Shortcuts

Parex Industries Limited

Type: NZ Limited Company (Ltd)
9429040635996
NZBN
71304
Company Number
Registered
Company Status
Current address
5 Tolich Place
Henderson
Auckland 0610
New Zealand
Registered address used since 08 Oct 2015
5 Tolich Place
Henderson
Auckland 0610
New Zealand
Physical & service address used since 06 Jul 2017

Parex Industries Limited, a registered company, was launched on 02 Sep 1966. 9429040635996 is the NZBN it was issued. The company has been run by 30 directors: Trevor Z. - an active director whose contract started on 30 Sep 2015,
Barnaby William Patrick Thompson - an active director whose contract started on 30 Sep 2015,
Edward D. - an active director whose contract started on 22 Mar 2019,
Donald D. - an active director whose contract started on 08 Mar 2024,
Jennifer P. - an inactive director whose contract started on 27 Mar 2023 and was terminated on 08 Mar 2024.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 5 Tolich Place, Henderson, Auckland, 0610 (category: physical, service).
Parex Industries Limited had been using Level 7, 36 Brandon Street, Wellington as their physical address up to 06 Jul 2017.
More names used by the company, as we established at BizDb, included: from 02 Sep 1966 to 02 Nov 1988 they were called Insapipe Industries Limited.
One entity controls all company shares (exactly 1568628 shares) - Insinkerator Llc - located at 0610, Benton Harbor, Michigan.

Addresses

Previous addresses

Address #1: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Physical address used from 08 Oct 2015 to 06 Jul 2017

Address #2: 101 Central Park Drive, Henderson 0650, Auckland New Zealand

Physical address used from 05 Nov 2007 to 08 Oct 2015

Address #3: 101 Central Park Drive, Henderson, Auckland, 0610 New Zealand

Registered address used from 05 Nov 2007 to 08 Oct 2015

Address #4: Level 3, 110 Customs Street West,, Auckland

Registered address used from 09 Jul 2003 to 05 Nov 2007

Address #5: P O Box 1867, Auckland

Physical address used from 09 Jul 2003 to 05 Nov 2007

Address #6: 25 Carbine Road, Mt Wellington, Auckland

Physical & registered address used from 14 May 2001 to 09 Jul 2003

Address #7: 17 Arwen Place, East Tamaki, Auckland

Registered address used from 14 May 2001 to 14 May 2001

Address #8: 25 Cambine Road, Mt Wellington, Auckland

Physical address used from 14 May 2001 to 14 May 2001

Address #9: 4th Floor, Anz House, Cnr Queen & Victoria Streets, Auckland 1

Physical address used from 14 May 2001 to 14 May 2001

Address #10: Owen T Foster, 4th Floor A N Z House, Cnr Queen & Victoria Sts, Auckland 1

Registered address used from 20 Jun 1997 to 14 May 2001

Financial Data

Basic Financial info

Total number of Shares: 1568628

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1568628
Other (Other) Insinkerator Llc Benton Harbor
Michigan
49022
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Emr (asia) Limited Kowloon Bay
Kowloon

Hong Kong SAR China
Other Null - Delonghi Spa
Entity Structurflex Group Limited
Shareholder NZBN: 9429038119668
Company Number: 850558
Other Delonghi Spa
Entity Structurflex Group Limited
Shareholder NZBN: 9429038119668
Company Number: 850558

Ultimate Holding Company

31 Mar 2020
Effective Date
Emr (asia) Limited
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
HK
Country of origin
23/f 625 King's Road, North Point
Eastern District Hong Kong SAR China
Address
Directors

Trevor Z. - Director

Appointment date: 30 Sep 2015

Address: Scottsdale, Arizona, 85259 United States

Address used since 30 Sep 2015


Barnaby William Patrick Thompson - Director

Appointment date: 30 Sep 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 30 Sep 2015


Edward D. - Director

Appointment date: 22 Mar 2019

Address: Antioch, Il, 60002 United States

Address used since 22 Mar 2019


Donald D. - Director

Appointment date: 08 Mar 2024


Jennifer P. - Director (Inactive)

