Ipsys Limited, a registered company, was started on 03 Nov 2008. 9429032522402 is the NZBN it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. This company has been supervised by 5 directors: Paul James Stewart - an active director whose contract started on 03 Nov 2008,
Ross John Gleeson - an active director whose contract started on 01 Feb 2011,
Andrewe Mayne Brown - an inactive director whose contract started on 03 Nov 2008 and was terminated on 22 Dec 2021,
Andrew Thomas Paulo - an inactive director whose contract started on 01 Feb 2011 and was terminated on 31 Mar 2013,
Christopher William Sharp - an inactive director whose contract started on 01 Feb 2011 and was terminated on 02 Nov 2012.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (types include: physical, service).
Ipsys Limited had been using Unit 2, 61 View Road, Glenfield, Auckland as their registered address until 21 Sep 2012.
Previous aliases used by the company, as we identified at BizDb, included: from 03 Nov 2008 to 28 Nov 2011 they were called Nz Trade Group Limited.
A total of 75948 shares are issued to 8 shareholders (6 groups). The first group is comprised of 16178 shares (21.3%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 40630 shares (53.5%). Finally there is the 3rd share allotment (76 shares 0.1%) made up of 1 entity.
Principal place of activity
22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Previous address
Address: Unit 2, 61 View Road, Glenfield, Auckland New Zealand
Registered & physical address used from 03 Nov 2008 to 21 Sep 2012
Basic Financial info
Total number of Shares: 75948
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16178 | |||
Individual | Stewart, Paul James |
Rd 1 Kerikeri 0294 New Zealand |
03 Nov 2008 - |
Individual | Stewart, Nicola Jane |
Rd 1 Kerikeri 0294 New Zealand |
19 Oct 2010 - |
Shares Allocation #2 Number of Shares: 40630 | |||
Individual | Gleeson, Ross John |
Hobsonville Waitakere 0618 New Zealand |
01 Feb 2011 - |
Shares Allocation #3 Number of Shares: 76 | |||
Individual | Stewart, Nicola Jane |
Rd 1 Kerikeri 0294 New Zealand |
19 Oct 2010 - |
Shares Allocation #4 Number of Shares: 3797 | |||
Entity (NZ Limited Company) | System Fox Limited Shareholder NZBN: 9429031443685 |
Henderson Auckland 0612 New Zealand |
07 Mar 2016 - |
Shares Allocation #5 Number of Shares: 15191 | |||
Individual | Gleeson, Ross John |
Hobsonville Waitakere 0618 New Zealand |
01 Feb 2011 - |
Entity (NZ Limited Company) | Bm Trustees Limited Shareholder NZBN: 9429037699291 |
Henderson Auckland Null New Zealand |
01 Feb 2011 - |
Shares Allocation #6 Number of Shares: 76 | |||
Individual | Stewart, Paul James |
Rd 1 Kerikeri 0294 New Zealand |
03 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
18 Link Drive Wairau Park, North Shore, Auckland Null 0627 New Zealand |
23 Feb 2012 - 22 Aug 2023 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
18 Link Drive Wairau Park, North Shore, Auckland Null 0627 New Zealand |
23 Feb 2012 - 22 Aug 2023 |
Entity | Ban Trustee Co Limited Shareholder NZBN: 9429034085639 Company Number: 1822852 |
Level 2, Rawene Chambers 15 Rawene Street, Birkenhead, Auckland New Zealand |
19 Oct 2010 - 01 Aug 2022 |
Individual | Brown, Andrewe Mayne |
Greenhithe Auckland 0632 New Zealand |
03 Nov 2008 - 01 Aug 2022 |
Individual | Angus, Brent Richard |
Hillcrest North Shore City 0627 New Zealand |
19 Oct 2010 - 01 Jun 2011 |
Individual | Tanner, Jane |
Greenhithe Auckland 0632 New Zealand |
03 Nov 2008 - 01 Aug 2022 |
Individual | Tanner, Jane |
Greenhithe Auckland 0632 New Zealand |
03 Nov 2008 - 01 Aug 2022 |
Individual | Tanner, Jane |
Greenhithe Auckland 0632 New Zealand |
03 Nov 2008 - 01 Aug 2022 |
Entity | Ban Trustee Co Limited Shareholder NZBN: 9429034085639 Company Number: 1822852 |
Birkenhead, Auckland 0626 New Zealand |
19 Oct 2010 - 01 Aug 2022 |
Individual | Brown, Andrewe Mayne |
Greenhithe Auckland 0632 New Zealand |
03 Nov 2008 - 01 Aug 2022 |
Individual | Brown, Andrewe Mayne |
Greenhithe Auckland 0632 New Zealand |
03 Nov 2008 - 01 Aug 2022 |
Individual | Paulo, Andrew Thomas |
Worongary Gold Coast 4213 Australia |
08 Oct 2010 - 01 Aug 2022 |
Individual | Sharp, Christopher William |
Goodwood Heights Manukau 2105 New Zealand |
02 Nov 2010 - 07 Mar 2016 |
Paul James Stewart - Director
Appointment date: 03 Nov 2008
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Apr 2020
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 01 Apr 2017
Ross John Gleeson - Director
Appointment date: 01 Feb 2011
Address: Hobsonville, Waitakere, 0618 New Zealand
Address used since 01 Feb 2011
Andrewe Mayne Brown - Director (Inactive)
Appointment date: 03 Nov 2008
Termination date: 22 Dec 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Feb 2014
Andrew Thomas Paulo - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 31 Mar 2013
Address: Worongary, Gold Coast, 4213 Australia
Address used since 15 May 2012
Christopher William Sharp - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 02 Nov 2012
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 01 Feb 2011
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Cashtrac Limited
Uhy Haines Norton (auckland) Limited
Ict Agile Limited
Flat 1, 23 Mcleod Road
Karearea Enterprises Limited
57a James Laurie Street
M & M Consultants Limited
411 Great North Road
Threepoints Limited
42 Winery Way
Xd Limited
27 Winery Way