Shortcuts

Metallurgical & Industrial Consultants Limited

Type: NZ Limited Company (Ltd)
9429040804545
NZBN
35794
Company Number
Registered
Company Status
Current address
184 Glasgow Street
College Estate
Whanganui 4500
New Zealand
Physical & registered & service address used since 14 May 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10998
Individual Wilkinson, Barbara Kaye Pukerua Bay
Wellington
Individual Wilkinson, Derek Ronald Pukerua Bay
Shares Allocation #2 Number of Shares: 1
Individual Wilkinson, Barbara Kaye Pukerua Bay
Wellington
Shares Allocation #3 Number of Shares: 11000
Individual Purdie, Karl John Plimmerton
Porirua
5026
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wilkinson, Derek Ronald Pukerua Bay

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccullough, Bruce Frederick Khandallah
Wellington
6035
New Zealand
Directors

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

Nearby companies

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