Ihs Investments Limited, a registered company, was started on 01 Feb 2007. 9429033644905 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. This company has been supervised by 2 directors: Clement Mak - an active director whose contract began on 01 Feb 2007,
Georgina Kuok - an active director whose contract began on 01 Feb 2007.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 60 Epsom Road, Sockburn, Christchurch, 8042 (registered address),
60 Epsom Road, Sockburn, Christchurch, 8042 (physical address),
60 Epsom Road, Sockburn, Christchurch, 8042 (service address),
63 Kintyre Drive, Broomfield, Christchurch, 8042 (other address) among others.
Ihs Investments Limited had been using 63 Kintyre Drive, Broomfield, Christchurch as their physical address up until 12 Mar 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
60 Epsom Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 63 Kintyre Drive, Broomfield, Christchurch, 8042 New Zealand
Physical & registered address used from 01 Apr 2016 to 12 Mar 2018
Address #2: 59 Saffron Street, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 16 Mar 2015 to 01 Apr 2016
Address #3: 69 Saffron Street, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 13 Mar 2015 to 16 Mar 2015
Address #4: 6-6 City View Terrace, Birkenhead, North Shore, Auckland New Zealand
Physical address used from 05 May 2007 to 13 Mar 2015
Address #5: 6-6 City View Terrace, Birkenhead, North Shore, Auckland New Zealand
Registered address used from 03 May 2007 to 13 Mar 2015
Address #6: Apartment 3b, 220 Victoria Street, Auckland
Registered address used from 01 Feb 2007 to 03 May 2007
Address #7: Apartment 3b, 220 Victoria Street, Auckland
Physical address used from 01 Feb 2007 to 05 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kuok, Georgina |
Sockburn Christchurch 8042 New Zealand |
01 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mak, Clement |
Broomfield Christchurch 8042 New Zealand |
01 Feb 2007 - |
Clement Mak - Director
Appointment date: 01 Feb 2007
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 22 Mar 2016
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 03 Mar 2018
Georgina Kuok - Director
Appointment date: 01 Feb 2007
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 22 Mar 2016
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 03 Mar 2018
Conquest Engineering Limited
67 Epsom Road
Purespex Trading Limited
75 Epsom Road
Racecourse Physiotherapy Clinic Whare Hauora Kaimirimiri Limited
57 Epsom Road
Sk2 Tech Solutions Limited
48 Epsom Road
Sk2 Limited
48 Epsom Road
Abacad Limited
48 Epsom Road
Black Dog Properties Limited
Unit 1b, 55 Epsom Road
Blue Tulip Enterprises Limited
158 Main South Road
Carmar 2014 Limited
158 Main South Road
Pmk Investments Limited
158 Main South Rd
Team 2d Limited
27 Takaro Avenue
Villae Group Limited
Flat 2, 29 O'briens Road