General information

Industrial Controls South Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038295904
New Zealand Business Number
814198
Company Number
Registered
Company Status

Industrial Controls South Canterbury Limited (issued a business number of 9429038295904) was registered on 22 Jul 1996. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: registered, physical). 43 York Street, Seaview, Timaru had been their physical address, up until 13 Jun 2016. 90 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 43 shares (47.78% of shares), namely:
Timpany Walton Trustees 2022 Limited (an entity) located at Timaru, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 47.78% of all shares (exactly 43 shares); it includes
Timpany Walton Trustees 2019 Limited (an entity) - located at Timaru, Timaru. Our database was updated on 10 Jun 2025.

Current address Type Used since
24 The Terrace, Timaru, Timaru, 7910 Registered & physical & service 13 Jun 2016
Directors
Name and Address Role Period
David Michael Mciver
Rd 5, Timaru, 7975
Address used since 01 Aug 2015
Director 22 Jul 1996 - current
David Edward Stickings
Highfield, Timaru, 7910
Address used since 01 Aug 2015
Director 22 Jul 1996 - current
Erin Mary Mcnaught
Highfield, Timaru, 7910
Address used since 11 May 2017
Director 11 May 2017 - current
Ross Hanson
Andersons Bay, Dunedin, 9013
Address used since 11 May 2017
Director 11 May 2017 - current
Mari Lynn Mciver
Rd 5, Timaru, 7975
Address used since 11 May 2017
Director 11 May 2017 - current
Ross Anthony Pickworth
Rd 5, West Melton, 7675
Address used since 17 Feb 2022
Director 17 Feb 2022 - current
Robert Henry Mehrtens
Timaru,
Address used since 22 Jul 1996
Director 22 Jul 1996 - 19 Feb 1999
Addresses
Previous address Type Period
43 York Street, Seaview, Timaru, 7910 Physical & registered 07 Sep 2015 - 13 Jun 2016
43 York Street, Seaview, Timaru, 7910 Registered & physical 02 Sep 2014 - 07 Sep 2015
338 Stafford St, Timaru Physical & registered 12 Jun 2000 - 02 Sep 2014
22 Rathmore Street, Timaru Registered & physical 12 Jun 2000 - 12 Jun 2000
22 Rathmore Street, Timaru Registered 11 Apr 2000 - 12 Jun 2000
Financial Data
Financial info
90
Total number of Shares
August
Annual return filing month
26 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 43
Shareholder Name Address Period
Timpany Walton Trustees 2022 Limited
Shareholder NZBN: 9429050651771
Entity (NZ Limited Company)
Timaru
Timaru
7910
04 Aug 2023 - current
Shares Allocation #2 Number of Shares: 43
Shareholder Name Address Period
Timpany Walton Trustees 2019 Limited
Shareholder NZBN: 9429047698215
Entity (NZ Limited Company)
Timaru
Timaru
7910
20 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
Stickings, David Edward
Individual
Timaru
22 Jul 1996 - 04 Aug 2023
Mcnaught, Erin Mary
Individual
Timaru
22 Jul 1996 - 04 Aug 2023
Mcnaught, Erin Mary
Individual
Timaru
22 Jul 1996 - 04 Aug 2023
Mcnaught, Erin Mary
Individual
Timaru
22 Jul 1996 - 04 Aug 2023
Stickings, David Edward
Individual
Timaru
22 Jul 1996 - 04 Aug 2023
Stickings, David Edward
Individual
Timaru
22 Jul 1996 - 04 Aug 2023
Mciver, Mari Lynn
Individual
Timaru
22 Jul 1996 - 20 Dec 2019
Mciver, David Michael
Individual
Timaru
22 Jul 1996 - 18 Dec 2019
Mciver, Mari Lynn
Individual
Timaru
22 Jul 1996 - 20 Dec 2019
Mciver, David Michael
Individual
Timaru
22 Jul 1996 - 18 Dec 2019
Mciver, David Michael
Individual
Timaru
22 Jul 1996 - 18 Dec 2019
Mcfarlane, Stephen John
Individual
Maori Hill
Timaru
7910
22 Jul 1996 - 04 Aug 2023
Mcfarlane, Stephen John
Individual
Maori Hill
Timaru
7910
22 Jul 1996 - 04 Aug 2023
Mciver, David Michael
Individual
Timaru
22 Jul 1996 - 18 Dec 2019
Location
Companies nearby