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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Wills, Richard Grant |
Rd 1 Richmond Downs 3475 New Zealand |
30 Oct 2019 - |
Entity (NZ Limited Company) | Tr Ellett Ag Trust Trustee Limited Shareholder NZBN: 9429047777170 |
Freemans Bay Auckland 1011 New Zealand |
05 Feb 2020 - |
Entity (NZ Limited Company) | Wynyard Wood (ellett Agricultural) Trustee Limited Shareholder NZBN: 9429046807205 |
East Tamaki Auckland 2013 New Zealand |
30 Oct 2019 - |
Individual | Thom, Errol Ross |
Queenwood Hamilton 3210 New Zealand |
30 Oct 2019 - |
Shares Allocation #2 Number of Shares: 599998 | |||
Entity (NZ Limited Company) | Scoria Sales Limited Shareholder NZBN: 9429040712093 |
Freemans Bay Auckland 1011 New Zealand |
21 Nov 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
03 Oct 2019 - 30 Oct 2019 |
Director | Moreton, Karl Richard |
Milford Auckland 0620 New Zealand |
19 Apr 2017 - 30 Oct 2019 |
Individual | Johnston, Noel William |
Raumati South Paraparaumu 5032 New Zealand |
19 Apr 2017 - 03 Oct 2019 |
Director | Moreton, Karl Richard |
Milford Auckland 0620 New Zealand |
19 Apr 2017 - 30 Oct 2019 |
Individual | Ellett, Trevor Robert |
Managere Auckland |
21 Nov 1962 - 19 Apr 2017 |
Individual | Callender, Stuart Gavin |
Matakana Warkworth 0985 New Zealand |
19 Apr 2017 - 27 Jul 2018 |
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
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