Shortcuts

The Industrial Control Company Limited

Type: NZ Limited Company (Ltd)
9429038509704
NZBN
669112
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
7c Donnor Place
Mount Wellington
Auckland 1060
New Zealand
Service & physical address used since 11 Dec 2019
7c Donnor Place
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered address used since 30 Nov 2021

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).

Addresses

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

Contact info
64 9 8343623
08 Dec 2018 Phone
admin@cmcaccounts.co.nz
Email
diana@vcfo.co.nz
06 Dec 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Duff, Graeme Wallace Flat Bush
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Duff, Nigel Graeme Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Trustees In The Duff Family Trust
Other Null - Trustees In The Duff Family Trust
Individual Petrie, Diana Auckland Central
Auckland
1010
New Zealand
Individual Duff, Nigel Graeme Epsom
Auckland
1051
New Zealand
Directors

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

Nearby companies
Similar companies

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