Shortcuts

Ipl Enterprises Limited

Type: NZ Limited Company (Ltd)
9429041162583
NZBN
5083921
Company Number
Registered
Company Status
113754958
GST Number
No Abn Number
Australian Business Number
E321220
Industry classification code
Demolition Of Buildings Or Other Structures
Industry classification description
Current address
139 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Physical address used since 28 May 2015
Po Box 64174
Botany
Auckland 2163
New Zealand
Postal address used since 07 Nov 2019
139 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 07 Nov 2019

Ipl Enterprises Limited, a registered company, was registered on 27 Mar 2014. 9429041162583 is the NZ business identifier it was issued. "Demolition of buildings or other structures" (ANZSIC E321220) is how the company was categorised. The company has been run by 8 directors: Brett Nicholas Pietersen - an active director whose contract began on 27 Mar 2014,
Stephan Grabowski - an inactive director whose contract began on 10 Dec 2021 and was terminated on 26 Jul 2022,
Christiaan Petrus Opperman - an inactive director whose contract began on 10 Dec 2021 and was terminated on 09 May 2022,
Grant Murray Stapleton - an inactive director whose contract began on 28 Jun 2017 and was terminated on 13 Dec 2021,
Rikki Stephen Jones - an inactive director whose contract began on 25 Jul 2019 and was terminated on 13 Dec 2021.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: 2 Parker Street, Papakura, Papakura, 2110 (registered address),
2 Parker Street, Papakura, Papakura, 2110 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address) among others.
Ipl Enterprises Limited had been using 139 Cryers Road, East Tamaki, Auckland as their registered address up until 03 Oct 2023.
A single entity owns all company shares (exactly 1000000 shares) - Industrial Pacific Limited - located at 2110, Papakura, Papakura.

Addresses

Other active addresses

Address #4: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 03 Oct 2023

Address #5: 2 Parker Street, Papakura, Papakura, 2110 New Zealand

Registered & service address used from 16 Oct 2023

Principal place of activity

139 Cryers Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 139 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 28 May 2015 to 03 Oct 2023

Address #2: 1/5 Polaris Place, East Tamaki, Auckland, 2140 New Zealand

Physical & registered address used from 24 Sep 2014 to 28 May 2015

Address #3: 5/1 Polaris Place, East Tamaki, Auckland, 2140 New Zealand

Registered & physical address used from 27 Mar 2014 to 24 Sep 2014

Contact info
64 0800 272378
07 Nov 2019 Enquiries
info@atlgroup.co.nz
09 Sep 2020 Information Requests
ap@atlgroup.co.nz
09 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.atlgroup.co.nz
22 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Industrial Pacific Limited
Shareholder NZBN: 9429047411845
Papakura
Papakura
2110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoogenberg, Sytze Albert Ronald Howick
Auckland
2014
New Zealand
Individual Goodall, Pamela Joan 204 Riverside Ave, Point England
Auckland
1072
New Zealand
Individual Sommerville, Michael John Point Chevalier
Auckland
1022
New Zealand
Individual Stapleton, Grant Murray 37c Prospect Terrace, Milford
Auckland
0620
New Zealand
Entity Trusts Limited
Shareholder NZBN: 9429036694082
Company Number: 1176184
Individual Goodall, Keith Norman 204 Riverside Ave, Point England
Auckland
1072
New Zealand
Individual Kirk, William Scott 5 Westmere Crescent, Westmere
Auckland
1022
New Zealand
Individual Malan, Charl Wynand Cockle Bay
Auckland
2014
New Zealand
Individual Smith, Nigel Philip 12 Athlone Road, Glendowie
Auckland
1071
New Zealand
Individual Mccormick, Paul John Flat 3b, 36 St Stephens Ave, Parnell
Auckland
1052
New Zealand
Director Charl Wynand Malan Cockle Bay
Auckland
2014
New Zealand
Director Pietersen, Brett Nicholas Cockle Bay
Auckland
2014
New Zealand
Entity Trusts Limited
Shareholder NZBN: 9429036694082
Company Number: 1176184
Newmarket
Auckland
1023
New Zealand
Individual Macdonald, Perry Lee 37c Prospect Terrace, Milford
Auckland
0620
New Zealand
Director Pietersen, Brett Nicholas East Tamaki
Auckland
2016
New Zealand
Director Charl Wynand Malan Cockle Bay
Auckland
2014
New Zealand
Individual Hoogenberg, Sytze Albert Ronald Howick
Auckland
2014
New Zealand
Individual Sommerville, Michael John Point Chevalier
Auckland
1022
New Zealand

Ultimate Holding Company

05 May 2019
Effective Date
Industrial Pacific Limited
Name
Ltd
Type
7419859
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 139 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Address
Directors

Brett Nicholas Pietersen - Director

Appointment date: 27 Mar 2014

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 25 Sep 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Nov 2018

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 22 Sep 2015


Stephan Grabowski - Director (Inactive)

Appointment date: 10 Dec 2021

Termination date: 26 Jul 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 10 Dec 2021


Christiaan Petrus Opperman - Director (Inactive)

Appointment date: 10 Dec 2021

Termination date: 09 May 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 10 Dec 2021


Grant Murray Stapleton - Director (Inactive)

Appointment date: 28 Jun 2017

Termination date: 13 Dec 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Jun 2017


Rikki Stephen Jones - Director (Inactive)

Appointment date: 25 Jul 2019

Termination date: 13 Dec 2021

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 25 Jul 2019


Keith Norman Goodall - Director (Inactive)

Appointment date: 28 Jun 2017

Termination date: 10 Dec 2021

Address: Point England, Auckland, 1072 New Zealand

Address used since 28 Jun 2017


Charl Wynand Malan - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 08 Dec 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 27 Mar 2014


Michael John Sommerville - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 08 Dec 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Mar 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 22 Nov 2018

Nearby companies

Bcr Investments Limited
139 Cryers Road

Vksix Limited
139 Cryers Road

Mason Consulting Group Limited
Unit 11, 135 Cryers Rd,

Black Gold Equipment Limited
144e Cryers Road

Kiwi Building Glass Limited
138h Harris Road

Parks New Zealand Co., Limited
Unit F, 138 Harris Road

Similar companies

Constra Asbestos Management Limited
5 Prescott Street

Paulo Contractors Limited
434 Panama Road

Royale Demolition Limited
38 Kimpton Road

Sanyi Engineering Limited
78 Gracechurch Drive

Union Contractors Limited
14 Eastern Beach Road

Ward Demolition Limited
Level 3, Cst Nexia Centre