Tradezone Industrial Group Limited, a registered company, was registered on 23 Jul 1998. 9429037800932 is the number it was issued. The company has been managed by 29 directors: Raewyn Dorothy Wolfe - an active director whose contract started on 16 Aug 2013,
Evan Deane Bedingham - an active director whose contract started on 01 Aug 2016,
Bruce George Brown - an active director whose contract started on 18 Aug 2018,
Dwayne Timothy Cosgrove - an active director whose contract started on 22 Mar 2021,
Paul Clarkson Hunter - an active director whose contract started on 01 Apr 2021.
Updated on 10 Jan 2022, the BizDb data contains detailed information about 1 address: 81A Cryers Road, East Tamaki, Auckland, 2013 (category: physical, registered).
Tradezone Industrial Group Limited had been using C/- Mcveagh Fleming Manurewa, Mcveagh Fleming Building, 177 Great South Road, Manurewa, Auckland as their registered address up until 09 Jan 2006.
A total of 27 shares are allocated to 21 shareholders (21 groups). The first group includes 1 share (3.7%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (3.7%). Lastly we have the next share allocation (1 share 3.7%) made up of 1 entity.
Previous addresses
Address: C/- Mcveagh Fleming Manurewa, Mcveagh Fleming Building, 177 Great South Road, Manurewa, Auckland
Registered address used from 12 Apr 2000 to 09 Jan 2006
Address: 138d Harris Road, East Tamaki, Auckland
Physical address used from 06 Nov 1998 to 09 Jan 2006
Address: C/- Mcveagh Fleming Manurewa, Mcveagh Fleming Building, 177 Great South Road, Manurewa, Auckland
Registered address used from 06 Nov 1998 to 12 Apr 2000
Address: Mcveagh Fleming, Mcveagh Fleming Building, 177 Great South Road, Manurewa, Auckland
Physical address used from 06 Nov 1998 to 06 Nov 1998
Basic Financial info
Total number of Shares: 27
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 12 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rangiora Engineering And Structures Limited Shareholder NZBN: 9429039429087 |
Papanui Christchurch 8053 New Zealand |
14 Aug 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Stewart & Cavalier Limited Shareholder NZBN: 9429040143477 |
Te Awamutu Te Awamutu 3800 New Zealand |
23 Jul 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Holster Supply Co (2021) Limited Shareholder NZBN: 9429048926010 |
Hamilton Central Hamilton 3204 New Zealand |
12 May 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Opel Industries Limited Shareholder NZBN: 9429046639844 |
Nelson 7010 New Zealand |
03 Jul 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Gisborne Industrial Suppliers Limited Shareholder NZBN: 9429046474797 |
Riverdale Gisborne 4010 New Zealand |
19 Feb 2018 - |
Shares Allocation #6 Number of Shares: 2 | |||
Other | Mcdonald Equipment Limited |
Wanganui |
23 Jul 1998 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ireland Engineering Solutions Limited Shareholder NZBN: 9429046614995 |
1 Cains Terrace Timaru 7910 New Zealand |
30 Apr 2018 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Holmes Industrial Supplies (2006) Limited Shareholder NZBN: 9429034078129 |
Mount Maunganui 3116 New Zealand |
20 Aug 2008 - |
Shares Allocation #9 Number of Shares: 1 | |||
Entity (NZ Limited Company) | G J Blacklow & Co Limited Shareholder NZBN: 9429031958523 |
Ashburton 7700 New Zealand |
26 Sep 2007 - |
Shares Allocation #10 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Timaru Engineering Supplies (1985) Limited Shareholder NZBN: 9429042461715 |
45 Heaton Street Timaru 7910 New Zealand |
26 Sep 2016 - |
Shares Allocation #11 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Hardware Engineering Supplies (2005) Limited Shareholder NZBN: 9429035016670 |
1 Wesley Street Pukekohe 2120 New Zealand |
26 Sep 2007 - |
Shares Allocation #12 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Trade & Engineering Supplies Limited Shareholder NZBN: 9429031734028 |
Howick Manukau 2016 |
26 Mar 2010 - |
