Shortcuts

Industrial Plant Management Limited

Type: NZ Limited Company (Ltd)
9429031758857
NZBN
2364490
Company Number
Registered
Company Status
S942927
Industry classification code
Machinery Repair And Maintenance Nec
Industry classification description
Current address
3 Margaret Williams Drive
Papakura
Auckland 2110
New Zealand
Registered & physical & service address used since 15 Aug 2012
Po Box 105
Patumahoe
Auckalnd 2344
New Zealand
Postal address used since 11 Aug 2021
3 Margaret Williams Drive
Papakura
Auckland 2110
New Zealand
Office address used since 11 Aug 2021

Industrial Plant Management Limited, a registered company, was registered on 21 Dec 2009. 9429031758857 is the business number it was issued. "Machinery repair and maintenance nec" (business classification S942927) is how the company was categorised. This company has been run by 3 directors: Peter Mark Vale - an active director whose contract began on 15 Apr 2013,
Katherine Anne Scott - an inactive director whose contract began on 01 Aug 2010 and was terminated on 23 Apr 2013,
Peter Mark Vale - an inactive director whose contract began on 21 Dec 2009 and was terminated on 01 Aug 2010.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 105, Patumahoe, Auckalnd, 2344 (type: postal, office).
Industrial Plant Management Limited had been using 6 Queens Street, Waiuku 2123, Franklin as their registered address up to 15 Aug 2012.
Previous aliases used by the company, as we found at BizDb, included: from 21 Dec 2009 to 09 Nov 2010 they were named Industrial Plant Management Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 750 shares (75 per cent).

Addresses

Principal place of activity

3 Margaret Williams Drive, Papakura, Auckland, 2110 New Zealand


Previous addresses

Address #1: 6 Queens Street, Waiuku 2123, Franklin New Zealand

Registered address used from 21 Dec 2009 to 15 Aug 2012

Address #2: 6 Queens Street, Waiku 2123, Franklin New Zealand

Physical address used from 21 Dec 2009 to 15 Aug 2012

Contact info
64 0800 890015
11 Aug 2021 Phone
peter@industrialman.co.nz
11 Aug 2021 Email
www.industrialman.co.nz
07 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Vale, Susan Patricia Auckland
2122
New Zealand
Shares Allocation #2 Number of Shares: 750
Director Vale, Peter Mark Clarks Beach
Clarks Beach
2122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vale, Chrisopher John Clevedon

New Zealand
Individual Scott, Katherine Anne Waiuku
2681
New Zealand
Individual Vale, Susan Patrica Waiuku
Franklin

New Zealand
Individual Vale, Peter Mark Waiuku
Franklin

New Zealand
Directors

Peter Mark Vale - Director

Appointment date: 15 Apr 2013

Address: Clarks Beach, Auckland, 2122 New Zealand

Address used since 20 Jan 2014


Katherine Anne Scott - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 23 Apr 2013

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 01 Aug 2010


Peter Mark Vale - Director (Inactive)

Appointment date: 21 Dec 2009

Termination date: 01 Aug 2010

Address: Rd1 Waiuku, Franklin,

Address used since 21 Dec 2009

Nearby companies

S & K Motor's Limited
Suite 1, 3 Margaret Williams Drive

Keith Engineering (australia) Pty. Ltd
Unit 2, 6 Margaret Williams Drive

Myconsultant Limited
70 Hunua Road

Nationwide Prehung Doors Limited
70 Hunua Rd

Kenex Corporation Limited
70 Hunua Rd

Papakura Timber Processors Limited
10 Margaret William Drive

Similar companies

Abacus Gantry Services (2017) Limited
16 Elliot Street

Bezbiz Limited
2 Kirikiri Drive

Bhs Contractors Limited
41 Hunua Road

Bromich Civil Limited
2c Markedo Place

Pipe And Hose Limited
228 Dominion Rd

Wash Design Limited
22 Albion Place