General information

Inzone Industries Holdings Limited

Type: NZ Limited Company (Ltd)
9429031747486
New Zealand Business Number
2369139
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
104390346
GST Number
E323950 - Insulation Material Installation
Industry classification codes with description

Inzone Industries Holdings Limited (New Zealand Business Number 9429031747486) was started on 01 Dec 2009. 5 addresess are currently in use by the company: Po Box 204289, Highbrook, Auckland, 2161 (type: postal, office). 42 Lady Ruby Drive, East Tamaki, Auckland had been their physical address, until 12 Oct 2017. Inzone Industries Holdings Limited used more aliases, namely: Inzone Industries Limited from 17 Sep 2012 to 27 Jun 2019, Mammoth Holdings Limited (19 Jul 2012 to 17 Sep 2012) and Insulpro Holdings Limited (01 Dec 2009 - 19 Jul 2012). 39750000 shares are issued to 10 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 6625000 shares (16.67 per cent of shares), namely:
Northland Trustee (2012) Limited (an entity) located at 96 Bank Street, Whangarei, Null postcode 0110,
Hughes, Kirsten (an individual) located at Rd 3, Whangarei postcode 0173. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 13250000 shares); it includes
Tk Investments Holdings Limited (an entity) - located at Pukekohe, Pukekohe. Moving on to the third group of shareholders, share allotment (6492500 shares, 16.33%) belongs to 1 entity, namely:
Hall and Adeane Trustee Company Limited, located at Milford, Auckland (an entity). "Insulation material installation" (ANZSIC E323950) is the classification the ABS issued Inzone Industries Holdings Limited. Businesscheck's database was updated on 24 May 2025.

