A1 Industries Limited was launched on 17 May 2005 and issued a business number of 9429034759011. This registered LTD company has been run by 3 directors: Andrew Ferguson Charles Campbell - an active director whose contract began on 17 May 2005,
James Tawhio Ormsby - an active director whose contract began on 17 May 2005,
Raife Ferguson Campbell - an inactive director whose contract began on 18 Jun 2018 and was terminated on 29 Jun 2018.
According to the BizDb information (updated on 21 Apr 2024), this company uses 2 addresses: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
Po Box 72-088, Papakura, 2244 (invoice address) among others.
Up to 28 Mar 2022, A1 Industries Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address.
BizDb found old names for this company: from 17 May 2005 to 24 Jan 2014 they were named A1 Chemicals Nz Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Campbell, Andrew Ferguson Charles (a director) located at Alfords Point, Nsw 2234, Australia.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ormsby, James Tawhio - located at Illawong, Nsw. A1 Industries Limited is classified as "Industrial chemical mfg - inorganic nec" (business classification C181340).
Principal place of activity
Flat 3, 3 Margaret Williams Drive, Papakura, Papakura, 2244 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 31 Mar 2011 to 28 Mar 2022
Address #2: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered & physical address used from 17 May 2005 to 31 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Campbell, Andrew Ferguson Charles |
Alfords Point Nsw 2234, Australia |
23 Apr 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ormsby, James Tawhio |
Illawong Nsw 2234 Australia |
23 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ormsby, Graham Phillip |
One Tree Hill Auckland 1061 New Zealand |
17 May 2005 - 24 Apr 2019 |
Andrew Ferguson Charles Campbell - Director
Appointment date: 17 May 2005
ASIC Name: A1 Evolution Pty Ltd
Address: Milperra, Milperra, 2214 Australia
Address: Milperra, Nsw, 2214 Australia
Address: Alfords Point, Nsw 2234, Australia
Address used since 17 May 2005
James Tawhio Ormsby - Director
Appointment date: 17 May 2005
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 13 Apr 2016
Raife Ferguson Campbell - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 29 Jun 2018
ASIC Name: A1 Evolution Pty Ltd
Address: Alfords Point, 2234 Australia
Address used since 18 Jun 2018
Address: Rouse Hill, 2155 Australia
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Arandee Limited
Level 6
Dave The Project Engineer Limited
200 Old Titirangi Road
Greenzinc Limited
Level 4, 4 Graham Street
Nichechem Limited
17 Mouatt Street
Nyla Enterprises Limited
9 Renoir Avenue
Scorpio Systems Limited
Flat 15, 21 Gravatt Road