Appointment date: 27 Mar 2023

Termination date: 08 Mar 2024


Chad S. - Director (Inactive)

Appointment date: 07 Mar 2017

Termination date: 31 Jan 2019

Address: Milwaukee, Wi, 53202 United States

Address used since 07 Mar 2017


Joseph F. - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 04 May 2017

Address: Whitefish Bay, Wisconsin, 53217 United States

Address used since 30 Sep 2015


Murray James Higgs - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 30 Sep 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2004


Philip James Haydon - Director (Inactive)

Appointment date: 13 Jun 2003

Termination date: 30 Sep 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 20 Apr 2010


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 30 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Dec 2011


Mark Theodore Bellas - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 18 Oct 2007

Address: Milford, Auckland,

Address used since 18 Apr 2002


Robin Lance Congreve - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 26 Nov 2003

Address: Takapuna, Auckland,

Address used since 14 Apr 1997


Geoffrey Thomas Rickets - Director (Inactive)

Appointment date: 05 Aug 1998

Termination date: 26 Nov 2003

Address: Parnell, Auckland,

Address used since 05 Aug 1998


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 26 Nov 2003

Address: Rosylyn, Dunedin,

Address used since 21 Dec 1998


Paolo Albertoni - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 16 Jun 2003

Address: Treviso, Italy,

Address used since 18 Apr 2002


Marco Mantovani - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 16 Jun 2003

Address: St Heliers, Auckland,

Address used since 18 Apr 2002


Silvano Gatto - Director (Inactive)

Appointment date: 02 May 2001

Termination date: 17 Apr 2002

Address: 3-35100 Padova, Italy,

Address used since 02 May 2001


Peter James Jack - Director (Inactive)

Appointment date: 02 May 2001

Termination date: 17 Apr 2002

Address: Mt Eden, Auckland,

Address used since 02 May 2001


David Murray Ludbrook Haslett - Director (Inactive)

Appointment date: 25 Nov 1998

Termination date: 26 Feb 2002

Address: Meadowbank, Auckland,

Address used since 25 Nov 1998


Christopher Robert Mace - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 22 May 2001

Address: Remuera, Auckland,

Address used since 14 Apr 1997


Christopher Carbrook Alpe - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 11 Sep 2000

Address: Remuera, Auckland,

Address used since 14 Apr 1997


Bernard James O'donnell - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 15 Sep 1999

Address: North Taireri, Dunedin,

Address used since 21 Dec 1998


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 21 May 1997

Termination date: 21 Dec 1998

Address: Roslyn, Dunedin,

Address used since 21 May 1997


Bernard Joseph O'donnell - Director (Inactive)

Appointment date: 21 May 1997

Termination date: 21 Dec 1998

Address: North Taireri, Dunedin,

Address used since 21 May 1997


Paul Andrew Tooley - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 31 Aug 1998

Address: Remuera, Auckland,

Address used since 24 Oct 1991


Peter John Hawkins - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 14 Apr 1997

Address: Pakuranga, Auckland,

Address used since 24 Oct 1991


Ernest Lindley Stoddart - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 14 Apr 1997

Address: Mairangi Bay, Aauckland,

Address used since 24 Oct 1991


Owen Tabuteau Foster - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 14 Apr 1997

Address: Auckland 5,

Address used since 24 Oct 1991


Keith Harvey Alison - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 14 Apr 1997

Address: Auckland 5,

Address used since 24 Oct 1991


Bruce John Henderson - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 01 Dec 1992

Address: Tutukaka, Rd 3, Whangarei,

Address used since 24 Oct 1991

Nearby companies

Trypai Limited
3 Tolich Place

Myers Investment Company Limited
3 Tolich Place

Tm & Hd Trustee Services Limited
3 Tolich Place

Aswefa Limited
3 Tolich Place

Paisen Limited
3 Tolich Place

Myept Limited
3 Tolich Place