Iap Holding Limited was incorporated on 21 Feb 2011 and issued a business number of 9429031209199. This registered LTD company has been managed by 5 directors: William Bruce Liley - an active director whose contract began on 21 Feb 2011,
Navjyot Kaur Singh - an active director whose contract began on 23 Dec 2011,
Marcel Vroege - an active director whose contract began on 23 Dec 2011,
Nigel Bruce Chandler - an active director whose contract began on 23 Dec 2011,
Peter Joseph Watt - an active director whose contract began on 23 Dec 2011.
As stated in our information (updated on 15 Mar 2024), the company registered 1 address: Level 7, 55 Shortland Street, Auckland, Auckland, 1143 (type: physical, service).
Up to 09 Aug 2019, Iap Holding Limited had been using Level 7, 55 Shortland Street, Auckland, Auckland as their physical address.
A total of 25000 shares are allocated to 5 groups (14 shareholders in total). In the first group, 5000 shares are held by 2 entities, namely:
Jackson Russell Trustee Services Limited (an entity) located at Auckland, Null postcode 1010,
Singh, Navjyot Kaur (an individual) located at New Lynn, Auckland postcode 0600.
Another group consists of 3 shareholders, holds 20% shares (exactly 5000 shares) and includes
Chandler, Nigel Bruce - located at Riverhead, Riverhead,
Chandler, Deanne Christina - located at Riverhead, Riverhead,
Jackson Russell Trustee Services Limited - located at Auckland, Null.
The 3rd share allotment (5000 shares, 20%) belongs to 3 entities, namely:
Liley, Karen Anne, located at Mount Eden, Auckland (an individual),
Liley, William Bruce, located at Mount Eden, Auckland (an individual),
Jackson Russell Trustee Services Limited, located at Auckland, Null (an entity). Iap Holding Limited was classified as "Forestry and logging - management and consulting services" (ANZSIC M696230).
Principal place of activity
Level 7, 55 Shortland Street, Auckland, Auckland, 1143 New Zealand
Previous addresses
Address #1: Level 7, 55 Shortland Street, Auckland, Auckland, 1143 New Zealand
Physical & registered address used from 06 Oct 2011 to 09 Aug 2019
Address #2: 15 Marsden Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 21 Feb 2011 to 06 Oct 2011
Basic Financial info
Total number of Shares: 25000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 |
Auckland Null 1010 New Zealand |
23 Dec 2011 - |
Individual | Singh, Navjyot Kaur |
New Lynn Auckland 0600 New Zealand |
23 Dec 2011 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Chandler, Nigel Bruce |
Riverhead Riverhead 0820 New Zealand |
23 Dec 2011 - |
Individual | Chandler, Deanne Christina |
Riverhead Riverhead 0820 New Zealand |
23 Dec 2011 - |
Entity (NZ Limited Company) | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 |
Auckland Null 1010 New Zealand |
23 Dec 2011 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Liley, Karen Anne |
Mount Eden Auckland 1024 New Zealand |
23 Dec 2011 - |
Individual | Liley, William Bruce |
Mount Eden Auckland 1024 New Zealand |
21 Feb 2011 - |
Entity (NZ Limited Company) | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 |
Auckland Null 1010 New Zealand |
23 Dec 2011 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 |
Auckland Null 1010 New Zealand |
23 Dec 2011 - |
Individual | Wilson, Tamsin Dorothy |
Rd 3 Pukekohe 2678 New Zealand |
23 Dec 2011 - |
Director | Watt, Peter Joseph |
Rd 3 Pukekohe 2678 New Zealand |
23 Dec 2011 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Mackenzie, Rhona Elizabeth Anne |
Kerikeri Kerikeri 0230 New Zealand |
23 Dec 2011 - |
Individual | Vroege, Cornelius Jan | 23 Dec 2011 - | |
Individual | Vroege, Marcel |
Kerikeri Kerikeri 0230 New Zealand |
23 Dec 2011 - |
William Bruce Liley - Director
Appointment date: 21 Feb 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2013
Navjyot Kaur Singh - Director
Appointment date: 23 Dec 2011
Address: Karaka, Papakura, 2113 New Zealand
Address used since 27 Aug 2015
Marcel Vroege - Director
Appointment date: 23 Dec 2011
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 23 Dec 2011
Nigel Bruce Chandler - Director
Appointment date: 23 Dec 2011
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 23 Dec 2011
Peter Joseph Watt - Director
Appointment date: 23 Dec 2011
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 23 Dec 2011
Organic Blooms Nz Limited
761a State Highway 1
C R P Limited
Level 9, 2 Emily Place
Ready Finance Limited
Level 9, 2 Emily Place
Thomas Rowe Family Trustee (no 2) Limited
Level 7, 38 Wyndham Street
Felicitas Limited
Level 14
Cal 136891 Limited
Level 14
Matariki Forestry Group
Level 5, 32-34 Mahuhu Crescent
Port Blakely Limited
12th Floor
Sun&l New Zealand Limited
2304/8 Albert Street
Weald Limited
Level 5, Hsbc Building
Y.s. Forest Marketing Limited
Level 15, Quay Tower
Y.s. International Corporation Limited
Level 15, Amp Centre