Ironhorse Mechanical Limited was registered on 15 Apr 2014 and issued a business number of 9429041187388. The registered LTD company has been managed by 2 directors: Michael Andrew Heath - an active director whose contract started on 15 Apr 2014,
Ngaire Shirley Couper - an inactive director whose contract started on 15 Apr 2014 and was terminated on 01 Oct 2023.
According to BizDb's information (last updated on 05 Apr 2024), the company registered 1 address: 24 Veronica Street, New Lynn, Auckland, 0600 (types include: physical, registered).
Up to 11 May 2017, Ironhorse Mechanical Limited had been using 85 Gala Street, Queens Park, Invercargill as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 500 shares are held by 1 entity, namely:
Heath, Michael Andrew (a director) located at Rd 1, Whitianga postcode 3591. Ironhorse Mechanical Limited was classified as "Waste remediation, composting, collection" (business classification D292250).
Principal place of activity
24 Veronica Street, New Lynn, Auckland, 0600 New Zealand
Previous address
Address: 85 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Physical & registered address used from 15 Apr 2014 to 11 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Heath, Michael Andrew |
Rd 1 Whitianga 3591 New Zealand |
15 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Couper, Ngaire Shirley |
Rd 1 Whitianga 3591 New Zealand |
15 Apr 2014 - 10 Oct 2023 |
Michael Andrew Heath - Director
Appointment date: 15 Apr 2014
Address: Rd 1, Whitianga, 3591 New Zealand
Address used since 01 Nov 2018
Address: Bluff, Bluff, 9814 New Zealand
Address used since 15 Apr 2014
Ngaire Shirley Couper - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 01 Oct 2023
Address: Bluff, Bluff, 9814 New Zealand
Address used since 15 Apr 2014
Address: Rd 1, Whitianga, 3591 New Zealand
Address used since 01 Nov 2018
Pool & Landscape Limited
24 Veronica Street
Douglas Santos Brazilian Jiu Jitsu Academy Limited
24 Veronica Street
Specialist Finance Limited
24 Veronica Street
Wavetrain Distribution Nz Pty Limited
24 Veronica Street
Wavetrain Cinemas Nz Pty Limited
24 Veronica Street
Red & Black Enterprises Limited
24 Veronica Street
Air & Odour Management New Zealand Limited
Flat 503, 88 The Strand
Bio Organic Solutions Limited
69 Tiri Road
E-cycle Limited
212 Harris Drive
Hexacycle Limited
Flat 1, 672 Mount Eden Road
Nz Ims Billing Limited
8 Murdoch Road
Pc Environmental Limited
5 Dryden Ave