Inzone Industries Holdings Limited (New Zealand Business Number 9429031747486) was started on 01 Dec 2009. 5 addresess are currently in use by the company: Po Box 204289, Highbrook, Auckland, 2161 (type: postal, office). 42 Lady Ruby Drive, East Tamaki, Auckland had been their physical address, until 12 Oct 2017. Inzone Industries Holdings Limited used more aliases, namely: Inzone Industries Limited from 17 Sep 2012 to 27 Jun 2019, Mammoth Holdings Limited (19 Jul 2012 to 17 Sep 2012) and Insulpro Holdings Limited (01 Dec 2009 - 19 Jul 2012). 39750000 shares are issued to 12 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 3312500 shares (8.33 per cent of shares), namely:
Hughes, Kirsten (an individual) located at Rd 3, Whangarei postcode 0173,
Northland Trustee (2012) Limited (an entity) located at 96 Bank Street, Whangarei, Null postcode 0110. In the second group, a total of 1 shareholder holds 16.33 per cent of all shares (exactly 6492500 shares); it includes
Hall and Adeane Trustee Company Limited (an entity) - located at Milford, Auckland. Moving on to the third group of shareholders, share allotment (3312500 shares, 8.33%) belongs to 2 entities, namely:
Snushall, Antony David, located at Ponsonby, Auckland (an individual),
Snushall, Katherine Ann, located at Ponsonby, Auckland (an individual). "Insulation material installation" (ANZSIC E323950) is the classification the ABS issued Inzone Industries Holdings Limited. Businesscheck's database was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
27 Birmingham Road, Otara, Auckland, 2013 | Physical & registered & service | 12 Oct 2017 |
Po Box 204289, Highbrook, Auckland, 2161 | Postal | 26 Nov 2019 |
27 Birmingham Road, Otara, Auckland, 2013 | Office & delivery | 26 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Vujcich
Herne Bay, Auckland, 1011
Address used since 01 Nov 2023
Herne Bay, Auckland, 1011
Address used since 01 Jan 2020
Herne Bay, Auckland, 1011
Address used since 01 Jun 2015 |
Director | 29 Jan 2010 - current |
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 09 Aug 2022
36 Merani Street Narrow Neck, Auckand, 0622
Address used since 25 Jul 2012 |
Director | 17 Jan 2012 - current |
Paul Hugh Thomson
Auckland, 1025
Address used since 02 Mar 2023
25 Landscape Road Mt Eden, Auckland, 1025
Address used since 01 Jun 2015 |
Director | 25 Jul 2012 - current |
Glenn Paterson Wallace
Nsw, 2576
Address used since 01 Nov 2023
Nsw, 2577
Address used since 02 Aug 2022 |
Director | 02 Aug 2022 - current |
Godfrey Wynn Hall
32 Ewen Allison Avenue Devonport, Auckland, 0624
Address used since 25 Jul 2012 |
Director | 29 Jan 2010 - 02 Mar 2023 |
Antony David Snushall
Rd 3, Whangarei, 0173
Address used since 25 Jul 2012 |
Director | 25 Jul 2012 - 30 Nov 2022 |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 29 Jul 2011 |
Director | 01 Dec 2009 - 02 Aug 2022 |
Todd Mcleay
Mount Eden, Auckland, 1024
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - 02 Aug 2022 |
Peter James Ellis
Havelock North, Hastings, 4157
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 29 Jul 2016 |
Paul Chrystall
Epsom, Auckland 1023,
Address used since 29 Jan 2010 |
Director | 29 Jan 2010 - 25 Jul 2012 |
Christopher Christos Vassiliou
Wollstonecraft Nsw 2065, Sydney, Australia,
Address used since 29 Jan 2010 |
Director | 29 Jan 2010 - 01 Dec 2011 |
27 Birmingham Road , Otara , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
42 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Physical & registered | 19 Dec 2014 - 12 Oct 2017 |
27a Birmingham Road, East Tamaki, Auckland, 2013 | Physical & registered | 25 Nov 2011 - 19 Dec 2014 |
C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland | Registered & physical | 01 Dec 2009 - 25 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Kirsten Individual |
Rd 3 Whangarei 0173 |
21 Aug 2012 - current |
Northland Trustee (2012) Limited Shareholder NZBN: 9429030852686 Entity (NZ Limited Company) |
96 Bank Street Whangarei Null 0110 |
21 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hall And Adeane Trustee Company Limited Shareholder NZBN: 9429046041258 Entity (NZ Limited Company) |
Milford Auckland 0620 |
15 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Snushall, Antony David Individual |
Ponsonby Auckland 1011 |
21 Aug 2012 - current |
Snushall, Katherine Ann Individual |
Ponsonby Auckland 1011 |
28 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcif Nominee Limited Shareholder NZBN: 9429032362077 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Apogee Trustees Limited Shareholder NZBN: 9429034238325 Entity (NZ Limited Company) |
Milford Auckland 0620 |
29 Jan 2010 - current |
Vujcich, Paul Individual |
Herne Bay Auckland 1011 |
29 Jan 2010 - current |
Brown, Denise Judith Individual |
Herne Bay Auckland 1011 |
29 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Aitken, Melanie Jayne Individual |
Mount Eden Auckland 1024 |
21 Aug 2012 - current |
Northland Trustee (2012) Limited Shareholder NZBN: 9429030852686 Entity (NZ Limited Company) |
96 Bank Street Whangarei Null 0110 |
21 Aug 2012 - current |
Thompson, Paul Hugh Individual |
Mount Eden Auckland 1024 |
21 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Au, Anthony Desmond Individual |
Devonport Auckland 0624 |
29 Sep 2014 - 15 Jul 2016 |
Hall, Godfrey Wynn Individual |
Devonport |
29 Jan 2010 - 18 Oct 2018 |
Tony Snushall Family Trust Other |
Ponsonby Auckland 1011 |
21 Apr 2021 - 21 May 2021 |
Mcif Insulpro Limited Shareholder NZBN: 9429031747240 Company Number: 2369121 Entity |
01 Dec 2009 - 01 Aug 2013 | |
Mcif Insulpro Limited Shareholder NZBN: 9429031747240 Company Number: 2369121 Entity |
01 Dec 2009 - 01 Aug 2013 | |
Hall, Helen Joan Adeane Individual |
Devonport |
29 Jan 2010 - 18 Oct 2018 |
The Big Red Barn Limited 20 Birmingham Road |
|
Kitchen Craft Limited 20 Birmingham Road |
|
Master Equipment Limited 26 Birmingham Road |
|
Japanese Euro Auto Parts Limited 19 Birmingham Road |
|
C N Top Investment Limited 38 Birmingham Rd |
|
Plastic Developments Pty. Ltd. 10 Turin Place |
Kirin Insulated Panel NZ Limited 3 Oakhurst Avenue |
Insulfoam Limited Bdo Auckland |
The Insulation Warehouse Limited 116 Harris Road |
Pacific Insulation Limited Unit 2 |
Ace Home Solutions Limited 63 Hallberry Road |
Ideal Insulation Limited 34 Rockridge Ave |