Igs Property Limited was incorporated on 16 Sep 2011 and issued a number of 9429030946897. The registered LTD company has been supervised by 4 directors: Eric Gerald Clark - an active director whose contract began on 16 Sep 2011,
Philip James Hanrahan - an active director whose contract began on 16 Sep 2011,
Antoinette Terese Mcqueen - an active director whose contract began on 16 Sep 2011,
Grahame Jeffory Woodd - an inactive director whose contract began on 16 Sep 2011 and was terminated on 30 May 2016.
As stated in our database (last updated on 08 Mar 2024), this company registered 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (category: registered, service).
Up until 24 Jul 2019, Igs Property Limited had been using Level 4 Bnz Building, 354 Victoria St, Hamilton as their physical address.
A total of 375000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 375000 shares are held by 1 entity, namely:
Igs Finance Limited (an entity) located at 192 Anglesea Street, Hamilton postcode 3204.
Previous addresses
Address #1: Level 4 Bnz Building, 354 Victoria St, Hamilton, 3204 New Zealand
Physical & registered address used from 03 Jan 2013 to 24 Jul 2019
Address #2: 711 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 16 Sep 2011 to 03 Jan 2013
Basic Financial info
Total number of Shares: 375000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 375000 | |||
Entity (NZ Limited Company) | Igs Finance Limited Shareholder NZBN: 9429032378290 |
192 Anglesea Street Hamilton 3204 New Zealand |
16 Sep 2011 - |
Eric Gerald Clark - Director
Appointment date: 16 Sep 2011
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 16 Sep 2011
Philip James Hanrahan - Director
Appointment date: 16 Sep 2011
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 16 Sep 2011
Antoinette Terese Mcqueen - Director
Appointment date: 16 Sep 2011
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 16 Sep 2011
Grahame Jeffory Woodd - Director (Inactive)
Appointment date: 16 Sep 2011
Termination date: 30 May 2016
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 16 Sep 2011
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building