Industrial Galvanizers Corporation (Nz) Limited (NZBN 9429031352949) was incorporated on 18 Oct 2010. 5 addresess are in use by the company: 23 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 (type: postal, office). 32 Amesbury Street, Palmerston North, Palmerston North had been their registered address, up until 15 Mar 2012. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Valmont (Nz) Group Limited (an entity) located at Kelvin Grove, Palmerston North postcode 4414. "Metal coating of manufactured product nec" (business classification C229340) is the category the ABS issued to Industrial Galvanizers Corporation (Nz) Limited. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
23 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 | Physical & registered & service | 15 Mar 2012 |
23 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 | Postal & office & delivery | 03 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Roger Andrew Massey
Omaha, Nebraska, 68135
Address used since 15 Apr 2015 |
Director | 15 Apr 2015 - current |
Sean Matthew Furner
Carindale, Qld, 4152
Address used since 21 Aug 2019
Eden Park Drive, Macquarie Park, 2113
Address used since 01 Jan 1970 |
Director | 21 Aug 2019 - current |
Bradley Joseph Cauchi
Canning Vale, Western Australia, 6115
Address used since 18 Aug 2023 |
Director | 18 Aug 2023 - current |
Aaron John King
Wynnum West, Queensland, 4108
Address used since 31 Jan 2020
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 31 Jan 2020 - 25 Jul 2023 |
Colin Petrie
West Pymble, New South Wales, 2073
Address used since 15 Apr 2015
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 15 Apr 2015 - 21 Aug 2019 |
John Adrian Fehon
Burradoo, 2576
Address used since 31 Jan 2012 |
Director | 31 Jan 2012 - 17 Apr 2015 |
Vikas Bansal
West Pennant Hills Nsw, 2125
Address used since 02 Mar 2011 |
Director | 02 Mar 2011 - 23 Mar 2015 |
Jeffrey John Dowling
Newmarket, Auckland, 1023
Address used since 25 Oct 2011 |
Director | 18 Oct 2010 - 31 Aug 2012 |
Alan Robertson
Cornubia, Queensland, 4130
Address used since 18 Oct 2010 |
Director | 18 Oct 2010 - 30 Jun 2012 |
Peter Bernard Snell
Carindale, Queensland, 4152
Address used since 18 Oct 2010 |
Director | 18 Oct 2010 - 31 Jan 2012 |
Paul Bernard Mcnicholl
Norman Park, Queensland, 4170
Address used since 18 Oct 2010 |
Director | 18 Oct 2010 - 02 Mar 2011 |
23 Kelvin Grove Road , Kelvin Grove , Palmerston North , 4414 |
Previous address | Type | Period |
---|---|---|
32 Amesbury Street, Palmerston North, Palmerston North, 4410 | Registered | 06 Mar 2012 - 15 Mar 2012 |
32 Amesbury Street, Palmerston North, Palmerston North, 4410 | Registered | 18 Oct 2010 - 06 Mar 2012 |
32 Amesbury Street, Palmerston North, Palmerston North, 4410 | Physical | 18 Oct 2010 - 15 Mar 2012 |
Shareholder Name | Address | Period |
---|---|---|
Valmont (nz) Group Limited Shareholder NZBN: 9429050992713 Entity (NZ Limited Company) |
Kelvin Grove Palmerston North 4414 |
30 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Industrial Galvanizers Corporation Pty Limited Other |
6 Eden Park Drive Macquarie Park 2113 |
18 Oct 2010 - 30 Dec 2023 |
Effective Date | 31 Aug 2016 |
Name | Valmont Industries Inc. |
Type | Proprietary Company |
Country of origin | US |
Address |
One Valmont Plaza, Omaha, Nebraska, 68154-5215 68154 |
Gunac Manawatu Limited 33 Kelvin Grove Road |
|
Om Sai Enterprises Limited 1 Kaimanawa Street |
|
A1 Sandblasters & Sacks Limited 55 Kelvin Grove Road |
|
Sideline Systems Limited 9 Anakiwa Street |
|
Project Youth Racers 11 Anakiwa Street |
|
Voice Thru Your Hands Trust 14 Kaimanawa Street |
Lawrence Anthony Iron Limited 29e Harrisfield Drive |
Acme Plating Limited 28 Angle Street |
Terei Bros Holdings Limited 19 Sabulite Road |
Ultimate Anodise Limited Unit 2, 28 Henderson Valley Road |
Oxerra NZ Pty Limited Level 4 |
Electroless Coating Systems Limited Unit 14/111 Diana Drive |