Ironside Engineering Limited (issued a business number of 9429031119184) was started on 05 May 2011. 3 addresses are in use by the company: 50 Tepuia Heights, Rd 1, Picton, 7281 (type: physical, other). 50 Tepuia Heights, Rd 1, Havelock had been their physical address, until 20 Jul 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Kathryn Prescott (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Dane Prescott (a director) - located at Springlands, Blenheim. "General engineering" (ANZSIC C249910) is the classification the ABS issued Ironside Engineering Limited. Our data was last updated on 09 Jun 2022.
Current address | Type | Used since |
---|---|---|
50 Tepuia Heights, Rd 1, Havelock, 7281 | Other (Address For Share Register) | 05 Jul 2020 |
28 Magnolia Drive, Springlands, Blenheim, 7201 | Registered | 13 Jul 2020 |
50 Tepuia Heights, Rd 1, Picton, 7281 | Other (Address For Share Register) | 12 Jul 2021 |
50 Tepuia Heights, Rd 1, Picton, 7281 | Physical | 20 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Dane Jeremy Prescott
Springlands, Blenheim, 7201
Address used since 05 Jul 2020
Blenheim, Blenheim, 7201
Address used since 05 May 2011 |
Director | 05 May 2011 - current |
Type | Used since | |
---|---|---|
50 Tepuia Heights, Rd 1, Picton, 7281 | Physical | 20 Jul 2021 |
50 Tepuia Heights , Rd 1 , Picton , 7281 |
Previous address | Type | Period |
---|---|---|
50 Tepuia Heights, Rd 1, Havelock, 7281 | Physical | 13 Jul 2020 - 20 Jul 2021 |
53 Tepuia Heights, Rd 1, Havelock, 7281 | Physical | 22 Aug 2018 - 13 Jul 2020 |
178 Shandon Road, Rd 6, Blenheim, 7276 | Physical | 31 Jul 2013 - 22 Aug 2018 |
25d Goodman Street, Blenheim, Blenheim, 7201 | Registered | 05 May 2011 - 13 Jul 2020 |
25d Goodman Street, Blenheim, Blenheim, 7201 | Physical | 05 May 2011 - 31 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Kathryn Elizabeth Prescott Individual |
Springlands Blenheim 7201 |
22 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dane Jeremy Prescott Director |
Springlands Blenheim 7201 |
05 May 2011 - current |
Waihopai Terraces Vineyard Limited 71 Shandon Road |
|
Ajas Nominees Limited 686 Waihopai Valley Road |
|
Landfall Estate Limited 686 Waihopai Valley Road |
|
Russ Tree Services Limited 338 Tyntesfield Road |
|
Tussock Consulting Limited 1119 Waihopai Valley Road |
Harris Engineering Limited 2061 State Highway 63 |
Ash Engineering Limited 34 Page Street |
Mercury Engineering Services Limited 36 Maxwell Road |
Marlborough Engineering Services Limited Level 2, Youell House |
Paradise Engineering Limited 9a Sinclair Street |
Wire Torque Limited 475 Blind River Loop Road |