The Industrial Control Company Limited was registered on 20 Mar 1995 and issued a New Zealand Business Number of 9429038509704. The registered LTD company has been supervised by 2 directors: Nigel Graeme Duff - an active director whose contract began on 20 Mar 1995,
Hedley Burnett Berge - an inactive director whose contract began on 20 Mar 1995 and was terminated on 29 Mar 2002.
According to BizDb's data (last updated on 21 Feb 2024), this company registered 1 address: 7C Donnor Place, Te Atatu Peninsula, Auckland, 0610 (type: registered, physical).
Until 11 Dec 2019, The Industrial Control Company Limited had been using 29 Vinograd Drive, Te Atatu Peninsula, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Duff, Graeme Wallace (an individual) located at Flat Bush, Auckland postcode 2016.
The second group consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Duff, Nigel Graeme - located at Mount Wellington, Auckland. The Industrial Control Company Limited was categorised as "Electrical services" (business classification E323220).
Previous addresses
Address #1: 29 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 09 Dec 2019 to 11 Dec 2019
Address #2: 29 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 09 Dec 2019 to 30 Nov 2021
Address #3: 7c Donnor Place, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 05 Dec 2019 to 09 Dec 2019
Address #4: 7c Donnor Place, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 04 Dec 2019 to 05 Dec 2019
Address #5: 7c Donnor Place, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 04 Dec 2019 to 09 Dec 2019
Address #6: 43 Rewarewa Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 04 Dec 2015 to 04 Dec 2019
Address #7: 23 Union Street, Freemans Bay, Auckland, 1142 New Zealand
Registered & physical address used from 13 Sep 2013 to 04 Dec 2015
Address #8: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand
Registered & physical address used from 09 Oct 2008 to 13 Sep 2013
Address #9: 123 Franklin Rd, Freemans Bay
Physical & registered address used from 29 Jan 2004 to 09 Oct 2008
Address #10: 240 Great South Road, Otahuhu, Auckland
Physical address used from 14 Sep 2000 to 14 Sep 2000
Address #11: 1st Floor, 432 Khyber Pass Rd, Newmarket, Auckland
Physical address used from 14 Sep 2000 to 29 Jan 2004
Address #12: 240 Great South Road, Otahuhu, Auckland
Registered address used from 14 Sep 2000 to 29 Jan 2004
Address #13: 4 Newton Road, Auckland
Registered & physical address used from 09 Mar 2000 to 14 Sep 2000
Address #14: C/- Farm Accounting & Taxation Limited, 10 College Hill, Ponsonby
Registered & physical address used from 20 Apr 1998 to 09 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Duff, Graeme Wallace |
Flat Bush Auckland 2016 New Zealand |
26 Feb 2009 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Duff, Nigel Graeme |
Mount Wellington Auckland 1060 New Zealand |
26 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Trustees In The Duff Family Trust | 05 May 2006 - 05 May 2006 | |
Other | Null - Trustees In The Duff Family Trust | 05 May 2006 - 05 May 2006 | |
Individual | Petrie, Diana |
Auckland Central Auckland 1010 New Zealand |
26 Feb 2009 - 08 Dec 2018 |
Individual | Duff, Nigel Graeme |
Epsom Auckland 1051 New Zealand |
20 Mar 1995 - 08 Dec 2018 |
Nigel Graeme Duff - Director
Appointment date: 20 Mar 1995
Address: Mt Wellington, Auckland, 1052 New Zealand
Address used since 08 Dec 2016
Address: Mt Wellington, Auckland, 1052 New Zealand
Address used since 01 Dec 2018
Address: Mt Wellington, Auckland, 1052 New Zealand
Address used since 26 Nov 2019
Hedley Burnett Berge - Director (Inactive)
Appointment date: 20 Mar 1995
Termination date: 29 Mar 2002
Address: Pukekohe, R D,
Address used since 20 Mar 1995
Remedial Design Consultants Limited
40 Totara Road
R And L Preston Holdings Limited
40 Totara Road
Robert Taylor Limited
40 Totara Road
Savvy Promotions Limited
1 Hikurangi Street
Pacc Properties No.8 Limited
44 Rewarewa Road
Streets Apart Limited
44 Rewarewa Road
C & D Electrical Limited
6a Gladfield Lane
Fire & Electrical Limited
4 Piriti Drive
Loop Electrical Solutions Limited
8 Waipani Road
Onpower Limited
2 Wharf Road
Xuv Electrical Services Limited
169c Colwill Road
Z571 Limited
42 Spinnaker Drive