Shortcuts

Industry Management Systems Limited

Type: NZ Limited Company (Ltd)
9429038074127
NZBN
859880
Company Number
Registered
Company Status
Current address
81a Cryers Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered address used since 09 Jan 2006

Industry Management Systems Limited, a registered company, was launched on 24 Jun 1997. 9429038074127 is the number it was issued. The company has been supervised by 14 directors: Paul Thomas Corbett - an active director whose contract began on 21 Jul 1998,
Kevin Murray Watts - an active director whose contract began on 22 Jul 2001,
Ronald Norris Bussey - an active director whose contract began on 23 May 2018,
Bernard Newton King - an inactive director whose contract began on 01 Nov 2017 and was terminated on 31 Mar 2021,
Richard James Howard - an inactive director whose contract began on 27 Jul 2019 and was terminated on 15 Oct 2020.
Last updated on 28 Sep 2021, the BizDb database contains detailed information about 1 address: 81A Cryers Road, East Tamaki, Auckland, 2013 (category: physical, registered).
Industry Management Systems Limited had been using 39 Grande View Drive, Hillpark, Manurewa, Auckland as their registered address until 09 Jan 2006.
Past names used by this company, as we established at BizDb, included: from 21 Jul 1998 to 16 Dec 1999 they were named Tradezone Group Holdings Limited, from 24 Jun 1997 to 21 Jul 1998 they were named Trade Zone Group Limited.
A total of 96 shares are issued to 22 shareholders (15 groups). The first group includes 4 shares (4.17%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8 shares (8.33%). Lastly we have the next share allocation (8 shares 8.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 39 Grande View Drive, Hillpark, Manurewa, Auckland

Registered address used from 11 Apr 2000 to 09 Jan 2006

Address: 39 Grande View Drive, Hillpark, Manurewa, Auckland

Physical address used from 06 Nov 1998 to 06 Nov 1998

Address: 138d Harris Road, East Tamaki, Auckland

Physical address used from 06 Nov 1998 to 09 Jan 2006

Address: 39 Grande View Drive, Hillpark, Manurewa, Auckland

Registered address used from 06 Nov 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 96

Annual return filing month: October

Annual return last filed: 15 Oct 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Individual Toni Mary Mayers Lake Hayes
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Kym Yvonne Mahood Acacia Bay
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Gary Dobson Pauanui
Hikuai
3579
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Lesley Mary Corbett Springlands
Blenheim
7201
New Zealand
Individual Paul Thomas Corbett Springlands
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 4
Entity (NZ Limited Company) Development Trustees Limited
Shareholder NZBN: 9429037457976
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #6 Number of Shares: 8
Individual Bernard Newton King Hawera
Shares Allocation #7 Number of Shares: 4
Individual Graeme David Nye 9 R D
Invercargill
Shares Allocation #8 Number of Shares: 4
Individual Neville Irving Hayes Invercargill
Shares Allocation #9 Number of Shares: 8
Individual Mark Ferdinand Wolfe Rukuhia
Hamilton
2970
New Zealand
Individual Raewyn Dorothy Wolfe Rukuhia
Hamilton
2970
New Zealand
Shares Allocation #10 Number of Shares: 4
Individual John Talbot Gleeson Blenheim
Shares Allocation #11 Number of Shares: 8
Individual Mary Elizabeth Watts Nukuhau
Taupo
3330
New Zealand
Individual Kevin Murray Watts Nukuhau
Taupo
3330
New Zealand
Shares Allocation #12 Number of Shares: 8
Individual Stuart Wright Wanganui
Individual Vicki Maree Mcdonald Wanganui
Individual Avon Clue Mcdonald Wanganui
Shares Allocation #14 Number of Shares: 8
Individual Sherryn Joy Bussey Howick

