121 |
01 Dec 2009 - 01 Aug 2013 | |
Individual | Hall, Helen Joan Adeane |
Devonport New Zealand |
29 Jan 2010 - 18 Oct 2018 |
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
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
Earth Insulation & Building Limited
Flat 1, 41 Greenstone Place
Insulfoam Limited
Bdo Auckland
Kirin Insulated Panel Nz Limited
3 Oakhurst Avenue
Natural Insulation Group Limited
16 Ryan Place
S Moehau Holdings Limited
13 Dunstan Place
The Insulation Warehouse Limited
116 Harris Road