Intracor Commodity Exports Limited, a registered company, was started on 13 Oct 1980. 9429032156126 is the NZ business number it was issued. "Building supplies wholesaling" (ANZSIC F333910) is how the company was classified. The company has been run by 5 directors: Richard John Lloyd - an active director whose contract began on 03 Jun 1993,
Lawrence Winston Walker - an inactive director whose contract began on 02 Nov 2012 and was terminated on 28 Oct 2019,
Lawrence Winston Walker - an inactive director whose contract began on 14 Nov 1994 and was terminated on 31 Aug 2009,
Simon Anton Wood - an inactive director whose contract began on 02 Dec 1991 and was terminated on 14 Nov 1994,
Maureen Ruth Lloyd - an inactive director whose contract began on 02 Dec 1991 and was terminated on 12 Nov 1992.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: 11A Piermark Drive, Rosedale, Auckland, 0632 (registered address),
11A Piermark Drive, Rosedale, Auckland, 0632 (physical address),
11A Piermark Drive, Rosedale, Auckland, 0632 (service address),
11A Piermark Drive, Rosedale, Auckland, 0632 (other address) among others.
Intracor Commodity Exports Limited had been using 151B Marua Road, Ellerslie, Auckland as their registered address until 23 Nov 2020.
A single entity owns all company shares (exactly 300000 shares) - Lloyd, Richard John - located at 0632, Rd, Russell.
Other active addresses
Address #4: 11a Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 15 Nov 2020
Address #5: 11a Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical & service address used from 23 Nov 2020
Principal place of activity
11a Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 151b Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 23 Apr 2007 to 23 Nov 2020
Address #2: Suite 303, 100 Anzac Avenue, Auckland 1020
Physical address used from 22 Sep 2000 to 22 Sep 2000
Address #3: Level 7, 38 Whitaker Pl, Auckland
Physical address used from 22 Sep 2000 to 23 Apr 2007
Address #4: Suite 303, 100 Anzac Avenue, Auckland 1020
Registered address used from 24 Jul 2000 to 23 Apr 2007
Address #5: Suite 201 (2nd Floor), 100 Anzac Ave, Auckland
Registered address used from 09 Jun 1997 to 24 Jul 2000
Address #6: Level 11 Jetset Centre, 44-48 Emily Place, Auckland
Registered address used from 15 May 1992 to 09 Jun 1997
Address #7: 17th Floor, 44-48 Emily Place, Auckland
Registered address used from 04 Dec 1991 to 15 May 1992
Basic Financial info
Total number of Shares: 300000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Individual | Lloyd, Richard John |
Rd Russell 0602 New Zealand |
21 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lloyd, Richard John |
Clarkes Beach |
13 Oct 1980 - 21 Dec 2004 |
Entity | Walker Dunn Limited Shareholder NZBN: 9429040651583 Company Number: 68932 |
Lunn Avenue Auckland 1072 New Zealand |
17 Dec 2009 - 19 Jul 2023 |
Entity | Walker Dunn Limited Shareholder NZBN: 9429040651583 Company Number: 68932 |
Lunn Avenue Auckland 1072 New Zealand |
13 Oct 1980 - 19 Jul 2023 |
Individual | Walker, Lawrence Winston |
Ellerslie Auckland 1051 New Zealand |
14 Oct 2008 - 19 Jul 2023 |
Individual | Walker, Lawrence Winston |
130 Balmoral Rd Mt Eden 1024, Auckland |
17 Apr 2007 - 17 Apr 2007 |
Individual | Walker, Lawrence Winston |
Te Atatu South Auckland |
13 Oct 1980 - 21 Dec 2004 |
Individual | Walker, Lawrence Winston |
Birkenhead Auckland 1310 |
21 Dec 2004 - 02 Dec 2005 |
Richard John Lloyd - Director
Appointment date: 03 Jun 1993
Address: Rd, Russell, 0602 New Zealand
Address used since 23 Nov 2020
Address: Stonefields, Auckland, 1071 New Zealand
Address used since 22 Oct 2014
Lawrence Winston Walker - Director (Inactive)
Appointment date: 02 Nov 2012
Termination date: 28 Oct 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 02 Nov 2012
Lawrence Winston Walker - Director (Inactive)
Appointment date: 14 Nov 1994
Termination date: 31 Aug 2009
Address: Ellerslie, Auckland 1051,
Address used since 25 Jul 2008
Simon Anton Wood - Director (Inactive)
Appointment date: 02 Dec 1991
Termination date: 14 Nov 1994
Address: Papakura,
Address used since 02 Dec 1991
Maureen Ruth Lloyd - Director (Inactive)
Appointment date: 02 Dec 1991
Termination date: 12 Nov 1992
Address: Mauku,
Address used since 02 Dec 1991
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
Clever Build Limited
3/193 Marua Road
Drain Franchises Limited
5a Debron Avenue
Drum Holdings Limited
Level 2 27 Gillies Ave
Future Plumb Nz Limited
7b Ballarat Street
Grade A Limited
Flat 2, 159 Celtic Crescent
Knauf Gypsum
6 Monier Place