New Zealand
Individual Ronald Norris Bussey Howick Auckland

New Zealand
Shares Allocation #15 Number of Shares: 8
Individual Wayne Alfred Berland Abbotsford
Dunedin
9018
New Zealand
Individual Leigh Catherine Campbell Abbotsford
Dunedin
9018
New Zealand
Shares Allocation #16 Number of Shares: 4
Individual Richard James Howard Beckenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Oaklaw Trustees Limited
Shareholder NZBN: 9429035658610
Company Number: 1450253
Whangarei 0110
Individual Lawrence James Howard Timaru
Individual John Richard Luxford Whangarei
Individual Ngaire Lola Mae Bindon R D 9
Whangarei
Individual Yvonne Louise Berland Kew
Dunedin
9012
New Zealand
Other The Ims Partnership
Individual Maurice Vereker Bindon Whangarei
Individual Marlene Gaye Bindon Whangarei 0112

New Zealand
Individual Gary Dobson R D
Taupo
Individual Marlene Gaye Bindon Whangarei 0112

New Zealand
Individual Allan Owen Bindon R D 9
Whangarei
Entity Oaklaw Trustees Limited
Shareholder NZBN: 9429035658610
Company Number: 1450253
Whangarei 0110
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Individual Allan Owen Bindon R D 9
Whangarei 0179

New Zealand
Individual Gregory Malcolm Heath Hillpark
Manurewa, Auckland
Individual Allan Owen Bindon R D 9
Whangarei
Individual Maurice Vereker Bindon Whangarei 0112

New Zealand
Individual Kym Yvonne Dobson R D
Taupo
Individual Alfred Neil Berland Dunedin
Entity Race & Douglas Trustees Limited
Shareholder NZBN: 9429037417338
Company Number: 1005344
Other Null - The Ims Partnership
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Dunedin Central
Dunedin
9016
New Zealand
Entity Race & Douglas Trustees Limited
Shareholder NZBN: 9429037417338
Company Number: 1005344
Savoy Building
8 Moray Place, Dunedin
Directors

Paul Thomas Corbett - Director

Appointment date: 21 Jul 1998

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 08 Jun 2014


Kevin Murray Watts - Director

Appointment date: 22 Jul 2001

Address: Taupo, 3330 New Zealand

Address used since 19 Oct 2015


Ronald Norris Bussey - Director

Appointment date: 23 May 2018

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 23 May 2018


Bernard Newton King - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 31 Mar 2021

Address: Hawera, Hawera, 4610 New Zealand

Address used since 01 Nov 2017


Richard James Howard - Director (Inactive)

Appointment date: 27 Jul 2019

Termination date: 15 Oct 2020

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 27 Jul 2019


Gary Dobson - Director (Inactive)

Appointment date: 21 Jul 1998

Termination date: 24 Sep 2019

Address: Pauanui, Hikuai, 3579 New Zealand

Address used since 19 Oct 2015


Avon Clue Mcdonald - Director (Inactive)

Appointment date: 21 Jul 2012

Termination date: 24 Sep 2019

Address: Rd 2, Wanganui, 4572 New Zealand

Address used since 19 Oct 2015


Ronald Norris Bussey - Director (Inactive)

Appointment date: 22 Jul 2001

Termination date: 31 Jul 2017

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 03 Oct 2009


Bernard Newton King - Director (Inactive)

Appointment date: 25 Jul 2000

Termination date: 25 Jul 2015

Address: Hawera, 4610 New Zealand

Address used since 03 Oct 2009


Allan Owen Bindon - Director (Inactive)

Appointment date: 24 Jun 2006

Termination date: 31 May 2011

Address: Rd9 Whangarei,

Address used since 24 Jun 2006


Ronald Norris Bussey - Director (Inactive)

Appointment date: 25 Jul 2000

Termination date: 14 Dec 2000

Address: Howick, Auckland,

Address used since 25 Jul 2000


Avon Clue Mcdonald - Director (Inactive)

Appointment date: 21 Jul 1998

Termination date: 28 Aug 2000

Address: R D 2, Wanganui,

Address used since 21 Jul 1998


Gregory Malcolm Heath - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 20 Jan 2000

Address: Manurewa, Auckland,

Address used since 20 Nov 1998


Gregory Malcolm Heath - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 21 Jul 1998

Address: Hillpark, Manurewa, Auckland,

Address used since 24 Jun 1997