Industrial Marketing Services Limited (issued an NZBN of 9429037593698) was started on 07 May 1999. 5 addresess are in use by the company: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: office, delivery). Floor 8, 57 Symonds Street, Grafton, Auckland had been their registered address, until 29 Sep 2021. Industrial Marketing Services Limited used more names, namely: Effervescent Enterprises Limited from 07 May 1999 to 03 Sep 1999. 100 shares are issued to 0 shareholders who belong to 0 shareholder groups. Businesscheck's data was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 29 Sep 2021 |
| Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & service | 18 Oct 2021 |
| Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Office & delivery & postal | 17 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce Thornton Reddell
Manly, Whangaparaoa, 0930
Address used since 17 Jul 2023
Greenhithe, Auckland, 0632
Address used since 08 Nov 2021
Greenhithe, North Shore City, 0632
Address used since 31 Mar 2010 |
Director | 19 Aug 1999 - current |
|
Robert Ewen Henry
Howick, Auckland,
Address used since 07 May 1999 |
Director | 07 May 1999 - 19 Aug 1999 |
| Previous address | Type | Period |
|---|---|---|
| Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 23 Aug 2021 - 29 Sep 2021 |
| Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical | 23 Aug 2021 - 18 Oct 2021 |
| Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 12 Jun 2020 - 23 Aug 2021 |
| Level 6, 57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 20 Apr 2007 - 12 Jun 2020 |
| Level 6, 57 Symonds Street, Auckland | Physical & registered | 20 Aug 2004 - 20 Apr 2007 |
| Level 6 L J Hooker House, 57-59 Symonds Street, Auckland | Physical & registered | 17 Jun 2002 - 20 Aug 2004 |
| Level 3, Customhouse, 50 Anzac Avenue, Auckland | Registered | 12 Apr 2000 - 17 Jun 2002 |
| Level 3, Customhouse, 50 Anzac Avenue, Auckland | Physical | 07 May 1999 - 17 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reddell, Bruce Thornton Individual |
Manly Whangaparaoa 0930 |
07 May 1999 - 17 Jul 2023 |
|
Reddell, Bruce Thornton Individual |
Greenhithe Auckland 0632 |
07 May 1999 - 17 Jul 2023 |
|
Morgan, Norm Individual |
Hillsborough Auckland 1042 |
14 Mar 2014 - 17 Jul 2023 |
|
Reddell, Bruce Thornton Individual |
Greenhithe Auckland 0632 |
07 May 1999 - 17 Jul 2023 |
|
Leaning, Brian Allan Individual |
Northcote Auckland 0627 |
07 May 1999 - 17 Jul 2023 |
|
Redell, Fay Christine Individual |
Mt Roskill Auckland |
07 May 1999 - 27 Oct 2006 |
|
Ashmore, Eric Graeme Individual |
Parnell Auckland 1052 |
07 May 1999 - 14 Mar 2014 |
![]() |
J A Davey Limited Level 5, 64 Khyber Pass Road |
![]() |
Aquaknight Industries Limited Level 7, 57 Symonds Street |
![]() |
Mr White Limited Level 2, 60 Grafton Road |
![]() |
Mjic Limited Level 2, 60 Grafton Road |
![]() |
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
![]() |
Country Treasures Limited Level 2, 3 Arawa Street |