Industrial Processors Limited was launched on 12 Sep 1996 and issued a business number of 9429038242526. The registered LTD company has been managed by 6 directors: Matthew Malaghan - an active director whose contract started on 01 Apr 2011,
Brent Kilkelly - an inactive director whose contract started on 01 Apr 2011 and was terminated on 21 Apr 2020,
Graham Leonard Malaghan - an inactive director whose contract started on 12 Sep 1996 and was terminated on 01 Apr 2011,
Anthony Thomas Nigro - an inactive director whose contract started on 12 Sep 1996 and was terminated on 01 Apr 2001,
Stephen Grant Collins - an inactive director whose contract started on 18 Feb 1998 and was terminated on 16 May 2000.
As stated in BizDb's information (last updated on 27 Mar 2024), the company uses 1 address: 70 Waitakere Road, Rd 2, Henderson, 0782 (category: delivery, postal).
Until 31 Jan 2011, Industrial Processors Limited had been using Level One, 2 Kalmia Street, Ellerslie, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
London Company 2018 Limited (an entity) located at Auckland Central, Auckland postcode 1010. Industrial Processors Limited was classified as "Mineral wholesaling nec" (business classification F332240).
Principal place of activity
70 Waitakere Road, Rd 2, Henderson, 0782 New Zealand
Previous addresses
Address #1: Level One, 2 Kalmia Street, Ellerslie, Auckland New Zealand
Registered & physical address used from 20 Jun 2006 to 31 Jan 2011
Address #2: 3rd Floor, 171 Hobson Street, Auckland
Registered address used from 11 Apr 2000 to 20 Jun 2006
Address #3: First Floor, 4 Waipuna Road, Mt Wellngton, Auckland
Physical address used from 10 Dec 1998 to 20 Jun 2006
Address #4: 3rd Floor, 171 Hobson Street, Auckland
Physical address used from 10 Dec 1998 to 10 Dec 1998
Address #5: Fleming Bish & Somerville, 15 Sale Street, Auckland
Registered address used from 12 Mar 1998 to 11 Apr 2000
Address #6: 3rd Floor, 171 Hobson Street, Auckland
Registered address used from 03 Sep 1997 to 12 Mar 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | London Company 2018 Limited Shareholder NZBN: 9429046575272 |
Auckland Central Auckland 1010 New Zealand |
06 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malaghan, Mathew Leonard |
Kohimarama Auckland 1071 New Zealand |
12 Sep 1996 - 06 Nov 2019 |
Individual | Malaghan, Graham Leonard |
St Heliers Auckland 1071 New Zealand |
12 Sep 1996 - 06 Nov 2019 |
Individual | Malaghan, Graham Leonard |
St Heliers Auckland 1071 New Zealand |
12 Sep 1996 - 06 Nov 2019 |
Individual | Malaghan, Mathew Leonard |
Kohimarama Auckland 1071 New Zealand |
12 Sep 1996 - 06 Nov 2019 |
Individual | Williams, Christopher Dan |
St Heliers Auckland 1071 New Zealand |
12 Sep 1996 - 20 Feb 2018 |
Director | Brent Kilkelly |
Essendon Victoria 3040 Australia |
20 Feb 2018 - 06 Nov 2019 |
Individual | Kilkelly, Brent |
Essendon Victoria 3040 Australia |
20 Feb 2018 - 06 Nov 2019 |
Matthew Malaghan - Director
Appointment date: 01 Apr 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Sep 2015
Brent Kilkelly - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 21 Apr 2020
ASIC Name: Ausperl Pty Ltd
Address: Essendon, Victoria, 3040 Australia
Address used since 01 Apr 2011
Address: Padstow, Nsw, 2211 Australia
Address: Padstow, Nsw, 2211 Australia
Graham Leonard Malaghan - Director (Inactive)
Appointment date: 12 Sep 1996
Termination date: 01 Apr 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Jul 2004
Anthony Thomas Nigro - Director (Inactive)
Appointment date: 12 Sep 1996
Termination date: 01 Apr 2001
Address: St Heliers Bay, Auckland,
Address used since 12 Sep 1996
Stephen Grant Collins - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 16 May 2000
Address: Torbay, Auckland,
Address used since 18 Feb 1998
Ronald Michael Hayward - Director (Inactive)
Appointment date: 12 Sep 1996
Termination date: 06 Aug 1997
Address: R D 1, Alfriston,
Address used since 12 Sep 1996
Ausperl Chemicals (nz) Limited
70 Waitakere Road
Romndahl Trustee Company Limited
Level 2, 87 Central Park Drive
Price Baker Berridge Trustee Company Limited
Level 2, 87 Central Park Drive
The Henderson Parish Trust Board
425 Great North Road
Hendrix Refrigeration Limited
11 Bethells Rd
Auckland Motorcycle Services Limited
74a Waitakere Road
Bel Minerals Limited
14 Knox Street
Diatom Earth Products Limited
1545 Waikite Valley Road
Fern Cement Group New Zealand Limited
23 David Crescent
New Zealand Newkabe Health Limited
41 Aberdeen Road
South Pacific Stone Limited
33 Coles Crescent
World Shiner Nz Limited
Building C