General information

Industry Management Systems Limited

Type: NZ Limited Company (Ltd)
9429038074127
New Zealand Business Number
859880
Company Number
Registered
Company Status

Industry Management Systems Limited (NZBN 9429038074127) was registered on 24 Jun 1997. 1 address is in use by the company: 81A Cryers Road, East Tamaki, Auckland, 2013 (type: physical, registered). 39 Grande View Drive, Hillpark, Manurewa, Auckland had been their registered address, up to 09 Jan 2006. Industry Management Systems Limited used more aliases, namely: Tradezone Group Holdings Limited from 21 Jul 1998 to 16 Dec 1999, Trade Zone Group Limited (24 Jun 1997 to 21 Jul 1998). 96 shares are allocated to 22 shareholders who belong to 15 shareholder groups. The first group is composed of 1 entity and holds 4 shares (4.17% of shares), namely:
Toni Mayers (an individual) located at Lake Hayes, Queenstown postcode 9304. When considering the second group, a total of 1 shareholder holds 8.33% of all shares (8 shares); it includes
Kym Mahood (an individual) - located at Acacia Bay, Taupo. The next group of shareholders, share allocation (8 shares, 8.33%) belongs to 1 entity, namely:
Gary Dobson, located at Pauanui, Hikuai (an individual). Our information was last updated on 28 Sep 2021.

