Industry Management Systems Limited, a registered company, was launched on 24 Jun 1997. 9429038074127 is the number it was issued. The company has been supervised by 14 directors: Paul Thomas Corbett - an active director whose contract began on 21 Jul 1998,
Kevin Murray Watts - an active director whose contract began on 22 Jul 2001,
Ronald Norris Bussey - an active director whose contract began on 23 May 2018,
Bernard Newton King - an inactive director whose contract began on 01 Nov 2017 and was terminated on 31 Mar 2021,
Richard James Howard - an inactive director whose contract began on 27 Jul 2019 and was terminated on 15 Oct 2020.
Last updated on 28 Sep 2021, the BizDb database contains detailed information about 1 address: 81A Cryers Road, East Tamaki, Auckland, 2013 (category: physical, registered).
Industry Management Systems Limited had been using 39 Grande View Drive, Hillpark, Manurewa, Auckland as their registered address until 09 Jan 2006.
Past names used by this company, as we established at BizDb, included: from 21 Jul 1998 to 16 Dec 1999 they were named Tradezone Group Holdings Limited, from 24 Jun 1997 to 21 Jul 1998 they were named Trade Zone Group Limited.
A total of 96 shares are issued to 22 shareholders (15 groups). The first group includes 4 shares (4.17%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8 shares (8.33%). Lastly we have the next share allocation (8 shares 8.33%) made up of 1 entity.
Previous addresses
Address: 39 Grande View Drive, Hillpark, Manurewa, Auckland
Registered address used from 11 Apr 2000 to 09 Jan 2006
Address: 39 Grande View Drive, Hillpark, Manurewa, Auckland
Physical address used from 06 Nov 1998 to 06 Nov 1998
Address: 138d Harris Road, East Tamaki, Auckland
Physical address used from 06 Nov 1998 to 09 Jan 2006
Address: 39 Grande View Drive, Hillpark, Manurewa, Auckland
Registered address used from 06 Nov 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 96
Annual return filing month: October
Annual return last filed: 15 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Toni Mary Mayers |
Lake Hayes Queenstown 9304 New Zealand |
19 Feb 2018 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Kym Yvonne Mahood |
Acacia Bay Taupo 3330 New Zealand |
16 Jun 2016 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Gary Dobson |
Pauanui Hikuai 3579 New Zealand |
16 Jun 2016 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Lesley Mary Corbett |
Springlands Blenheim 7201 New Zealand |
08 Jun 2014 - |
Individual | Paul Thomas Corbett |
Springlands Blenheim 7201 New Zealand |
24 Jun 1997 - |
Shares Allocation #5 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Development Trustees Limited Shareholder NZBN: 9429037457976 |
Whangarei Whangarei 0110 New Zealand |
16 Sep 2011 - |
Shares Allocation #6 Number of Shares: 8 | |||
Individual | Bernard Newton King |
Hawera |
24 Jun 1997 - |
Shares Allocation #7 Number of Shares: 4 | |||
Individual | Graeme David Nye |
9 R D Invercargill |
24 Jun 1997 - |
Shares Allocation #8 Number of Shares: 4 | |||
Individual | Neville Irving Hayes |
Invercargill |
24 Jun 1997 - |
Shares Allocation #9 Number of Shares: 8 | |||
Individual | Mark Ferdinand Wolfe |
Rukuhia Hamilton 2970 New Zealand |
24 Jun 1997 - |
Individual | Raewyn Dorothy Wolfe |
Rukuhia Hamilton 2970 New Zealand |
24 Jun 1997 - |
Shares Allocation #10 Number of Shares: 4 | |||
Individual | John Talbot Gleeson |
Blenheim |
24 Jun 1997 - |
Shares Allocation #11 Number of Shares: 8 | |||
Individual | Mary Elizabeth Watts |
Nukuhau Taupo 3330 New Zealand |
24 Jun 1997 - |
Individual | Kevin Murray Watts |
Nukuhau Taupo 3330 New Zealand |
24 Jun 1997 - |
Shares Allocation #12 Number of Shares: 8 | |||
Individual | Stuart Wright |
Wanganui |
24 Jun 1997 - |
Individual | Vicki Maree Mcdonald |
Wanganui |
24 Jun 1997 - |
Individual | Avon Clue Mcdonald |
Wanganui |
24 Jun 1997 - |
Shares Allocation #14 Number of Shares: 8 | |||
Individual | Sherryn Joy Bussey |
Howick New Zealand |
07 Aug 2007 - |
Individual | Ronald Norris Bussey |
Howick Auckland New Zealand |
07 Aug 2007 - |
Shares Allocation #15 Number of Shares: 8 | |||
Individual | Wayne Alfred Berland |
Abbotsford Dunedin 9018 New Zealand |
10 Sep 2017 - |
Individual | Leigh Catherine Campbell |
Abbotsford Dunedin 9018 New Zealand |
02 Oct 2019 - |
Shares Allocation #16 Number of Shares: 4 | |||
Individual | Richard James Howard |
Beckenham Christchurch 8023 New Zealand |
