Shortcuts

International Industries Limited

Type: NZ Limited Company (Ltd)
9429040736600
NZBN
46748
Company Number
Registered
Company Status
Current address
30 Binstead Rd
New Lynn
Records & other (Address for Records) address used since 01 Jul 1997
11 Ewen Street
Hauraki
Auckland 0622
New Zealand
Physical & registered & service address used since 29 May 2018
19 Valley Grove Way
Bethlehem
Tauranga 3110
New Zealand
Registered & service address used since 30 Jan 2024

International Industries Limited was launched on 16 Jun 1948 and issued a number of 9429040736600. The registered LTD company has been supervised by 8 directors: Leonard Stanley Groat - an active director whose contract began on 14 Aug 1991,
Boris Zarkovic - an active director whose contract began on 13 Feb 2003,
Melinda Ashley Teni - an active director whose contract began on 01 Jan 2018,
Steven Perich - an inactive director whose contract began on 13 Feb 2003 and was terminated on 01 Jul 2013,
Dorothy Rita Spry - an inactive director whose contract began on 14 Aug 1991 and was terminated on 30 Jun 2011.
As stated in BizDb's database (last updated on 04 Jun 2025), this company registered 1 address: 19 Valley Grove Way, Bethlehem, Tauranga, 3110 (type: registered, service).
Until 29 May 2018, International Industries Limited had been using 329B Onehunga Mall, Onehunga, Auckland as their physical address.
A total of 30000 shares are allocated to 1 group (1 sole shareholder). In the first group, 30000 shares are held by 1 entity, namely:
International Radio Holdings Limited (an entity) located at Bethlehem, Tauranga postcode 3110.

Addresses

Previous addresses

Address #1: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand

Physical address used from 30 Jun 2015 to 29 May 2018

Address #2: 329b Onehunga Mall, Onehunga, Auckland,, 1061 New Zealand

Registered address used from 30 Jun 2015 to 29 May 2018

Address #3: 329b Onehunga Mall, Onehunga, Auckland, Nz New Zealand

Registered address used from 22 Dec 2008 to 30 Jun 2015

Address #4: Box 17340, Greenlane, Auckland New Zealand

Physical address used from 07 Aug 2003 to 30 Jun 2015

Address #5: 30 Binstead Rd, New Lynn

Physical address used from 04 Sep 1998 to 04 Sep 1998

Address #6: 30 Binsted Rd, New Lynn

Physical address used from 04 Sep 1998 to 07 Aug 2003

Address #7: 30 Binstead Rd, New Lynn

Registered address used from 04 Sep 1998 to 22 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 18 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Entity (NZ Limited Company) International Radio Holdings Limited
Shareholder NZBN: 9429039440976
Bethlehem
Tauranga
3110
New Zealand

Ultimate Holding Company

27 Jul 2016
Effective Date
Irh (australia) Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Leonard Stanley Groat - Director

Appointment date: 14 Aug 1991

ASIC Name: I R H (australia) Pty Ltd

Address: 120 Sussex Street, Sydney, Nsw, 2000 Australia

Address: Whale Beach, Sydney Nsw 2107, Australia

Address used since 14 Aug 1991

Address: 120 Sussex Street, Sydney, Nsw, 2000 Australia


Boris Zarkovic - Director

Appointment date: 13 Feb 2003

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 01 Sep 2009


Melinda Ashley Teni - Director

Appointment date: 01 Jan 2018

Address: Mooney Creek, New South Wales, 2250 Australia

Address used since 01 Jan 2018


Steven Perich - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 01 Jul 2013

Address: Oratia, Auckland, 0604 New Zealand

Address used since 30 Jun 2011


Dorothy Rita Spry - Director (Inactive)

Appointment date: 14 Aug 1991

Termination date: 30 Jun 2011

Address: Herne Bay,

Address used since 14 Aug 1991


John Winston Adams - Director (Inactive)

Appointment date: 14 Aug 1991

Termination date: 31 Mar 1999

Address: Gordon, Sydney Nsw 2072, Australia,

Address used since 14 Aug 1991


Kenneth Reginald Reed - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 31 Mar 1999

Address: Elizabeth Bay, N.s.w 2011, Australia,

Address used since 12 Mar 1998


Barbara Laurel Langley - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 31 Mar 1999

Address: Abbotsford, N.s.w. 2046, Australia,

Address used since 12 Mar 1998

Nearby companies

Ep Body Corporate Services Limited
329b Onehunga Mall

Ea Corporate Trustees No1 Limited
329b Onehunga Mall

Ea Corporate Trustees No2 Limited
329b Onehunga Mall

Platinum Homes (nz) Limited
329b Onehunga Mall

Your Practice Online Limited
329b Onehunga Mall

Gynacc Air Limited
329b Onehunga Mall