General information

Interpipe Holdings Limited

Type: NZ Limited Company (Ltd)
9429034997208
New Zealand Business Number
1593352
Company Number
Registered
Company Status
C203445 - Pipe Mfg - Concrete
Industry classification codes with description

Interpipe Holdings Limited (issued a New Zealand Business Number of 9429034997208) was incorporated on 14 Jan 2005. 5 addresess are currently in use by the company: P O Box 10 594, Te Rapa, Hamilton, 3241 (type: postal, office). C/- Simpson Grierson, 88 Shortland Street, Auckland had been their physical address, up until 08 Mar 2012. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Fletcher Concrete and Infrastructure Limited (an entity) located at Penrose, Auckland postcode 1061. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Hynds Limited (an entity) - located at 88 Shortland Street, Auckland. "Pipe mfg - concrete" (ANZSIC C203445) is the classification the Australian Bureau of Statistics issued Interpipe Holdings Limited. The Businesscheck database was last updated on 24 Apr 2024.

Current address Type Used since
88 Shortland Street, Auckland Central, Auckland, 1010 Registered 18 Oct 2011
97 Ruffell Road, Te Rapa, Hamilton, 3241 Physical & service 08 Mar 2012
P O Box 10 594, Te Rapa, Hamilton, 3241 Postal 15 Feb 2024
88 Shortland Street, Auckland Central, Auckland, 1010 Office 15 Feb 2024
Contact info
64 7 84963848
Phone (Phone)
lydia.hakeney@interpipe.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Adrian David Hynds
Mission Bay, Auckland, 1071
Address used since 14 Jan 2005
Director 14 Jan 2005 - current
Andrew Todd Moss
Rd 4, Hunua, 2584
Address used since 15 Oct 2018
Director 15 Oct 2018 - current
Hamish Todd Mcbeath
Rd 1, Papakura, 2580
Address used since 15 Jan 2020
Director 15 Jan 2020 - current
Marcelo Castro
St Heliers, Auckland, 1071
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Stuart Benjamin Henwood
Mission Bay, Auckland, 1071
Address used since 10 Apr 2019
Director 10 Apr 2019 - 30 Jun 2023
John Revell Hynds
Herne Bay, Auckland, 1011
Address used since 23 Jul 2018
Director 23 Jul 2018 - 05 Mar 2020
Alexander Eyitemi Olumoye Boyo
Mount Eden, Auckland, 1024
Address used since 06 Jun 2019
Director 06 Jun 2019 - 15 Jan 2020
Michele Margaret Kernahan
Orewa, Orewa, 0931
Address used since 23 Nov 2018
Director 23 Nov 2018 - 06 Jun 2019
Rebecca Charlotte Lloyd
Kohimarama, Auckland, 1071
Address used since 20 Jul 2017
Director 20 Jul 2017 - 10 Apr 2019
Ruben Allely Ferguson
Mount Albert, Auckland, 1025
Address used since 16 Feb 2018
Director 16 Feb 2018 - 23 Nov 2018
David Andrew Wheeley
St Heliers, Auckland, 1071
Address used since 12 Jun 2018
Epsom, Auckland, 1051
Address used since 04 Apr 2017
Director 04 Apr 2017 - 13 Jul 2018
Matthew Victor Crockett
Saint Marys Bay, Auckland, 1011
Address used since 01 Aug 2017
Director 01 Aug 2017 - 16 Feb 2018
Andrew Moss
Remuera, Auckland, 1050
Address used since 27 Feb 2015
Director 27 Feb 2015 - 01 Aug 2017
Logan Trevor Aves
Remuera, Auckland, 1050
Address used since 29 Feb 2016
Director 29 Feb 2016 - 20 Jul 2017
John Revell Hynds
97 Jervois Rd, Herne Bay, Auckland, 1011
Address used since 01 Feb 2016
Director 03 Feb 2005 - 04 Apr 2017
Yvonne Maria Boersma
Mellons Bay, Auckland, 2014
Address used since 27 Feb 2015
Director 27 Feb 2015 - 23 Mar 2016
Stephen Thomas Baker
Lane Cove, Nsw, 2066
Address used since 28 Nov 2012
Director 28 Nov 2012 - 27 Feb 2015
Kate Louise Jorgensen
Greenlane, Auckland, 1051
Address used since 28 Nov 2012
Director 28 Nov 2012 - 27 Feb 2015
Robert Matthew Alloway
Saint Andrews, Hamilton, 3200
Address used since 03 Oct 2011
Director 03 Oct 2011 - 11 Dec 2012
Michael James Macdonald
Orakei, Auckland, 1071
Address used since 03 Oct 2011
Director 03 Oct 2011 - 28 Nov 2012
Phillip Stephen Thumath
Bayswater, North Shore City, 0622
Address used since 23 Feb 2010
Director 04 Apr 2005 - 21 Aug 2012
Mark James Binns
Parnell, Auckland, 1052
Address used since 08 Apr 2005
Director 14 Jan 2005 - 12 Dec 2011
Addresses
Other active addresses
Type Used since
88 Shortland Street, Auckland Central, Auckland, 1010 Office 15 Feb 2024
97 Ruffell Road, Te Rapa, Hamilton, 3241 Delivery 15 Feb 2024
Previous address Type Period
C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 Physical 18 Oct 2011 - 08 Mar 2012
306 Neilson Street, Onehunga, Auckland Registered & physical 14 Jan 2005 - 18 Oct 2011
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
14 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Entity (NZ Limited Company)
Penrose
Auckland
1061
14 Jan 2005 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Hynds Limited
Shareholder NZBN: 9429035747925
Entity (NZ Limited Company)
88 Shortland Street
Auckland
14 Jan 2005 - current
Location
Companies nearby
Similar companies
Plateau Precast Limited
34a Waterloo Street
Septech South Limited
18 Murray Street
Mcdonald Concrete Group Limited
18 Murray Street