Shortcuts

International Composites Limited

Type: NZ Limited Company (Ltd)
9429037966508
NZBN
882908
Company Number
Registered
Company Status
Current address
1 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 07 Jan 2019

International Composites Limited, a registered company, was registered on 14 Nov 1997. 9429037966508 is the NZ business identifier it was issued. The company has been run by 3 directors: Nicholas Eady - an active director whose contract began on 14 Nov 1997,
Mary Adair Eady - an active director whose contract began on 29 Jan 1999,
James Eady - an active director whose contract began on 02 Sep 2020.
Updated on 07 May 2025, BizDb's database contains detailed information about 1 address: 1 Parkhead Place, Rosedale, Auckland, 0632 (category: physical, registered).
International Composites Limited had been using 1 Parkhead Place, Rosedale, Auckland as their registered address up to 07 Jan 2019.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 997 shares (99.7%). Lastly the 3rd share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 29 Mar 2012 to 07 Jan 2019

Address: Bldg C, 42 Tawa Drive Office Park, Albany New Zealand

Physical & registered address used from 10 May 2006 to 29 Mar 2012

Address: Unit 1, 59 Paul Matthews Rd, North Harbour, Auckland

Physical address used from 28 Nov 2001 to 10 May 2006

Address: 3 Grahame Street, Devonport, Auckland

Registered address used from 28 Nov 2001 to 10 May 2006

Address: 3 Grahame Street, Devonport, Auckland

Physical address used from 28 Nov 2001 to 28 Nov 2001

Address: 10 High Street, Devonport, Auckland

Registered address used from 12 Apr 2000 to 28 Nov 2001

Address: 10 High Street, Devonport, Auckland

Physical address used from 02 Feb 1999 to 28 Nov 2001

Address: 10 High Street, Devonport, Auckland

Registered address used from 02 Feb 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Eady, Nicholas Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 997
Individual Eady, Mary Adair Devonport
Auckland
Individual Eady, Nicholas Devonport
Auckland
Shares Allocation #3 Number of Shares: 1
Director Eady, Mary Adair Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Eady, James Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kember, Simon Jeremy Auckland

New Zealand
Individual Kember, Simon Jeremy Auckland

New Zealand
Individual Eady, Mary Adair Devonport
Auckland
Directors

Nicholas Eady - Director

Appointment date: 14 Nov 1997

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Nov 1997


Mary Adair Eady - Director

Appointment date: 29 Jan 1999

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Jan 1999


James Eady - Director

Appointment date: 02 Sep 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 02 Sep 2020

Nearby companies

Candover Orchard Limited
1 Parkhead Place

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place

Limit 8 Limited
1 Parkhead Place