Current address Type Used since
81a Cryers Road, East Tamaki, Auckland, 2013 Physical & registered 09 Jan 2006
Directors
Name and Address Role Period
Paul Thomas Corbett
Springlands, Blenheim, 7201
Address used since 08 Jun 2014
Director 21 Jul 1998 - current
Kevin Murray Watts
Taupo, 3330
Address used since 19 Oct 2015
Director 22 Jul 2001 - current
Ronald Norris Bussey
Dannemora, Auckland, 2016
Address used since 23 May 2018
Director 23 May 2018 - current
Bernard Newton King
Hawera, Hawera, 4610
Address used since 01 Nov 2017
Director 01 Nov 2017 - 31 Mar 2021
Richard James Howard
Beckenham, Christchurch, 8023
Address used since 27 Jul 2019
Director 27 Jul 2019 - 15 Oct 2020
Gary Dobson
Pauanui, Hikuai, 3579
Address used since 19 Oct 2015
Director 21 Jul 1998 - 24 Sep 2019
Avon Clue Mcdonald
Rd 2, Wanganui, 4572
Address used since 19 Oct 2015
Director 21 Jul 2012 - 24 Sep 2019
Ronald Norris Bussey
Dannemora, Manukau, 2016
Address used since 03 Oct 2009
Director 22 Jul 2001 - 31 Jul 2017
Bernard Newton King
Hawera, 4610
Address used since 03 Oct 2009
Director 25 Jul 2000 - 25 Jul 2015
Allan Owen Bindon
Rd9 Whangarei,
Address used since 24 Jun 2006
Director 24 Jun 2006 - 31 May 2011
Ronald Norris Bussey
Howick, Auckland,
Address used since 25 Jul 2000
Director 25 Jul 2000 - 14 Dec 2000
Avon Clue Mcdonald
R D 2, Wanganui,
Address used since 21 Jul 1998
Director 21 Jul 1998 - 28 Aug 2000
Gregory Malcolm Heath
Manurewa, Auckland,
Address used since 20 Nov 1998
Director 20 Nov 1998 - 20 Jan 2000
Gregory Malcolm Heath
Hillpark, Manurewa, Auckland,
Address used since 24 Jun 1997
Director 24 Jun 1997 - 21 Jul 1998
Addresses
Previous address Type Period
39 Grande View Drive, Hillpark, Manurewa, Auckland Registered 11 Apr 2000 - 09 Jan 2006
39 Grande View Drive, Hillpark, Manurewa, Auckland Physical 06 Nov 1998 - 06 Nov 1998
138d Harris Road, East Tamaki, Auckland Physical 06 Nov 1998 - 09 Jan 2006
39 Grande View Drive, Hillpark, Manurewa, Auckland Registered 06 Nov 1998 - 11 Apr 2000
Financial Data
Financial info
96
Total number of Shares
October
Annual return filing month
15 Oct 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Toni Mary Mayers
Individual
Lake Hayes
Queenstown
9304
19 Feb 2018 - current
Shares Allocation #2 Number of Shares: 8
Shareholder Name Address Period
Kym Yvonne Mahood
Individual
Acacia Bay
Taupo
3330
16 Jun 2016 - current
Shares Allocation #3 Number of Shares: 8
Shareholder Name Address Period
Gary Dobson
Individual
Pauanui
Hikuai
3579
16 Jun 2016 - current
Shares Allocation #4 Number of Shares: 4
Shareholder Name Address Period
Lesley Mary Corbett
Individual
Springlands
Blenheim
7201
08 Jun 2014 - current
Paul Thomas Corbett
Individual
Springlands
Blenheim
7201
24 Jun 1997 - current
Shares Allocation #5 Number of Shares: 4
Shareholder Name Address Period
Development Trustees Limited
Shareholder NZBN: 9429037457976
Entity (NZ Limited Company)
Whangarei
Whangarei
0110
16 Sep 2011 - current
Shares Allocation #6 Number of Shares: 8
Shareholder Name Address Period
Bernard Newton King
Individual
Hawera
24 Jun 1997 - current
Shares Allocation #7 Number of Shares: 4
Shareholder Name Address Period
Graeme David Nye
Individual
9 R D
Invercargill
24 Jun 1997 - current
Shares Allocation #8 Number of Shares: 4
Shareholder Name Address Period
Neville Irving Hayes
Individual
Invercargill
24 Jun 1997 - current
Shares Allocation #9 Number of Shares: 8
Shareholder Name Address Period
Mark Ferdinand Wolfe
Individual
Rukuhia
Hamilton
2970
24 Jun 1997 - current
Raewyn Dorothy Wolfe
Individual
Rukuhia
Hamilton
2970
24 Jun 1997 - current
Shares Allocation #10 Number of Shares: 4
Shareholder Name Address Period
John Talbot Gleeson
Individual
Blenheim
24 Jun 1997 - current
Shares Allocation #11 Number of Shares: 8
Shareholder Name Address Period
Mary Elizabeth Watts
Individual
Nukuhau
Taupo
3330
24 Jun 1997 - current
Kevin Murray Watts
Individual
Nukuhau
Taupo
3330
24 Jun 1997 - current
Shares Allocation #12 Number of Shares: 8
Shareholder Name Address Period
Stuart Wright
Individual
Wanganui
24 Jun 1997 - current
Vicki Maree Mcdonald
Individual
Wanganui
24 Jun 1997 - current
Avon Clue Mcdonald
Individual
Wanganui
24 Jun 1997 - current
Shares Allocation #14 Number of Shares: 8
Shareholder Name Address Period
Sherryn Joy Bussey
Individual
Howick
07 Aug 2007 - current
Ronald Norris Bussey
Individual
Howick Auckland
07 Aug 2007 - current
Shares Allocation #15 Number of Shares: 8
Shareholder Name Address Period
Wayne Alfred Berland
Individual
Abbotsford
Dunedin
9018
10 Sep 2017 - current
Leigh Catherine Campbell
Individual
Abbotsford
Dunedin
9018
02 Oct 2019 - current
Shares Allocation #16 Number of Shares: 4
Shareholder Name Address Period
Richard James Howard
Individual
Beckenham
Christchurch
8023
19 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Oaklaw Trustees Limited
Shareholder NZBN: 9429035658610
Company Number: 1450253
Entity
Whangarei 0110
11 Feb 2010 - 30 Apr 2018
Lawrence James Howard
Individual
Timaru
24 Jun 1997 - 19 Feb 2018
John Richard Luxford
Individual
Whangarei
24 Jun 1997 - 07 Aug 2007
Ngaire Lola Mae Bindon
Individual
R D 9
Whangarei
24 Jun 1997 - 07 Aug 2007
Yvonne Louise Berland
Individual
Kew
Dunedin
9012
10 Sep 2017 - 02 Oct 2019
The Ims Partnership
Other
28 Sep 2005 - 27 Jun 2010
Maurice Vereker Bindon
Individual
Whangarei
24 Jun 1997 - 28 Sep 2005
Marlene Gaye Bindon
Individual
Whangarei 0112
24 Jun 1997 - 28 Sep 2005
Gary Dobson
Individual
R D
Taupo
24 Jun 1997 - 16 Jun 2016
Marlene Gaye Bindon
Individual
Whangarei 0112
24 Jun 1997 - 28 Sep 2005
Allan Owen Bindon
Individual
R D 9
Whangarei
24 Jun 1997 - 28 Sep 2005
Oaklaw Trustees Limited
Shareholder NZBN: 9429035658610
Company Number: 1450253
Entity
Whangarei 0110
11 Feb 2010 - 30 Apr 2018
Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Entity
07 Aug 2007 - 10 Sep 2017
Allan Owen Bindon
Individual
R D 9
Whangarei 0179
24 Jun 1997 - 28 Sep 2005
Gregory Malcolm Heath
Individual
Hillpark
Manurewa, Auckland
24 Jun 1997 - 28 Sep 2005
Allan Owen Bindon
Individual
R D 9
Whangarei
24 Jun 1997 - 28 Sep 2005
Maurice Vereker Bindon
Individual
Whangarei 0112
24 Jun 1997 - 28 Sep 2005
Kym Yvonne Dobson
Individual
R D
Taupo
24 Jun 1997 - 16 Jun 2016
Alfred Neil Berland
Individual
Dunedin
24 Jun 1997 - 10 Sep 2017
Race & Douglas Trustees Limited
Shareholder NZBN: 9429037417338
Company Number: 1005344
Entity
07 Aug 2007 - 10 Sep 2017
Null - The Ims Partnership
Other
28 Sep 2005 - 27 Jun 2010
Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Entity
Dunedin Central
Dunedin
9016
07 Aug 2007 - 10 Sep 2017
Race & Douglas Trustees Limited
Shareholder NZBN: 9429037417338
Company Number: 1005344
Entity
Savoy Building
8 Moray Place, Dunedin
07 Aug 2007 - 10 Sep 2017
Location