Shortcuts

Industrial Equipment Distributors Lifting Centre Limited

Type: NZ Limited Company (Ltd)
9429039628022
NZBN
338112
Company Number
Registered
Company Status
Current address
105 Breakwater Road
New Plymouth New Zealand
Registered address used since 15 Mar 1997
105 Breakwater Road
New Plymouth New Zealand
Physical & service address used since 17 Mar 1997
Po Box 4014
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 25 Feb 2021

Industrial Equipment Distributors Lifting Centre Limited, a registered company, was incorporated on 30 Mar 1987. 9429039628022 is the number it was issued. This company has been run by 5 directors: Sean John Cunningham - an active director whose contract started on 17 Jun 2021,
Patricia Beryl Cunningham - an inactive director whose contract started on 26 Jul 2000 and was terminated on 17 Jun 2021,
Paul Irwin Cunningham - an inactive director whose contract started on 01 Jun 1996 and was terminated on 08 Nov 2019,
Karen Jayne Johnston - an inactive director whose contract started on 09 Jul 1990 and was terminated on 31 May 1996,
Keith Aldam - an inactive director whose contract started on 23 Jul 1990 and was terminated on 13 Jul 1995.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 4014, New Plymouth, New Plymouth, 4340 (types include: postal, office).
Industrial Equipment Distributors Lifting Centre Limited had been using C/- Coopers & Lybrand, Cnr Devon Street West & Robe Street, New Plymouth as their physical address up to 17 Mar 1997.
A single entity owns all company shares (exactly 100000 shares) - Cunningham Holdings Limited - located at 4340, Rd 4, New Plymouth.

Addresses

Other active addresses

Address #4: 105 Breakwater Road, New Plymouth, 4310 New Zealand

Office & delivery address used from 25 Feb 2021

Principal place of activity

105 Breakwater Road, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: C/- Coopers & Lybrand, Cnr Devon Street West & Robe Street, New Plymouth

Physical address used from 17 Mar 1997 to 17 Mar 1997

Address #2: C/-coopers & Lybrand, Corner Devon Street West & Robe Street, New Plymouth

Registered address used from 15 Mar 1997 to 15 Mar 1997

Address #3: -

Physical address used from 13 Jul 1995 to 17 Mar 1997

Address #4: 53-55 Molesworth Street, New Plymouth

Registered address used from 27 Aug 1991 to 15 Mar 1997

Contact info
64 6 7515004
26 Feb 2019 Phone
sales@iedliftingcentre.co.nz
Email
joy@iedliftingcentre.co.nz
25 Feb 2021 Email
www.iedliftingcentre.co.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

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: 100000
Entity (NZ Limited Company) Cunningham Holdings Limited
Shareholder NZBN: 9429040162843
Rd 4
New Plymouth
4374
New Zealand

Ultimate Holding Company

Cunningham Holdings Limited
Name
Ltd
Type
172782
Ultimate Holding Company Number
NZ
Country of origin
12 Water Lane
New Plymouth New Zealand
Address
Directors

Sean John Cunningham - Director

Appointment date: 17 Jun 2021

ASIC Name: Cunningham Construction (australia) Pty Ltd

Address: Osborne Park, Perth, Australia

Address: Wester Australia, 6024 Australia

Address used since 17 Jun 2021


Patricia Beryl Cunningham - Director (Inactive)

Appointment date: 26 Jul 2000

Termination date: 17 Jun 2021

Address: Oakura, New Plymouth, Taranaki, 4345 New Zealand

Address used since 02 Mar 2016


Paul Irwin Cunningham - Director (Inactive)

Appointment date: 01 Jun 1996

Termination date: 08 Nov 2019

Address: Oakura, Taranaki, 4345 New Zealand

Address used since 02 Mar 2016


Karen Jayne Johnston - Director (Inactive)

Appointment date: 09 Jul 1990

Termination date: 31 May 1996

Address: New Plymouth,

Address used since 09 Jul 1990


Keith Aldam - Director (Inactive)

Appointment date: 23 Jul 1990

Termination date: 13 Jul 1995

Address: New Plymouth,

Address used since 23 Jul 1990

Nearby companies

Egmont Blast & Paint Limited
119 Breakwater Road

Coastal Services Limited
119 Breakwater Road

G & J Fish Supplies Limited
13 Moturoa Street

Meco Engineering Co Limited
81 Breakwater Rd

Magog Motorcycle Club Incorporated
20-22 Centennial Drive

Cape Shipping Services Limited
Maritime House