Shares Allocation #13 Number of Shares: 1 | |||
Other | E Hayes & Sons Limited |
Invercargill |
23 Jul 1998 - |
Shares Allocation #14 Number of Shares: 5 | |||
Other | Croucher & Crowder Engineering Co Ltd |
Hawera |
23 Jul 1998 - |
Shares Allocation #15 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Farrand & Mason Limited Shareholder NZBN: 9429040715148 |
Dargaville 0310 New Zealand |
23 Jul 1998 - |
Shares Allocation #16 Number of Shares: 1 | |||
Entity (NZ Limited Company) | B W Palmer Limited Shareholder NZBN: 9429040274317 |
Westport |
19 Apr 2004 - |
Shares Allocation #17 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Waitapu Engineering Limited Shareholder NZBN: 9429040179032 |
Takaka Takaka 7110 New Zealand |
16 Aug 2010 - |
Shares Allocation #18 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Andrew Lowe Limited Shareholder NZBN: 9429038173233 |
Morrinsville Morrinsville 3300 New Zealand |
19 Apr 2004 - |
Shares Allocation #19 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Croydon Industries Limited Shareholder NZBN: 9429038191336 |
Gore |
26 Sep 2007 - |
Shares Allocation #20 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Equipment Supplies Limited Shareholder NZBN: 9429037333195 |
Greymouth Greymouth 7805 New Zealand |
19 May 2020 - |
Shares Allocation #21 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Hand Tool House Limited Shareholder NZBN: 9429036643790 |
Whatawhata 3285 New Zealand |
27 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Holster Supply Company Limited Shareholder NZBN: 9429040110257 Company Number: 188879 |
Tokoroa |
23 Jul 1998 - 12 May 2021 |
Entity | C.m. Holdings Ashburton Limited Shareholder NZBN: 9429039392794 Company Number: 412498 |
23 Jul 1998 - 27 Apr 2006 | |
Individual | Todd Russell Parker |
Napier |
27 Apr 2006 - 20 Aug 2008 |
Entity | C.m. Engineering Supplies Limited Shareholder NZBN: 9429034949078 Company Number: 1601291 |
27 Apr 2006 - 27 Apr 2006 | |
Entity | Engineering Supplies Limited Shareholder NZBN: 9429040969190 Company Number: 3135 |
19 Apr 2004 - 20 Aug 2008 | |
Entity | Twgg Limited Shareholder NZBN: 9429038954443 Company Number: 555623 |
19 Apr 2004 - 19 Apr 2004 | |
Entity | Kiwi Protective Clothing Limited Shareholder NZBN: 9429030401204 Company Number: 4179458 |
19 May 2013 - 03 Jul 2018 | |
Entity | The Bolt Shop Taupo Limited Shareholder NZBN: 9429042203186 Company Number: 5894670 |
Hillcrest Auckland 0629 New Zealand |
14 Jun 2016 - 30 Apr 2018 |
Entity | Auckland Engineering Supplies (me) Limited Shareholder NZBN: 9429035914990 Company Number: 1336903 |
Bdo House 116 Harris Road, East Tamaki |
19 Apr 2004 - 29 Mar 2019 |
Entity | W R Twigg (wgtn 2007) Limited Shareholder NZBN: 9429033544434 Company Number: 1918909 |
07 Feb 2013 - 17 Aug 2017 | |
Entity | George Henry & Company Limited Shareholder NZBN: 9429031997997 Company Number: 120883 |
27 Apr 2006 - 17 Aug 2017 | |
Entity | Otorohanga Hire Limited Shareholder NZBN: 9429038486456 Company Number: 674829 |
27 Apr 2006 - 27 Apr 2006 | |
Individual | Raewyn Dorothy Wolfe |
Frankton Hamilton |
23 Jul 1998 - 27 Apr 2006 |
Other | Total Trade Supplies Limited | 23 Jul 1998 - 04 Feb 2013 | |
Entity | Tools Plus Limited Shareholder NZBN: 9429035257950 Company Number: 1539782 |
31 Aug 2009 - 20 Aug 2012 | |
Entity | Engineering Wholesalers (otago) Limited Shareholder NZBN: 9429037455255 Company Number: 984930 |
23 Jul 1998 - 27 Apr 2006 | |
Individual | Mark Ferdinand Wolfe |
Frankton Hamilton |
23 Jul 1998 - 27 Apr 2006 |
Entity | Ptiva Limited Shareholder NZBN: 9429038409042 Company Number: 699122 |
26 Sep 2007 - 03 Jul 2018 | |
Entity | Gas & Engineering Supplies Limited Shareholder NZBN: 9429034968017 Company Number: 1598248 |
14 Aug 2013 - 17 Aug 2017 | |
Entity | Beren Holdings Limited Shareholder NZBN: 9429037593087 Company Number: 958485 |
19 Apr 2004 - 19 Apr 2004 | |
Entity | Eastland Industrial Supplies Limited Shareholder NZBN: 9429034393390 Company Number: 1742841 |
