Industrial Services South Auckland Limited, a registered company, was launched on 10 Oct 1972. 9429040552798 is the New Zealand Business Number it was issued. "Structural metal product mfg nec" (business classification C222955) is how the company is classified. The company has been run by 4 directors: Rodney John Quick - an active director whose contract began on 30 Sep 1991,
Christine Quick - an active director whose contract began on 06 Jun 2022,
Ramon Green - an active director whose contract began on 20 Jun 2023,
Raymon Green - an inactive director whose contract began on 30 Sep 1991 and was terminated on 05 Jun 2022.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 16 Drew Street, Mount Roskill, Auckland, 1041 (types include: registered, service).
Industrial Services South Auckland Limited had been using 158 Cavendish Drive, Papatoetoe, Auckland as their registered address up to 01 May 2024.
Other names used by this company, as we established at BizDb, included: from 10 Oct 1972 to 10 Jan 1992 they were called Industrial Services South Auck Ltd.
A total of 20000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 7236 shares (36.18 per cent). Lastly the third share allocation (100 shares 0.5 per cent) made up of 1 entity.
Principal place of activity
158 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Previous addresses
Address #1: 158 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Registered & service address used from 30 Nov 2010 to 01 May 2024
Address #2: 31 Liverpool Avenue, Papatoetoe, Auckland New Zealand
Physical address used from 01 May 1997 to 30 Nov 2010
Address #3: 31, Liverpool Avenue, Papatoetoe, Auckland 6 New Zealand
Registered address used from 25 Sep 1993 to 30 Nov 2010
Address #4: Allan R Fell, Chartered Accountant, 16 Queen St, Papakura
Registered address used from 24 Sep 1993 to 25 Sep 1993
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 22 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Green, Sylvia Violet |
Red Beach Red Beach 0932 New Zealand |
10 Jul 2023 - |
Shares Allocation #2 Number of Shares: 7236 | |||
Individual | Quick, Rodney John |
Waikowhai Auckland 1041 New Zealand |
10 Oct 1972 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Quick, Christine |
Waikowhai Auckland 1041 New Zealand |
10 Oct 1972 - |
Shares Allocation #4 Number of Shares: 12663 | |||
Individual | Green, Raymon |
Red Beach Red Beach 0932 New Zealand |
10 Oct 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Sylvia Violet |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Oct 1972 - 15 May 2023 |
Rodney John Quick - Director
Appointment date: 30 Sep 1991
Address: Waikowhai, Auckland, 1041 New Zealand
Address used since 28 Apr 2016
Christine Quick - Director
Appointment date: 06 Jun 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 06 Jun 2022
Ramon Green - Director
Appointment date: 20 Jun 2023
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 20 Jun 2023
Raymon Green - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 05 Jun 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 29 May 2020
Address: Orewa, 0931 New Zealand
Address used since 20 Apr 2012
Jap Parts 2007 Limited
5 Narek Place
Focus Global Limited
5 Narek Place
Jap Cars Limited
5 Narek Place
Ear Services Limited
50 Ranfurly Road
I Tech Investment And Trading Limited
49 Plunket Avenue
Jup Maintenance Services Limited
48 Ranfurly Road
Akenz Limited
4a Te Akau Crescent
Fabrication Specialists Limited
2/25 Matai Road
Helken Holdings Limited
19 Victoria Street
Kirkyl Limited
15 Follis Street
Triangle Steel Residential Limited
4 Fancourt Street
Windsor Doors Limited
Suite 2, 347 Great South Road