Inzone Industries Limited (issued a New Zealand Business Number of 9429032370263) was incorporated on 06 Mar 2009. 5 addresess are in use by the company: Po Box 204289, Highbrook, Auckland, 2161 (type: postal, office). 42 Lady Ruby Drive, East Tamaki, Auckland had been their registered address, until 12 Oct 2017. Inzone Industries Limited used more aliases, namely: Smart Energy Solutions Limited from 06 Mar 2009 to 31 May 2019. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Inzone Industries Holdings Limited (an entity) located at Otara, Auckland postcode 2013. "Insulation material, cellulose fibre, mfg" (ANZSIC C182910) is the classification the Australian Bureau of Statistics issued to Inzone Industries Limited. The Businesscheck database was updated on 05 Dec 2023.
Current address | Type | Used since |
---|---|---|
27 Birmingham Road, Otara, Auckland, 2013 | Registered | 12 Oct 2017 |
27 Birmingham Road, Otara, Auckland, 2013 | Physical & service | 24 Oct 2018 |
Po Box 204289, Highbrook, Auckland, 2161 | Postal | 03 Oct 2019 |
27 Birmingham Road, Otara, Auckland, 2013 | Office & delivery | 03 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Hugh Thomson
Mount Eden, Auckland, 1024
Address used since 01 Mar 2015 |
Director | 23 Sep 2009 - current |
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 29 Jun 2018 |
Director | 29 Jun 2018 - current |
Paul Vujcich
Herne Bay, Auckland, 1011
Address used since 29 Jun 2018 |
Director | 29 Jun 2018 - current |
Glenn Paterson Wallace
Nsw, 2577
Address used since 20 Apr 2022 |
Director | 20 Apr 2022 - current |
Godfrey Wynn Hall
Devonport, Auckland, 0624
Address used since 29 Jun 2018 |
Director | 29 Jun 2018 - 02 Mar 2023 |
Antony David Snushall
Rd 3, Ngunguru, Whangarei, 0173
Address used since 06 Mar 2009 |
Director | 06 Mar 2009 - 30 Nov 2022 |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 29 Jun 2018 |
Director | 29 Jun 2018 - 02 Aug 2022 |
Todd Murdoch Mcleay
Mount Eden, Auckland, 1024
Address used since 29 Jun 2018 |
Director | 29 Jun 2018 - 20 Apr 2022 |
Type | Used since | |
---|---|---|
27 Birmingham Road, Otara, Auckland, 2013 | Office & delivery | 03 Oct 2019 |
27 Birmingham Road , Otara , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
42 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Registered | 19 Dec 2014 - 12 Oct 2017 |
42 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Physical | 19 Dec 2014 - 24 Oct 2018 |
15 Waipanga Road, Kamo, Whangarei, 0112 | Registered | 10 Oct 2014 - 19 Dec 2014 |
15 Waipanga Road, Kamo, Whangarei, 0112 | Physical | 09 Oct 2014 - 19 Dec 2014 |
Unit B1 Nell Place Business Park, 7 - 11 Nell Place, Whangarei, 0110 | Physical | 24 May 2013 - 09 Oct 2014 |
Unit B1 Nell Place Business Park, 7 - 11 Nell Place, Whangarei, 0110 | Registered | 24 May 2013 - 10 Oct 2014 |
64 Te Maika Road, Rd3, Ngunguru, Whangarei, 0173 | Physical & registered | 15 Mar 2011 - 24 May 2013 |
132 Going Road, Rd1, Kamo, 0185 | Registered & physical | 06 Mar 2009 - 15 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Inzone Industries Holdings Limited Shareholder NZBN: 9429031747486 Entity (NZ Limited Company) |
Otara Auckland 2013 |
29 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Aitken, Melanie Jayne Individual |
Sandringham Auckland 1025 |
06 May 2011 - 29 Aug 2012 |
Thomson, Paul Hugh Director |
Sandringham Auckland 1025 |
03 Nov 2010 - 29 Aug 2012 |
Hughes, Kirsten Individual |
R D 3 Ngunguru Whangarei 0173 |
06 May 2011 - 29 Aug 2012 |
Snushall, Antony David Individual |
R D 3 Ngunguru, Whangarei 0173 |
06 Mar 2009 - 29 Aug 2012 |
Effective Date | 21 Jul 1991 |
Name | Inzone Industries Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2369139 |
Country of origin | NZ |
James Walker New Zealand Limited Unit B |
|
Liveland Development Limited 1/39 Lady Ruby Drive |
|
Universal Print & Design Limited 54a Lady Ruby Drive |
|
Universal Print & Management Limited 54 A Lady Ruby Drive |
|
Digital Water Limited 29 Lady Ruby Drive |
|
Buteline Industries Limited 29 Lady Ruby Drive |
Custom Composite Worx Limited 5 Excelsa Place |
Negawatt Resources Limited 10 Gadsby Street |
Nelson Hemp Industries Limited 105 Marahau Valley Road |
Cellutech Limited Unit 3, 70 Glenda Drive |
Hemp Technologies Limited 43 South Road |
Enveloped Solutions Limited 150 Foundry Road |