Industry Collective Limited was registered on 10 Mar 2014 and issued an NZ business number of 9429041128176. The registered LTD company has been managed by 3 directors: Callum Scott Pankhurst - an active director whose contract started on 10 Mar 2014,
Philip John Tindall - an active director whose contract started on 10 Mar 2014,
Christopher John Wheeler - an inactive director whose contract started on 13 Jul 2015 and was terminated on 29 Jul 2016.
As stated in our database (last updated on 16 Mar 2024), the company registered 4 addresses: 304 Ilam Road, Burnside, Christchurch, 8053 (postal address),
304 Ilam Road, Burnside, Christchurch, 8053 (office address),
304 Ilam Road, Burnside, Christchurch, 8053 (delivery address),
304 Ilam Road, Burnside, Christchurch, 8053 (registered address) among others.
Up to 23 Mar 2018, Industry Collective Limited had been using 596 Ferry Road, Woolston, Christchurch as their physical address.
BizDb found previous aliases for the company: from 05 Mar 2014 to 13 Jul 2015 they were named Crafted Construction 2014 Limited.
A total of 1800 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 900 shares are held by 1 entity, namely:
Pankhurst, Callum Scott (a director) located at Christchurch Central, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 900 shares) and includes
Tindall, Philip John - located at Burnside, Christchurch. Industry Collective Limited has been classified as "Shop fitting mfg or installation" (ANZSIC E324250).
Other active addresses
Address #4: 304 Ilam Road, Burnside, Christchurch, 8053 New Zealand
Postal & office & delivery address used from 04 May 2020
Principal place of activity
304 Ilam Road, Burnside, Christchurch, 8053 New Zealand
Previous address
Address #1: 596 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 10 Mar 2014 to 23 Mar 2018
Basic Financial info
Total number of Shares: 1800
Annual return filing month: March
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Director | Pankhurst, Callum Scott |
Christchurch Central Christchurch 8011 New Zealand |
10 Mar 2014 - |
Shares Allocation #2 Number of Shares: 900 | |||
Director | Tindall, Philip John |
Burnside Christchurch 8053 New Zealand |
10 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Christopher John Wheeler |
Parklands Christchurch 8083 New Zealand |
16 Jul 2015 - 30 Nov 2016 |
Individual | Wheeler, Christopher John |
Parklands Christchurch 8083 New Zealand |
16 Jul 2015 - 30 Nov 2016 |
Callum Scott Pankhurst - Director
Appointment date: 10 Mar 2014
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 10 Mar 2014
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 05 Mar 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 Mar 2018
Philip John Tindall - Director
Appointment date: 10 Mar 2014
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 10 Mar 2014
Christopher John Wheeler - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 29 Jul 2016
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 13 Jul 2015
Lucid Commercial Design Limited
304 Ilam Road
Adina & Ivan Ren Limited
296 Ilam Rd
Acuadvanced Limited
296 Ilam Rd
Cobham Intermediate Parent Teacher Association Incorporated
294 Iian Road
Jellie Park Aqualand Sports Institute Incorporated
C/- Jellie Park
Whitecliffs Forests Limited
332 Ilam Road
Creative Edge Construction Limited
Flat 1, 64 Lonsdale Street
J Hall And Co (1947) Limited
123a Moorhouse Avenue
Jlm Contracting Limited
12 Main North Road
Kitchenz & More Limited
161 Edinburgh Street
Max Install Limited
L3, 2 Hazeldean Road
Neville Larkins Building Services Limited
27b Montclare Avenue