Industria Limited, a registered company, was started on 05 Nov 2012. 9429030454163 is the NZ business identifier it was issued. "Furniture retailing" (business classification G421150) is how the company was categorised. The company has been managed by 3 directors: Janine Margaret Reese - an active director whose contract started on 21 Nov 2014,
James Harold Coe - an active director whose contract started on 21 Nov 2014,
Russell David Dickison - an inactive director whose contract started on 05 Nov 2012 and was terminated on 31 Mar 2015.
Last updated on 04 May 2024, BizDb's database contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Industria Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their registered address up until 01 Nov 2022.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 600 shares (60 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 400 shares (40 per cent).
Previous addresses
Address #1: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Oct 2015 to 01 Nov 2022
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 02 Jul 2014 to 14 Oct 2015
Address #3: Level 1, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Nov 2012 to 02 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Signbiz Limited Shareholder NZBN: 9429033549361 |
Christchurch Central Christchurch 8011 New Zealand |
09 Apr 2014 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Reese, David William Alan |
Rolleston Rolleston 7614 New Zealand |
25 Nov 2014 - |
Individual | Reese, Janine Margaret |
Rolleston Rolleston 7614 New Zealand |
25 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
05 Nov 2012 - 09 Apr 2014 | |
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
05 Nov 2012 - 09 Apr 2014 | |
Individual | Dickison, Russell David |
Woolston Christchurch 8023 New Zealand |
05 Nov 2012 - 06 Nov 2015 |
Director | Russell David Dickison |
Woolston Christchurch 8023 New Zealand |
05 Nov 2012 - 06 Nov 2015 |
Janine Margaret Reese - Director
Appointment date: 21 Nov 2014
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 21 Nov 2014
James Harold Coe - Director
Appointment date: 21 Nov 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 21 Nov 2014
Russell David Dickison - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 31 Mar 2015
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 05 Nov 2012
Canterbury Regional Basketball Foundation
12a St Albans Street
Community Housing Trust
C/o Djca Limited
John B M Limited
18c St Albans Street
Fair Auto Dismantler Limited
18c St Albans Street
Green Food Limited
18c St.albans Street
Hornby Auto Parts Limited
18c St Albans Street
Concrete Blush Limited
132 Innes Road
Edgeware Trading Co (etc) Limited
194 Edgeware Road
Hideseek Limited
12 Roosevelt Avenue
Latitude South Nz Limited
116 Heaton Street
Mr Pickwicks Trading Company Limited
1st Floor
Ready Made Blinds Nz Limited
Taylor Welsford Limited