Shortcuts

Industrial Processors Limited

Type: NZ Limited Company (Ltd)
9429038242526
NZBN
825211
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332240
Industry classification code
Mineral Wholesaling Nec
Industry classification description
Current address
70 Waitakere Road
Rd 2
Henderson 0782
New Zealand
Physical & registered & service address used since 31 Jan 2011
70 Waitakere Road
Rd 2
Henderson 0782
New Zealand
Delivery & office address used since 06 Nov 2019
Po Box 36
Waitakere
Auckland 0660
New Zealand
Postal address used since 06 Nov 2019

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).

Addresses

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

Contact info
64 9 8109627
04 Nov 2018 Phone
info@perlite.co.nz
04 Nov 2018 Email
www.perlite.co.nz
04 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) London Company 2018 Limited
Shareholder NZBN: 9429046575272
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malaghan, Mathew Leonard Kohimarama
Auckland
1071
New Zealand
Individual Malaghan, Graham Leonard St Heliers
Auckland
1071
New Zealand
Individual Malaghan, Graham Leonard St Heliers
Auckland
1071
New Zealand
Individual Malaghan, Mathew Leonard Kohimarama
Auckland
1071
New Zealand
Individual Williams, Christopher Dan St Heliers
Auckland
1071
New Zealand
Director Brent Kilkelly Essendon
Victoria
3040
Australia
Individual Kilkelly, Brent Essendon
Victoria
3040
Australia
Directors

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

Nearby companies

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

Similar companies