Current address Type Used since
27 Birmingham Road, Otara, Auckland, 2013 Physical & registered & service 12 Oct 2017
Po Box 204289, Highbrook, Auckland, 2161 Postal 26 Nov 2019
27 Birmingham Road, Otara, Auckland, 2013 Office & delivery 26 Nov 2019
Contact info
64 21 1858338
Phone (Phone)
64 214 69854
Phone (Work Cell - Company Secretary)
9 273 2308
Phone (Main Board)
64 21 532432
Phone (Phone)
rheale@inzoneindustries.co.nz
Email
kstark@izi.co.nz
Email (CEO)
jhurn@izi.co.nz
Email (Company Secretary)
kstark@izi.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.inzoneindustries.co.nz
Website
www.brightr.co.nz
Website
www.inzoneindustries.co.nz
Website
www.mammoth.co.nz
Website
www.brightr.co.nz
Website
Directors
Name and Address Role Period
Paul Vujcich
Herne Bay, Auckland, 1011
Address used since 01 Nov 2023
Herne Bay, Auckland, 1011
Address used since 01 Jan 2020
Herne Bay, Auckland, 1011
Address used since 01 Jun 2015
Director 29 Jan 2010 - current
Paul Hugh Thomson
Mt Eden, Auckland, 1024
Address used since 25 Nov 2024
Auckland, 1025
Address used since 02 Mar 2023
25 Landscape Road Mt Eden, Auckland, 1025
Address used since 01 Jun 2015
Director 25 Jul 2012 - current
Glenn Paterson Wallace
Nsw, 2576
Address used since 01 Nov 2023
Nsw, 2577
Address used since 02 Aug 2022
Director 02 Aug 2022 - current
Katy Elizabeth Stark
Pukekohe, Pukekohe, 2120
Address used since 20 Jan 2025
Director 20 Jan 2025 - current
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 09 Aug 2022
36 Merani Street Narrow Neck, Auckand, 0622
Address used since 25 Jul 2012
Director 17 Jan 2012 - 20 Jan 2025
Godfrey Wynn Hall
32 Ewen Allison Avenue Devonport, Auckland, 0624
Address used since 25 Jul 2012
Director 29 Jan 2010 - 02 Mar 2023
Antony David Snushall
Rd 3, Whangarei, 0173
Address used since 25 Jul 2012
Director 25 Jul 2012 - 30 Nov 2022
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 29 Jul 2011
Director 01 Dec 2009 - 02 Aug 2022
Todd Mcleay
Mount Eden, Auckland, 1024
Address used since 25 Jul 2016
Director 25 Jul 2016 - 02 Aug 2022
Peter James Ellis
Havelock North, Hastings, 4157
Address used since 01 Dec 2014
Director 01 Dec 2014 - 29 Jul 2016
Paul Chrystall
Epsom, Auckland 1023,
Address used since 29 Jan 2010
Director 29 Jan 2010 - 25 Jul 2012
Christopher Christos Vassiliou
Wollstonecraft Nsw 2065, Sydney, Australia,
Address used since 29 Jan 2010
Director 29 Jan 2010 - 01 Dec 2011
Addresses
Principal place of activity
27 Birmingham Road , Otara , Auckland , 2013
Previous address Type Period
42 Lady Ruby Drive, East Tamaki, Auckland, 2013 Physical & registered 19 Dec 2014 - 12 Oct 2017
27a Birmingham Road, East Tamaki, Auckland, 2013 Physical & registered 25 Nov 2011 - 19 Dec 2014
C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland Registered & physical 01 Dec 2009 - 25 Nov 2011
Financial Data
Financial info
39750000
Total number of Shares
November
Annual return filing month
26 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6625000
Shareholder Name Address Period
Northland Trustee (2012) Limited
Shareholder NZBN: 9429030852686
Entity (NZ Limited Company)
96 Bank Street
Whangarei
Null 0110
21 Aug 2012 - current
Hughes, Kirsten
Individual
Rd 3
Whangarei
0173
21 Aug 2012 - current
Shares Allocation #2 Number of Shares: 13250000
Shareholder Name Address Period
Tk Investments Holdings Limited
Shareholder NZBN: 9429052538483
Entity (NZ Limited Company)
Pukekohe
Pukekohe
2120
20 Jan 2025 - current
Shares Allocation #3 Number of Shares: 6492500
Shareholder Name Address Period
Hall And Adeane Trustee Company Limited
Shareholder NZBN: 9429046041258
Entity (NZ Limited Company)
Milford
Auckland
0620
15 Oct 2018 - current
Shares Allocation #4 Number of Shares: 6757500
Shareholder Name Address Period
Apogee Trustees Limited
Shareholder NZBN: 9429034238325
Entity (NZ Limited Company)
Milford
Auckland
0620
29 Jan 2010 - current
Vujcich, Paul
Individual
Herne Bay
Auckland
1011
29 Jan 2010 - current
Brown, Denise Judith
Individual
Herne Bay
Auckland
1011
29 Jan 2010 - current
Shares Allocation #5 Number of Shares: 6625000
Shareholder Name Address Period
Aitken, Melanie Jayne
Individual
Mount Eden
Auckland
1024
21 Aug 2012 - current
Northland Trustee (2012) Limited
Shareholder NZBN: 9429030852686
Entity (NZ Limited Company)
96 Bank Street
Whangarei
Null 0110
21 Aug 2012 - current
Thompson, Paul Hugh
Individual
Mount Eden
Auckland
1024
21 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Snushall, Katherine Ann
Individual
Ponsonby
Auckland
1011
28 Apr 2021 - 03 Mar 2025
Snushall, Antony David
Individual
Ponsonby
Auckland
1011
21 Aug 2012 - 03 Mar 2025
Snushall, Antony David
Individual
Rd 3
Whangarei
0173
21 Aug 2012 - 03 Mar 2025
Snushall, Antony David
Individual
Ponsonby
Auckland
1011
21 Aug 2012 - 03 Mar 2025
Snushall, Antony David
Individual
Ponsonby
Auckland
1011
21 Aug 2012 - 03 Mar 2025
Mcif Nominee Limited
Shareholder NZBN: 9429032362077
Company Number: 2216364
Entity
Auckland Central
Auckland
1010
01 Aug 2013 - 20 Jan 2025
Te Au, Anthony Desmond
Individual
Devonport
Auckland
0624
29 Sep 2014 - 15 Jul 2016
Hall, Godfrey Wynn
Individual
Devonport
29 Jan 2010 - 18 Oct 2018
Tony Snushall Family Trust
Other
Ponsonby
Auckland
1011
21 Apr 2021 - 21 May 2021
Mcif Insulpro Limited
Shareholder NZBN: 9429031747240
Company Number: 2369121
Entity
01 Dec 2009 - 01 Aug 2013
Mcif Insulpro Limited
Shareholder NZBN: 9429031747240
Company Number: 2369121
Entity
01 Dec 2009 - 01 Aug 2013
Hall, Helen Joan Adeane
Individual
Devonport
29 Jan 2010 - 18 Oct 2018
Location
Companies nearby
The Big Red Barn Limited
20 Birmingham Road
Kitchen Craft Limited
20 Birmingham Road
Master Equipment Limited
26 Birmingham Road
Japanese Euro Auto Parts Limited
19 Birmingham Road
C N Top Investment Limited
38 Birmingham Rd
Total Engineering East Tamaki Limited
13 Newark Place