Industrial First Aid Supplies Limited, a registered company, was registered on 14 Aug 1986. 9429039719706 is the business number it was issued. "Medicine wholesaling" (ANZSIC F372040) is how the company was classified. The company has been managed by 5 directors: Robert Stephen Wong - an active director whose contract started on 31 Mar 1992,
Brian Lovrich - an inactive director whose contract started on 19 May 2009 and was terminated on 01 May 2020,
Gregory Mark Steed - an inactive director whose contract started on 18 Oct 1993 and was terminated on 03 Feb 2012,
David Lim - an inactive director whose contract started on 31 Mar 1992 and was terminated on 31 Oct 2001,
David Brittain Gould - an inactive director whose contract started on 31 Mar 1992 and was terminated on 18 Oct 1993.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 5/525 Great South Road, Penrose, Auckland, 1061 (category: delivery, postal).
Industrial First Aid Supplies Limited had been using 76A Stoddard Road, Mt Roskill, Auckland as their registered address up until 04 Oct 2012.
A single entity controls all company shares (exactly 800 shares) - Progreen Holdco Limited - located at 1061, Seatoun, Wellington.
Other active addresses
Address #4: 5/525 Great South Road, Penrose, Auckland, 1061 New Zealand
Office address used from 03 Sep 2019
Address #5: 5/525 Great South Road, Penrose, Auckland, 1061 New Zealand
Delivery address used from 18 Sep 2023
Principal place of activity
5/525 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 76a Stoddard Road, Mt Roskill, Auckland New Zealand
Registered address used from 28 Jan 2002 to 04 Oct 2012
Address #2: 76a Stoddard Road, Mt Roskill, Auckland New Zealand
Physical address used from 28 Jan 2002 to 04 Oct 2013
Address #3: 35a Taylors Road, Mt Albert, Auckland
Physical address used from 27 Oct 2000 to 27 Oct 2000
Address #4: 76a Stoddard Road, Mt Roskill, Auckland
Physical address used from 27 Oct 2000 to 28 Jan 2002
Address #5: Eaves & Clarke, The Village, Main Road, Orewa
Registered address used from 30 Jun 1997 to 28 Jan 2002
Address #6: -
Physical address used from 19 Feb 1992 to 27 Oct 2000
Basic Financial info
Total number of Shares: 800
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800 | |||
Entity (NZ Limited Company) | Progreen Holdco Limited Shareholder NZBN: 9429034563557 |
Seatoun Wellington 6022 New Zealand |
20 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steed, Gregory Mark |
Albany Auckland |
14 Aug 1986 - 07 Sep 2005 |
Entity | Venture Group Limited Shareholder NZBN: 9429039011312 Company Number: 538205 |
14 Aug 1986 - 07 Sep 2005 | |
Individual | Wong, Robert Stephen |
Mt Eden Auckland |
14 Aug 1986 - 07 Sep 2005 |
Entity | Venture Group Limited Shareholder NZBN: 9429039011312 Company Number: 538205 |
14 Aug 1986 - 07 Sep 2005 | |
Individual | Weatherley, Jennifer Dorothy |
Mt Eden Auckland |
14 Aug 1986 - 07 Sep 2005 |
Ultimate Holding Company
Robert Stephen Wong - Director
Appointment date: 31 Mar 1992
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Sep 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Sep 2011
Brian Lovrich - Director (Inactive)
Appointment date: 19 May 2009
Termination date: 01 May 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 29 Sep 2015
Gregory Mark Steed - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 03 Feb 2012
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Sep 2005
David Lim - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 31 Oct 2001
Address: Epsom, Auckland,
Address used since 31 Mar 1992
David Brittain Gould - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 18 Oct 1993
Address: Birkenhead, Auckland,
Address used since 31 Mar 1992
Travers Management Consulting Limited
525 Great South Road
Cornwell Commercial Properties Limited
525 Great South Road
No Cigar Limited
4/525 Great South Road
Scott Electrical East Tamaki Limited
525 Great South Road
Sc1 Limited
3/525 Great South Road
Alupanel New Zealand Limited
3/525 Great South Road
Four Seasons Laboratories Nz Limited
5 Southpark Place
Ipca Pharma (nz) Pty Limited
3a Oswalds Road
Novo Nordisk Pharmaceuticals Limited
1 Rockridge Ave
Rex Medical Limited
70 Clonbern Road
Roche Products (new Zealand) Limited
8 Henderson Place
The Injury Support Company Limited
21 Garland Road