Gisborne |
27 Apr 2006 - 19 Feb 2018 |
Entity | Grossman Agencies Limited Shareholder NZBN: 9429040458151 Company Number: 98548 |
23 Jul 1998 - 17 Aug 2017 | |
Other | Bindon Auto Electric Co Limited | 19 Apr 2004 - 19 Apr 2004 | |
Other | Timaru Group Holdings Limited | 23 Jul 1998 - 26 Sep 2016 | |
Entity | Donovans Trade Supplies (2005) Limited Shareholder NZBN: 9429034627815 Company Number: 1671238 |
27 Apr 2006 - 17 Aug 2017 | |
Other | Null - Bindon Auto Electric Co Limited | 19 Apr 2004 - 19 Apr 2004 | |
Entity | Tools Plus Limited Shareholder NZBN: 9429035257950 Company Number: 1539782 |
31 Aug 2009 - 20 Aug 2012 | |
Other | Null - Total Trade Supplies Limited | 23 Jul 1998 - 04 Feb 2013 | |
Other | Null - Total Trade Supplies (1988) Limited | 23 Jul 1998 - 14 Jun 2016 | |
Entity | Agripower Limited Shareholder NZBN: 9429039350282 Company Number: 425770 |
26 Sep 2007 - 08 Jun 2014 | |
Other | Null - Timaru Group Holdings Limited | 23 Jul 1998 - 26 Sep 2016 | |
Entity | Donovans Trade Supplies (2005) Limited Shareholder NZBN: 9429034627815 Company Number: 1671238 |
27 Apr 2006 - 17 Aug 2017 | |
Entity | Gas & Engineering Supplies Limited Shareholder NZBN: 9429034968017 Company Number: 1598248 |
14 Aug 2013 - 17 Aug 2017 | |
Entity | George Henry & Company Limited Shareholder NZBN: 9429031997997 Company Number: 120883 |
27 Apr 2006 - 17 Aug 2017 | |
Entity | Grossman Agencies Limited Shareholder NZBN: 9429040458151 Company Number: 98548 |
23 Jul 1998 - 17 Aug 2017 | |
Entity | W R Twigg (wgtn 2007) Limited Shareholder NZBN: 9429033544434 Company Number: 1918909 |
07 Feb 2013 - 17 Aug 2017 | |
Entity | C.m. Holdings Ashburton Limited Shareholder NZBN: 9429039392794 Company Number: 412498 |
23 Jul 1998 - 27 Apr 2006 | |
Entity | Twgg Limited Shareholder NZBN: 9429038954443 Company Number: 555623 |
19 Apr 2004 - 19 Apr 2004 | |
Entity | C.m. Engineering Supplies Limited Shareholder NZBN: 9429034949078 Company Number: 1601291 |
27 Apr 2006 - 27 Apr 2006 | |
Entity | Otorohanga Hire Limited Shareholder NZBN: 9429038486456 Company Number: 674829 |
27 Apr 2006 - 27 Apr 2006 | |
Entity | Beren Holdings Limited Shareholder NZBN: 9429037593087 Company Number: 958485 |
19 Apr 2004 - 19 Apr 2004 | |
Entity | Engineering Supplies Limited Shareholder NZBN: 9429040969190 Company Number: 3135 |
19 Apr 2004 - 20 Aug 2008 | |
Entity | Engineering Wholesalers (otago) Limited Shareholder NZBN: 9429037455255 Company Number: 984930 |
23 Jul 1998 - 27 Apr 2006 | |
Other | Total Trade Supplies (1988) Limited | 23 Jul 1998 - 14 Jun 2016 | |
Entity | Iel Limited Shareholder NZBN: 9429033235875 Company Number: 1967602 |
04 Dec 2009 - 30 Apr 2018 | |
Entity | Tool And Industrial Supplies Limited Shareholder NZBN: 9429034535820 Company Number: 1696628 |
Level 2, 116 Harris Road East Tamaki, Auckland |
20 Aug 2008 - 30 Apr 2018 |
Entity | Agripower Limited Shareholder NZBN: 9429039350282 Company Number: 425770 |
26 Sep 2007 - 08 Jun 2014 | |
Entity | Techweld New Zealand Limited Shareholder NZBN: 9429039296733 Company Number: 442705 |
292 Featherston Street Palmerston North |
27 Apr 2006 - 30 Apr 2018 |
Other | Blenheim Engineering Supplies (2017) Limited |
Blenheim Blenheim 7201 New Zealand |
23 Jul 1998 - 29 Mar 2019 |
Raewyn Dorothy Wolfe - Director
Appointment date: 16 Aug 2013
Address: Rukuhia, Hamilton, 3060 New Zealand
Address used since 29 Apr 2016
Evan Deane Bedingham - Director
Appointment date: 01 Aug 2016
Address: Pukekohe, Pukekohe, 2679 New Zealand
Address used since 01 Aug 2016
Bruce George Brown - Director
Appointment date: 18 Aug 2018
Address: Normanby, Hawera, 4614 New Zealand
Address used since 18 Aug 2018
Dwayne Timothy Cosgrove - Director
Appointment date: 22 Mar 2021
Address: Renwick, Renwick, 7204 New Zealand
Address used since 22 Mar 2021
Paul Clarkson Hunter - Director
Appointment date: 01 Apr 2021
Address: Waimataitai, Timaru, 7910 New Zealand
Address used since 01 Apr 2021
Trevor Allan Taylor - Director (Inactive)
