Shortcuts

The Iron Man Limited

Type: NZ Limited Company (Ltd)
9429039113276
NZBN
505892
Company Number
Registered
Company Status
Current address
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 01 Mar 2017
563 State Highway 25
Rd 6
Ngatea 3576
New Zealand
Service & physical address used since 14 Feb 2022
80 Clark Road
Pahurehure
Papakura 2113
New Zealand
Service address used since 20 Feb 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual O'leary, Raymund John Pahurehure
Papakura
2113
New Zealand
Directors

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