Shortcuts

Industrial First Aid Supplies Limited

Type: NZ Limited Company (Ltd)
9429039719706
NZBN
309609
Company Number
Registered
Company Status
019325441
GST Number
No Abn Number
Australian Business Number
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
5/525 Great South Road
Penrose
Auckland 1061
New Zealand
Registered address used since 04 Oct 2012
5/525 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & service address used since 04 Oct 2013
Po Box 74284
Greenlane
Auckland 1546
New Zealand
Postal address used since 03 Sep 2019

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.

Addresses

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

Contact info
64 9 5795733
Phone
64 9 8696801
11 Sep 2020 Phone
sales@first-aid.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
sales@first-aid.co.nz
25 Sep 2018 Email
www.first-aid.co.nz
25 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 800
Entity (NZ Limited Company) Progreen Holdco Limited
Shareholder NZBN: 9429034563557
Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steed, Gregory Mark Albany
Auckland
Entity Venture Group Limited
Shareholder NZBN: 9429039011312
Company Number: 538205
Individual Wong, Robert Stephen Mt Eden
Auckland
Entity Venture Group Limited
Shareholder NZBN: 9429039011312
Company Number: 538205
Individual Weatherley, Jennifer Dorothy Mt Eden
Auckland

Ultimate Holding Company

Progreen Holdco Limited
Name
Ltd
Type
1688536
Ultimate Holding Company Number
NZ
Country of origin
151 Park Road
Miramar
Wellington New Zealand
Address
Directors

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

Nearby companies

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

Similar companies