Appointment date: 19 Aug 2011
Termination date: 31 Mar 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 03 Oct 2018
Address: Gore, Gore, 9710 New Zealand
Address used since 19 Aug 2011
Christopher John Salmon - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 31 Mar 2021
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 22 Aug 2014
David Ronald Butler - Director (Inactive)
Appointment date: 08 Aug 2019
Termination date: 19 Mar 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 08 Aug 2019
Steven Ronald Hands - Director (Inactive)
Appointment date: 11 Oct 2016
Termination date: 05 Jul 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Oct 2016
Marvyn Wayne Towers - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 04 Oct 2017
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 04 Apr 2010
Gary Dobson - Director (Inactive)
Appointment date: 25 Jun 2015
Termination date: 11 Oct 2016
Address: Pauanui, Hikuai, 3579 New Zealand
Address used since 25 Jun 2015
Paul Michael Brown - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 23 Jul 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Apr 2010
Leighton Desmond Cox - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 08 May 2015
Address: Bucklands Beach Auckland, New Zealand
Address used since 01 Apr 2008
Kevin Thomas Mason - Director (Inactive)
Appointment date: 22 Jul 2004
Termination date: 22 Aug 2014
Address: Dargaville,
Address used since 22 Jul 2004
Evan Dean Bedingham - Director (Inactive)
Appointment date: 19 Aug 2011
Termination date: 16 Aug 2013
Address: Pukekohe, 2120 New Zealand
Address used since 19 Aug 2011
Matthew David Mcmenamin - Director (Inactive)
Appointment date: 28 Aug 2005
Termination date: 19 Aug 2011
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 28 Aug 2005
Clare Janine Fugle - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 19 Aug 2011
Address: Havelock North, 4130 New Zealand
Address used since 15 Aug 2008
Mary Elizabeth Watts - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 21 Aug 2009
Address: Taupo, 3330 New Zealand
Address used since 30 Aug 2007
Avon Clue Mcdonald - Director (Inactive)
Appointment date: 23 Jul 1998
Termination date: 15 Aug 2008
Address: R D 2, Wanganui,
Address used since 23 Jul 1998
Graeme David Nye - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 15 Aug 2008
Address: South Otatara, R D 9, Invercargill,
Address used since 25 Jul 2000
David Ronald Butler - Director (Inactive)
Appointment date: 24 Nov 2006
Termination date: 01 Apr 2008
Address: Newton, Auckland,
Address used since 24 Nov 2006
Bruce George Brown - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 30 Aug 2007
Address: Hawera,
Address used since 25 Jul 2000
Douglas Alan Scott - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 24 Nov 2006
Address: Manurewa, Auckland,
Address used since 25 Jul 2000
David Ronald Butler - Director (Inactive)
Appointment date: 22 Jul 2001
Termination date: 24 Mar 2005
Address: Bikenhead, Auckland,
Address used since 22 Jul 2001
Mark Ferdinand Wolfe - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 17 Nov 2003
Address: Te Awamutu,
Address used since 25 Jul 2000
Kevin Murray Watts - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 22 Jul 2001
Address: Taupo,
Address used since 25 Jul 2000
Gary Dobson - Director (Inactive)
Appointment date: 23 Jul 1998
Termination date: 25 Jul 2000
Address: R D Taupo,
Address used since 23 Jul 1998
Paul Thomas Corbett - Director (Inactive)
Appointment date: 23 Jul 1998
Termination date: 25 Jul 2000
Address: Blenheim,
Address used since 23 Jul 1998
Ronald Norris Bussey - Director (Inactive)
Appointment date: 23 Jul 1998
Termination date: 25 Jul 2000
Address: Howick, Auckland,
Address used since 23 Jul 1998
Industry Management Systems Limited
81a Cryers Road
Reliance Showers Limited
81d Cryers Road
Consolidated Gaming Solutions Limited
Unit E, 81 Cryers Road
Cbay Co. Limited
81c Cryers Road
Abacus Toys (nz) Limited
Unit B