Industrial Lubricants and Services Limited (issued an NZBN of 9429033657691) was registered on 19 Jan 2007. 5 addresess are currently in use by the company: Po Box 259 347, Botany, Manukau 2163, Auckland, 2163 (type: postal, office). 37 Manor Park, Sunnyhills, Pakuranga, Auckland had been their physical address, up until 11 Mar 2008. 100 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 95 shares (95 per cent of shares), namely:
Prendergast, Maurice John (a director) located at Arrowtown postcode 9371,
Trustee Service No. 61 Limited (an entity) located at Shelly Park, Auckland postcode 2014. As far as the second group is concerned, a total of 3 shareholders hold 5 per cent of all shares (5 shares); it includes
Brown, Martin John (an individual) - located at Tikitere, Rotorua,
Hulton Patchell Support Services Limited (an entity) - located at 2Nd Floor, Pukeroa Oruawhata House, 2/1176 Amohau St, Rotorua,
Brown, Fiona Mary (an individual) - located at Tikitere, Rotorua. "Oil or grease wholesaling - industrial or lubricating" (business classification F332120) is the category the ABS issued Industrial Lubricants and Services Limited. The Businesscheck data was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
Building 1, 15 Accent Drive, East Tamaki, Auckland | Physical & registered & service | 11 Mar 2008 |
Po Box 259 347, Botany, Manukau 2163, Auckland, 2163 | Postal | 29 Sep 2020 |
Building 1, 15 Accent Drive, East Tamaki, Auckland, 2053 | Office | 29 Sep 2020 |
Building 1, 15 Accent Drive, East Tamaki, Auckland, 2013 | Delivery | 29 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Maurice John Prendergast
Arrowtown, 9371
Address used since 31 Mar 2021
Mission Bay, Auckland, 1071
Address used since 02 Jan 2017
Mount Eden, Auckland, 1024
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - current |
Gary Norman Glogoski
Shelly Park, Auckland, 2014
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Patrick Brian Prendergast
Remuera, Auckland, 1050
Address used since 19 Sep 2013 |
Director | 19 Jan 2007 - 29 Feb 2016 |
Martin John Brown
Springfield, Rotorua, 3015
Address used since 19 Jan 2007 |
Director | 19 Jan 2007 - 28 Feb 2012 |
Type | Used since | |
---|---|---|
Building 1, 15 Accent Drive, East Tamaki, Auckland, 2013 | Delivery | 29 Sep 2020 |
Building 1, 15 Accent Drive , East Tamaki , Auckland , 2053 |
Previous address | Type | Period |
---|---|---|
37 Manor Park, Sunnyhills, Pakuranga, Auckland | Physical & registered | 19 Jan 2007 - 11 Mar 2008 |
Shareholder Name | Address | Period |
---|---|---|
Prendergast, Maurice John Director |
Arrowtown 9371 |
10 Oct 2017 - current |
Trustee Service No. 61 Limited Shareholder NZBN: 9429033495736 Entity (NZ Limited Company) |
Shelly Park Auckland 2014 |
19 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Martin John Individual |
Tikitere Rotorua 3074 |
30 Jan 2013 - current |
Hulton Patchell Support Services Limited Shareholder NZBN: 9429038019210 Entity (NZ Limited Company) |
2nd Floor, Pukeroa Oruawhata House 2/1176 Amohau St, Rotorua 3010 |
30 Jan 2013 - current |
Brown, Fiona Mary Individual |
Tikitere Rotorua 3074 |
30 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Prendergast, Julie Ruth Individual |
Sunnyhills Pakuranga, Auckland |
19 Jan 2007 - 27 Jun 2010 |
Trustee Service No. 61 Limited Shareholder NZBN: 9429033495736 Company Number: 1926667 Entity |
08 Jun 2012 - 26 Sep 2012 | |
Brown, Martin John Individual |
Springfield Rotorua |
19 Jan 2007 - 09 Dec 2008 |
Prendergast, Patrick Brian Individual |
Sunnyhills Pakuranga, Auckland |
19 Jan 2007 - 27 Jun 2010 |
Prendergast, Patrick Brian Individual |
Cockle Bay Manukau 2014 |
26 Sep 2012 - 26 Sep 2012 |
Pat & Julie Prendergast Family Trust Other |
09 Dec 2008 - 08 Jun 2012 | |
Trustee Service No. 61 Limited Shareholder NZBN: 9429033495736 Company Number: 1926667 Entity |
08 Jun 2012 - 26 Sep 2012 | |
Null - Pat & Julie Prendergast Family Trust Other |
09 Dec 2008 - 08 Jun 2012 | |
Null - Tali Trust Other |
24 Apr 2009 - 30 Jan 2013 | |
Patrick Brian Prendergast Director |
Cockle Bay Manukau 2014 |
26 Sep 2012 - 26 Sep 2012 |
Prendergast, Patrick Brian Individual |
Remuera Auckland 1050 |
09 Dec 2008 - 10 Oct 2017 |
Tali Trust Other |
24 Apr 2009 - 30 Jan 2013 | |
Prendergast, Julie Ruth Individual |
Sunnyhills Auckland 2010 |
08 Jun 2012 - 04 Jul 2012 |
Fortunes Huang Limited 26 Manor Park |
|
Fortunes Global Limited 26 Manor Park |
|
Fortunes B&j Limited 26 Manor Park |
|
R&f International Developing Co., Limited 18 Manor Park |
|
Ghanshyam Trustee Company Limited 8 Manor Park |
|
Yellow Line Trustee Limited 15 Janet Street |
Autoserv Newzealand Limited Unit 2, 38 Trugood Drive |
Enzed Trade Limited 12 Hokonui Road |
Jda New Zealand Limited 455/e East Tamaki Road, East Tamaki |
Kiwi Oil Limited 495 Hauraki Road |
Posena New Zealand Limited 46 Norman Close |
H & J Lightfoot Investments Limited 136 Old Taupiri Road |