Shortcuts

Interpipe Holdings Limited

Type: NZ Limited Company (Ltd)
9429034997208
NZBN
1593352
Company Number
Registered
Company Status
C203445
Industry classification code
Pipe Mfg - Concrete
Industry classification description
Current address
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 18 Oct 2011
97 Ruffell Road
Te Rapa
Hamilton 3241
New Zealand
Physical & service address used since 08 Mar 2012
P O Box 10 594
Te Rapa
Hamilton 3241
New Zealand
Postal address used since 15 Feb 2024

Interpipe Holdings Limited, a registered company, was launched on 14 Jan 2005. 9429034997208 is the NZ business number it was issued. "Pipe mfg - concrete" (ANZSIC C203445) is how the company is categorised. This company has been run by 22 directors: Adrian David Hynds - an active director whose contract started on 14 Jan 2005,
Andrew Todd Moss - an active director whose contract started on 15 Oct 2018,
Hamish Todd Mcbeath - an active director whose contract started on 15 Jan 2020,
Marcelo Castro - an active director whose contract started on 01 Jul 2023,
Stuart Benjamin Henwood - an inactive director whose contract started on 10 Apr 2019 and was terminated on 30 Jun 2023.
Updated on 24 Apr 2024, our database contains detailed information about 5 addresses the company uses, specifically: P O Box 10 594, Te Rapa, Hamilton, 3241 (postal address),
88 Shortland Street, Auckland Central, Auckland, 1010 (office address),
97 Ruffell Road, Te Rapa, Hamilton, 3241 (delivery address),
97 Ruffell Road, Te Rapa, Hamilton, 3241 (physical address) among others.
Interpipe Holdings Limited had been using C/- Simpson Grierson, 88 Shortland Street, Auckland as their physical address up to 08 Mar 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Office address used from 15 Feb 2024

Address #5: 97 Ruffell Road, Te Rapa, Hamilton, 3241 New Zealand

Delivery address used from 15 Feb 2024

Previous addresses

Address #1: C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 18 Oct 2011 to 08 Mar 2012

Address #2: 306 Neilson Street, Onehunga, Auckland New Zealand

Registered & physical address used from 14 Jan 2005 to 18 Oct 2011

Contact info
64 7 84963848
13 Feb 2019 Phone
lydia.hakeney@interpipe.co.nz
13 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Hynds Limited
Shareholder NZBN: 9429035747925
88 Shortland Street
Auckland
Directors

Adrian David Hynds - Director

Appointment date: 14 Jan 2005

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Jan 2005


Andrew Todd Moss - Director

Appointment date: 15 Oct 2018

Address: Rd 4, Hunua, 2584 New Zealand

Address used since 15 Oct 2018


Hamish Todd Mcbeath - Director

Appointment date: 15 Jan 2020

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 15 Jan 2020


Marcelo Castro - Director

Appointment date: 01 Jul 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2023


Stuart Benjamin Henwood - Director (Inactive)

Appointment date: 10 Apr 2019

Termination date: 30 Jun 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 10 Apr 2019


John Revell Hynds - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 05 Mar 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Jul 2018


Alexander Eyitemi Olumoye Boyo - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 15 Jan 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Jun 2019


Michele Margaret Kernahan - Director (Inactive)

Appointment date: 23 Nov 2018

Termination date: 06 Jun 2019

Address: Orewa, Orewa, 0931 New Zealand

Address used since 23 Nov 2018


Rebecca Charlotte Lloyd - Director (Inactive)

Appointment date: 20 Jul 2017

Termination date: 10 Apr 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Jul 2017


Ruben Allely Ferguson - Director (Inactive)

Appointment date: 16 Feb 2018

Termination date: 23 Nov 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Feb 2018


David Andrew Wheeley - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 13 Jul 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jun 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 04 Apr 2017


Matthew Victor Crockett - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 16 Feb 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2017


Andrew Moss - Director (Inactive)

Appointment date: 27 Feb 2015

Termination date: 01 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Feb 2015


Logan Trevor Aves - Director (Inactive)

Appointment date: 29 Feb 2016

Termination date: 20 Jul 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Feb 2016


John Revell Hynds - Director (Inactive)

Appointment date: 03 Feb 2005

Termination date: 04 Apr 2017

Address: 97 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2016


Yvonne Maria Boersma - Director (Inactive)

Appointment date: 27 Feb 2015

Termination date: 23 Mar 2016

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 27 Feb 2015


Stephen Thomas Baker - Director (Inactive)

Appointment date: 28 Nov 2012

Termination date: 27 Feb 2015

Address: Lane Cove, Nsw, 2066 Australia

Address used since 28 Nov 2012


Kate Louise Jorgensen - Director (Inactive)

Appointment date: 28 Nov 2012

Termination date: 27 Feb 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 28 Nov 2012


Robert Matthew Alloway - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 11 Dec 2012

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 03 Oct 2011


Michael James Macdonald - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 28 Nov 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 03 Oct 2011


Phillip Stephen Thumath - Director (Inactive)

Appointment date: 04 Apr 2005

Termination date: 21 Aug 2012

Address: Bayswater, North Shore City, 0622 New Zealand

Address used since 23 Feb 2010


Mark James Binns - Director (Inactive)

Appointment date: 14 Jan 2005

Termination date: 12 Dec 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Apr 2005

Nearby companies

Homes 4 U Limited
91 Ruffell Road

A & J Lovell Limited
492 Onion Road

Westside Engineering Limited
146 Ruffell Road

The Carpet Barn (rotorua) Limited
Maui Street

Wel Networks Limited
114 Maui Street

Prolife Foods Limited
100 Maui Street

Similar companies

Mcdonald Concrete Group Limited
18 Murray Street

Plateau Precast Limited
34a Waterloo Street

Septech South Limited
18 Murray Street