The Iron Man Limited, a registered company, was started on 17 Apr 1991. 9429039113276 is the NZBN it was issued. This company has been supervised by 3 directors: Raymund John O'leary - an active director whose contract started on 17 Apr 1991,
Marion Margaret Walker - an inactive director whose contract started on 02 Feb 1992 and was terminated on 01 May 1993,
Edward Walker - an inactive director whose contract started on 02 Feb 1992 and was terminated on 01 May 1993.
Last updated on 26 May 2024, our database contains detailed information about 3 addresses the company uses, specifically: 80 Clark Road, Pahurehure, Papakura, 2113 (service address),
563 State Highway 25, Rd 6, Ngatea, 3576 (physical address),
563 State Highway 25, Rd 6, Ngatea, 3576 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address) among others.
The Iron Man Limited had been using 14 Great South Road, Pokeno, Pokeno as their physical address until 14 Feb 2022.
Old names used by the company, as we established at BizDb, included: from 26 Jul 1991 to 05 Mar 1998 they were named Waiuku Precast Concrete Limited, from 17 Apr 1991 to 26 Jul 1991 they were named Preform Company 430 Limited.
One entity controls all company shares (exactly 1000 shares) - O'leary, Raymund John - located at 2113, Pahurehure, Papakura.
Previous addresses
Address #1: 14 Great South Road, Pokeno, Pokeno, 2402 New Zealand
Physical address used from 02 Mar 2016 to 14 Feb 2022
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 14 Dec 2015 to 01 Mar 2017
Address #3: 203 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 14 Dec 2015 to 02 Mar 2016
Address #4: 48 Queen Street, Waiuku, 2123 New Zealand
Registered & physical address used from 01 May 2015 to 14 Dec 2015
Address #5: 48 Queen Street, Waiuku, 2123 New Zealand
Physical & registered address used from 07 Mar 2011 to 01 May 2015
Address #6: Rodney Wood, 51 Queen Street, Waiuku New Zealand
Registered & physical address used from 20 Feb 2007 to 07 Mar 2011
Address #7: C/-wilson Stafford-bush Limited, 57 Queen Street, Waiuku
Registered address used from 20 Feb 2006 to 20 Feb 2007
Address #8: C/- Wilson Stafford Bush Ltd, 57 Queen Street, Waiuku
Physical address used from 05 Mar 2001 to 20 Feb 2007
Address #9: C/- Wilson, Stafford-bush, 49 Queen Street, Waiuku
Physical address used from 05 Mar 2001 to 05 Mar 2001
Address #10: 2 Belgium Street, Waiuku
Registered address used from 08 Mar 1999 to 20 Feb 2006
Address #11: 2 Belgium Street, Waiuku
Physical address used from 05 Mar 1999 to 05 Mar 2001
Address #12: 1/26a Koraha Street, Remuera, Auckland
Registered address used from 21 Mar 1996 to 08 Mar 1999
Address #13: 125 Queen Street, Waiuku
Registered address used from 11 Jun 1993 to 21 Mar 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | O'leary, Raymund John |
Pahurehure Papakura 2113 New Zealand |
27 Jan 2004 - |
Raymund John O'leary - Director
Appointment date: 17 Apr 1991
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 03 Feb 2022
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 23 Feb 2016
Marion Margaret Walker - Director (Inactive)
Appointment date: 02 Feb 1992
Termination date: 01 May 1993
Address: Waiuku,
Address used since 02 Feb 1992
Edward Walker - Director (Inactive)
Appointment date: 02 Feb 1992
Termination date: 01 May 1993
Address: Waiuku,
Address used since 02 Feb 1992
Tan 2010 Limited
44 Great South Road
Aalam Amber Holdings Limited
9 Millstone Lane
St. Mary's Knanaya Congregation Of New Zealand Incorporated
46 Millstone Lane
Green Plumbing And Heating Limited
21 Market Street East
Communication And Community Trust
43 Market Street