Iron Maidenz Co Limited, a registered company, was launched on 05 Feb 1992. 9429039038760 is the NZ business number it was issued. "General engineering" (business classification C249910) is how the company has been categorised. This company has been supervised by 1 director, named Terrance Thorne Keith Anderson - an active director whose contract started on 05 Feb 1992.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 40 Nesbtts Road, Rd 2 Lincoln Christchurch, Christchurch, 7674 (physical address),
40 Nesbtts Road, Rd 2 Lincoln Christchurch, Christchurch, 7674 (registered address),
40 Nesbtts Road, Rd 2 Lincoln Christchurch, Christchurch, 7674 (service address),
Po Box 69194, Lincoln, Lincoln, 7640 (postal address) among others.
Iron Maidenz Co Limited had been using 50 Lake Terrace Road, Burwood, Christchurch as their physical address until 12 Aug 2019.
Old names for the company, as we established at BizDb, included: from 24 Nov 1995 to 14 Aug 2013 they were named Quick Silver Systems International Limited, from 06 Feb 1992 to 24 Nov 1995 they were named Excell Financial Services Limited and from 05 Feb 1992 to 06 Feb 1992 they were named Excelsior Financial Services Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
40 Nesbtts Road, Rd 2 Lincoln Christchurch, Christchurch, 7674 New Zealand
Previous addresses
Address #1: 50 Lake Terrace Road, Burwood, Christchurch, 8061 New Zealand
Physical & registered address used from 19 Aug 2013 to 12 Aug 2019
Address #2: 8 Highbury Place, Avonside, Christchurch New Zealand
Physical & registered address used from 29 Aug 2006 to 19 Aug 2013
Address #3: 9 Highbury Place, Avonside, Christchurch
Registered & physical address used from 04 Sep 2005 to 29 Aug 2006
Address #4: 11 Hudson Street, Bryndwr, Christchurch
Registered & physical address used from 09 Aug 2004 to 04 Sep 2005
Address #5: 55 Eastern Terrace, Beckenham, Christchurch
Registered address used from 29 Aug 2003 to 29 Aug 2003
Address #6: 55 Eastern Address, Beckenham, Christchurch
Registered address used from 29 Aug 2003 to 09 Aug 2004
Address #7: 55 Eastern Terrace, Beckehnam, Christchurch
Physical address used from 29 Aug 2003 to 09 Aug 2004
Address #8: -
Physical address used from 11 Sep 1997 to 11 Sep 1997
Address #9: 33a Sandwich Road, Beckenham, Christchurch 8002
Physical address used from 11 Sep 1997 to 29 Aug 2003
Address #10: 22 Croydon Street, Beckenham, Christchurch 8002
Registered address used from 27 Aug 1997 to 29 Aug 2003
Address #11: Level 5, 145 Symonds St, Auckland
Registered address used from 01 Jul 1997 to 27 Aug 1997
Address #12: Level 5, 145 Symonds St, Auckland
Registered address used from 11 Oct 1996 to 01 Jul 1997
Address #13: 236 Armagh Street, Christchurch
Registered address used from 08 Sep 1993 to 11 Oct 1996
Address #14: Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 24 Mar 1993 to 08 Sep 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Anderson, Terrance Thorne Keith |
Burwood Christchurch 8061 New Zealand |
05 Feb 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Anderson, Barbara Jane |
Burwood Christchurch 8061 New Zealand |
05 Feb 1992 - |
Terrance Thorne Keith Anderson - Director
Appointment date: 05 Feb 1992
Address: Lincoln, Christchurch, 7672 New Zealand
Address used since 15 Aug 2021
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 14 Aug 2013
Context Consulting Limited
6 Tangmere Place
Buttercup Holdings Limited
6 Tangmere Place
Architecture Prime Limited
6 Tangmere Place
Vyking Distribution Limited
22 Tangmere Place
Ks Builders Limited
21 Tangmere Place
Gt Property Maintenance Limited
6 Oregon Place
Geofco Engineering Limited
24 Briarmont Street
Hall Steel Limited
28 Falconridge Place
Hawkes Bay General Contracting Limited
311a New Brighton Road
Rain Limited
63 Gayhurst Road
Shed 22 Limited
22 Woolley Street
Smartweld Limited
1/70 Shortland Street