Industrial Chemistry Services Limited (NZBN 9429037534110) was incorporated on 09 Aug 1999. 4 addresses are currently in use by the company: 55 Branch Road, Highlands Park, New Plymouth, 4312 (type: registered, service). 369 Devon Street East, New Plymouth had been their registered address, up until 09 Mar 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 98 shares (98 per cent of shares), namely:
Themrock Trustees Limited (an entity) located at Merrilands, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Coplestone, John Charles (an individual) - located at New Plymouth. Businesscheck's database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 369 Devon Street East, New Plymouth, 4312 | Physical & registered & service | 09 Mar 2018 |
| 55 Branch Road, Highlands Park, New Plymouth, 4312 | Registered & service | 31 Jan 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Diane Lee Coplestone
Strandon, New Plymouth, 4312
Address used since 18 Jul 2016 |
Director | 09 Aug 1999 - current |
|
John Charles Coplestone
Merrilands, New Plymouth, 4312
Address used since 20 Jul 2015 |
Director | 09 Aug 1999 - current |
|
Diane Lee Watt
Strandon, New Plymouth, 4312
Address used since 18 Jul 2016 |
Director | 09 Aug 1999 - 23 Mar 2020 |
| Previous address | Type | Period |
|---|---|---|
| 369 Devon Street East, New Plymouth | Registered & physical | 27 Jun 2007 - 09 Mar 2018 |
| Busing Russell & Co, Chartered Accountants, 9 Vivian Street, New Plymouth | Registered | 12 Apr 2000 - 27 Jun 2007 |
| Busing Russell & Co, Chartered Accountants, 9 Vivian Street, New Plymouth | Physical | 16 Aug 1999 - 27 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Themrock Trustees Limited Shareholder NZBN: 9429050124862 Entity (NZ Limited Company) |
Merrilands New Plymouth 4312 |
23 Jan 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coplestone, John Charles Individual |
New Plymouth |
09 Aug 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jamie David Sutherlnd Other |
New Plymouth |
13 Nov 2008 - 23 Jan 2023 |
|
Jamie David Sutherlnd Other |
New Plymouth |
13 Nov 2008 - 23 Jan 2023 |
|
Jamie David Sutherlnd Other |
New Plymouth |
13 Nov 2008 - 23 Jan 2023 |
|
Watt, Diane Lee Individual |
Strandon New Plymouth 4312 |
14 Nov 2019 - 24 Mar 2020 |
|
Coplestone, Diane Lee Individual |
Strandon New Plymouth 4312 |
09 Aug 1999 - 14 Nov 2019 |
|
Coplestone, Diane Lee Individual |
Strandon New Plymouth 4312 |
09 Aug 1999 - 14 Nov 2019 |
|
Coplestone, Diane Lee Individual |
Strandon New Plymouth 4312 |
09 Aug 1999 - 14 Nov 2019 |
![]() |
Waiscan Limited 369 Devon Street |
![]() |
Nasa Taranaki Limited 369 Devon Street |
![]() |
Swt Holdings Taranaki Limited 369 Devon Street |
![]() |
Charlie Brown Anaesthetics Limited 369 Devon Street |
![]() |
Reclad Taranaki Limited 369 Devon Street |
![]() |
Sanduff Family Trustee Limited 369 Devon Street |