Shortcuts

Ihumatao Quarries Limited

Type: NZ Limited Company (Ltd)
9429040672946
NZBN
63982
Company Number
Registered
Company Status
Current address
Level 3, 16 College Hill
Freemans Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 24 Aug 2016

Ihumatao Quarries Limited, a registered company, was incorporated on 21 Nov 1962. 9429040672946 is the number it was issued. The company has been run by 4 directors: Karl Richard Moreton - an active director whose contract began on 28 Feb 2017,
Noel William Johnston - an inactive director whose contract began on 28 Feb 2017 and was terminated on 12 Jun 2019,
Stuart Gavin Callender - an inactive director whose contract began on 28 Feb 2017 and was terminated on 02 May 2018,
Trevor Robert Ellett - an inactive director whose contract began on 10 May 1992 and was terminated on 28 Feb 2017.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (category: physical, registered).
Ihumatao Quarries Limited had been using 59 Churchill Road, Murrays Bay, Auckland as their physical address up to 24 Aug 2016.
A total of 600000 shares are issued to 5 shareholders (2 groups). The first group includes 2 shares (0%) held by 4 entities. Moving on the second group consists of 1 shareholder in control of 599998 shares (100%).

Addresses

Previous addresses

Address: 59 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Physical & registered address used from 20 Feb 2013 to 24 Aug 2016

Address: Suite D, 5 Ceres Court, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 15 Feb 2012 to 20 Feb 2013

Address: Unit G, 4 Antares Place, Mairangi Bay, Auckland New Zealand

Registered & physical address used from 11 Feb 2010 to 15 Feb 2012

Address: Unit I, 40-42 Constealletion Dr, Mairangi Bay, Auckland

Registered address used from 29 Feb 2000 to 11 Feb 2010

Address: Unit I, 40-42 Constellation Drive, Mairangi Bay, Auckland

Physical address used from 16 Jun 1997 to 11 Feb 2010

Address: 4th Floor, The Swanson Centre, 12-26 Swanson Street, Auckland

Registered address used from 14 Dec 1996 to 29 Feb 2000

Address: 1st Floor, Columbus House, 52 Symonds Street, Auckland

Registered address used from 04 Mar 1996 to 14 Dec 1996

Address: C/o Wilkinson Wilberfoss, 15th Fl National Mutual Centre, Shortland St, Auckland

Registered address used from 25 Jun 1992 to 04 Mar 1996

Address: 1st Floor, Columbus Houseal Mutual Centre, Shortland St, Auckland

Registered address used from 25 Jun 1992 to 25 Jun 1992

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Wills, Richard Grant Rd 1
Richmond Downs
3475
New Zealand
Entity (NZ Limited Company) Tr Ellett Ag Trust Trustee Limited
Shareholder NZBN: 9429047777170
Freemans Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Wynyard Wood (ellett Agricultural) Trustee Limited
Shareholder NZBN: 9429046807205
East Tamaki
Auckland
2013
New Zealand
Individual Thom, Errol Ross Queenwood
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 599998
Entity (NZ Limited Company) Scoria Sales Limited
Shareholder NZBN: 9429040712093
Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand
Director Moreton, Karl Richard Milford
Auckland
0620
New Zealand
Individual Johnston, Noel William Raumati South
Paraparaumu
5032
New Zealand
Director Moreton, Karl Richard Milford
Auckland
0620
New Zealand
Individual Ellett, Trevor Robert Managere
Auckland
Individual Callender, Stuart Gavin Matakana
Warkworth
0985
New Zealand
Directors

Karl Richard Moreton - Director

Appointment date: 28 Feb 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 21 Feb 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 02 Jun 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Feb 2017


Noel William Johnston - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 12 Jun 2019

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 28 Feb 2017


Stuart Gavin Callender - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 02 May 2018

Address: Matakana, Warkworth, 0985 New Zealand

Address used since 28 Feb 2017


Trevor Robert Ellett - Director (Inactive)

Appointment date: 10 May 1992

Termination date: 28 Feb 2017

Address: Mangere, Auckland, 2022 New Zealand

Address used since 10 May 1992

Nearby companies

Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street

Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street

Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill

West Terrace Limited
Level 3, 16 College Hill

Ihumatao Cleanfill Limited
Level 3, 16 College Hill

Atf Consultancy Limited
Level 1, 20 Beaumont Street