Metallurgical & Industrial Consultants Limited, a registered company, was registered on 21 Aug 1979. 9429040804545 is the number it was issued. The company has been run by 6 directors: Derek Ronald Wilkinson - an active director whose contract started on 20 Dec 1989,
Barbara Kaye Wilkinson - an active director whose contract started on 02 Nov 1993,
Karl Purdie - an active director whose contract started on 24 Nov 2009,
Ian Munro Mackay - an inactive director whose contract started on 20 Dec 1989 and was terminated on 02 Nov 1993,
David Barclay Denton - an inactive director whose contract started on 20 Dec 1989 and was terminated on 01 Sep 1992.
Updated on 08 May 2025, BizDb's data contains detailed information about 1 address: 184 Glasgow Street, College Estate, Whanganui, 4500 (types include: physical, registered).
Metallurgical & Industrial Consultants Limited had been using Nsg House, 68B Discovery Drive, Whitby, Porirua as their registered address up to 14 May 2018.
A total of 22000 shares are issued to 5 shareholders (4 groups). The first group is comprised of 10998 shares (49.99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent). Lastly we have the 3rd share allotment (11000 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: Nsg House, 68b Discovery Drive, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 05 May 2017 to 14 May 2018
Address: Level 9, 89-95 Courtenay Place, Wellington New Zealand
Registered address used from 07 May 2007 to 05 May 2017
Address: Level 9, 89-95 Courtenay Place, Wellington New Zealand
Physical address used from 02 May 2007 to 05 May 2017
Address: 3rd Floor, Williams & Admas Building, 72-82 Taranaki Street, Wellington
Physical address used from 24 Apr 1998 to 02 May 2007
Address: 3rd Floor, Williams & Adams Building, 72-82 Taranaki Street, Wellington
Registered address used from 28 Jan 1997 to 07 May 2007
Basic Financial info
Total number of Shares: 22000
Annual return filing month: April
Annual return last filed: 23 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10998 | |||
| Individual | Wilkinson, Barbara Kaye |
Pukerua Bay Wellington |
21 Aug 1979 - |
| Individual | Wilkinson, Derek Ronald |
Pukerua Bay |
21 Aug 1979 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Wilkinson, Barbara Kaye |
Pukerua Bay Wellington |
21 Aug 1979 - |
| Shares Allocation #3 Number of Shares: 11000 | |||
| Individual | Purdie, Karl John |
Plimmerton Porirua 5026 New Zealand |
21 Aug 1979 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Wilkinson, Derek Ronald |
Pukerua Bay |
21 Aug 1979 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mccullough, Bruce Frederick |
Khandallah Wellington 6035 New Zealand |
12 May 2005 - 27 Apr 2022 |
Derek Ronald Wilkinson - Director
Appointment date: 20 Dec 1989
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 27 Apr 2016
Barbara Kaye Wilkinson - Director
Appointment date: 02 Nov 1993
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 27 Apr 2016
Karl Purdie - Director
Appointment date: 24 Nov 2009
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Apr 2024
Address: Wilton, Wellington, 6012 New Zealand
Address used since 27 Apr 2023
Address: Wilton, Wellington, 6012 New Zealand
Address used since 27 Apr 2016
Ian Munro Mackay - Director (Inactive)
Appointment date: 20 Dec 1989
Termination date: 02 Nov 1993
Address: 28 Oriental Terrace, Wellington,
Address used since 20 Dec 1989
David Barclay Denton - Director (Inactive)
Appointment date: 20 Dec 1989
Termination date: 01 Sep 1992
Address: Tawa,
Address used since 20 Dec 1989
Gerald Anthony Pallett - Director (Inactive)
Appointment date: 20 Dec 1989
Termination date: 13 Aug 1992
Address: Howick, R D 1, Auckland,
Address used since 20 Dec 1989
Sketch Project Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street
D & L White Trustees Limited
184 Glasgow Street