Industrial Grounds Maintenance Limited was registered on 21 May 2001 and issued a number of 9429036904426. The registered LTD company has been supervised by 2 directors: Robert Graham Mcpike - an active director whose contract started on 21 May 2001,
Nicola Jane Mcpike - an active director whose contract started on 21 May 2001.
As stated in BizDb's database (last updated on 29 Mar 2024), this company registered 1 address: 1 Durham Heights, Flagstaff, Hamilton, 3210 (types include: physical, registered).
Until 13 Jun 2017, Industrial Grounds Maintenance Limited had been using 194B Duck Road, Rd 9, Hamilton as their physical address.
A total of 100 shares are allocated to 0 groups (0 shareholders in total).
Previous addresses
Address: 194b Duck Road, Rd 9, Hamilton, 3289 New Zealand
Physical & registered address used from 18 Jun 2012 to 13 Jun 2017
Address: 22 Pheasant Close, R D 9, Hamilton New Zealand
Registered & physical address used from 08 May 2008 to 18 Jun 2012
Address: C/-miller & Associates, Chartered Accountant Limited, 41 Old Mill Street, Hamilton
Physical & registered address used from 15 May 2006 to 08 May 2008
Address: Level 4, Asb Bank, 214 Collingwood Street, Hamilton
Registered address used from 17 Jun 2005 to 15 May 2006
Address: Level 4, Asb Building, 214 Collingwood Street, Hamilton
Physical address used from 17 Jun 2005 to 15 May 2006
Address: C/-bruce Sparrow Accounting Services Ltd, Level 3, Asb Building, 214 Collingwood Street, Hamilton
Registered & physical address used from 26 Mar 2003 to 17 Jun 2005
Address: Cowley Stanich & Co Ltd, Chartered Accountants, 7 Hakanoa Street, Huntly
Registered & physical address used from 27 Jun 2002 to 26 Mar 2003
Address: Cowley Stanich & Co, Chartered Accountants, 7 Hakanoa Street, Huntly
Physical & registered address used from 21 May 2001 to 27 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpike, Nicola Jane |
R D 9 Hamilton New Zealand |
21 May 2001 - 08 Jun 2021 |
Individual | Mcpike, Robert Graham |
Flagstaff Hamilton 3210 New Zealand |
21 May 2001 - 08 Jun 2021 |
Individual | Mcpike, Robert Graham |
R D 9 Hamilton New Zealand |
21 May 2001 - 08 Jun 2021 |
Individual | Mcpike, Robert Graham |
R D 9 Hamilton New Zealand |
21 May 2001 - 08 Jun 2021 |
Individual | Mcpike, Nicola Jane |
Flagstaff Hamilton 3210 New Zealand |
21 May 2001 - 08 Jun 2021 |
Individual | Mcpike, Nicola Jane |
R D 9 Hamilton New Zealand |
21 May 2001 - 08 Jun 2021 |
Robert Graham Mcpike - Director
Appointment date: 21 May 2001
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Jun 2018
Address: R D 9, Hamilton, 3289 New Zealand
Address used since 06 Jun 2012
Nicola Jane Mcpike - Director
Appointment date: 21 May 2001
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Jun 2018
Address: R D 9, Hamilton, 3289 New Zealand
Address used since 06 Jun 2012
Prominent Homes Trustee Limited
2 Durham Heights
Matheson Everitt Investments Limited
7 Featherstone Drive
Brightways Limited
6 The Rocks
Ryders Hotel Limited
3 Woodridge Drive
Reliance Properties Limited
3 Woodridge Drive
Teg Enterprises Limited
3 Woodridge Drive