19 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oaklaw Trustees Limited Shareholder NZBN: 9429035658610 Company Number: 1450253 |
Whangarei 0110 |
11 Feb 2010 - 30 Apr 2018 |
Individual | Lawrence James Howard |
Timaru |
24 Jun 1997 - 19 Feb 2018 |
Individual | John Richard Luxford |
Whangarei |
24 Jun 1997 - 07 Aug 2007 |
Individual | Ngaire Lola Mae Bindon |
R D 9 Whangarei |
24 Jun 1997 - 07 Aug 2007 |
Individual | Yvonne Louise Berland |
Kew Dunedin 9012 New Zealand |
10 Sep 2017 - 02 Oct 2019 |
Other | The Ims Partnership | 28 Sep 2005 - 27 Jun 2010 | |
Individual | Maurice Vereker Bindon |
Whangarei |
24 Jun 1997 - 28 Sep 2005 |
Individual | Marlene Gaye Bindon |
Whangarei 0112 New Zealand |
24 Jun 1997 - 28 Sep 2005 |
Individual | Gary Dobson |
R D Taupo |
24 Jun 1997 - 16 Jun 2016 |
Individual | Marlene Gaye Bindon |
Whangarei 0112 New Zealand |
24 Jun 1997 - 28 Sep 2005 |
Individual | Allan Owen Bindon |
R D 9 Whangarei |
24 Jun 1997 - 28 Sep 2005 |
Entity | Oaklaw Trustees Limited Shareholder NZBN: 9429035658610 Company Number: 1450253 |
Whangarei 0110 |
11 Feb 2010 - 30 Apr 2018 |
Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
07 Aug 2007 - 10 Sep 2017 | |
Individual | Allan Owen Bindon |
R D 9 Whangarei 0179 New Zealand |
24 Jun 1997 - 28 Sep 2005 |
Individual | Gregory Malcolm Heath |
Hillpark Manurewa, Auckland |
24 Jun 1997 - 28 Sep 2005 |
Individual | Allan Owen Bindon |
R D 9 Whangarei |
24 Jun 1997 - 28 Sep 2005 |
Individual | Maurice Vereker Bindon |
Whangarei 0112 New Zealand |
24 Jun 1997 - 28 Sep 2005 |
Individual | Kym Yvonne Dobson |
R D Taupo |
24 Jun 1997 - 16 Jun 2016 |
Individual | Alfred Neil Berland |
Dunedin |
24 Jun 1997 - 10 Sep 2017 |
Entity | Race & Douglas Trustees Limited Shareholder NZBN: 9429037417338 Company Number: 1005344 |
07 Aug 2007 - 10 Sep 2017 | |
Other | Null - The Ims Partnership | 28 Sep 2005 - 27 Jun 2010 | |
Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
Dunedin Central Dunedin 9016 New Zealand |
07 Aug 2007 - 10 Sep 2017 |
Entity | Race & Douglas Trustees Limited Shareholder NZBN: 9429037417338 Company Number: 1005344 |
Savoy Building 8 Moray Place, Dunedin |
07 Aug 2007 - 10 Sep 2017 |
Paul Thomas Corbett - Director
Appointment date: 21 Jul 1998
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 08 Jun 2014
Kevin Murray Watts - Director
Appointment date: 22 Jul 2001
Address: Taupo, 3330 New Zealand
Address used since 19 Oct 2015
Ronald Norris Bussey - Director
Appointment date: 23 May 2018
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 23 May 2018
Bernard Newton King - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 31 Mar 2021
Address: Hawera, Hawera, 4610 New Zealand
Address used since 01 Nov 2017
Richard James Howard - Director (Inactive)
Appointment date: 27 Jul 2019
Termination date: 15 Oct 2020
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 27 Jul 2019
Gary Dobson - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 24 Sep 2019
Address: Pauanui, Hikuai, 3579 New Zealand
Address used since 19 Oct 2015
Avon Clue Mcdonald - Director (Inactive)
Appointment date: 21 Jul 2012
Termination date: 24 Sep 2019
Address: Rd 2, Wanganui, 4572 New Zealand
Address used since 19 Oct 2015
Ronald Norris Bussey - Director (Inactive)
Appointment date: 22 Jul 2001
Termination date: 31 Jul 2017
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 03 Oct 2009
Bernard Newton King - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 25 Jul 2015
Address: Hawera, 4610 New Zealand
Address used since 03 Oct 2009
Allan Owen Bindon - Director (Inactive)
Appointment date: 24 Jun 2006
Termination date: 31 May 2011
Address: Rd9 Whangarei,
Address used since 24 Jun 2006
Ronald Norris Bussey - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 14 Dec 2000
Address: Howick, Auckland,
Address used since 25 Jul 2000
Avon Clue Mcdonald - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 28 Aug 2000
Address: R D 2, Wanganui,
Address used since 21 Jul 1998
Gregory Malcolm Heath - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 20 Jan 2000
Address: Manurewa, Auckland,
Address used since 20 Nov 1998
Gregory Malcolm Heath - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 21 Jul 1998
Address: Hillpark, Manurewa, Auckland,
Address used since 24 Jun 1997
Tradezone Industrial Group Limited
81a Cryers Road
Reliance Showers Limited
81d Cryers Road
Consolidated Gaming Solutions Limited
Unit E, 81 Cryers Road
Cbay Co. Limited
81c Cryers Road
Abacus Toys (nz) Limited
Unit B