Ignite Aotearoa Limited was started on 06 Oct 2006 and issued an NZ business identifier of 9429033874104. This registered LTD company has been supervised by 19 directors: Nicola Michele Coom - an active director whose contract started on 01 May 2022,
Jamie Hunter Ioane - an active director whose contract started on 01 Jan 2023,
Konstantine Shinderman - an active director whose contract started on 01 Jan 2023,
Sina Moana Wendt - an active director whose contract started on 01 Dec 2023,
Barbara Disley - an inactive director whose contract started on 01 Jul 2018 and was terminated on 30 Jun 2023.
According to our data (updated on 27 Apr 2024), this company registered 1 address: Level 1, Unit 5, 17 Lambie Drive, Papatoetoe, Auckland, 2104 (category: registered, physical).
Up to 11 Nov 2020, Ignite Aotearoa Limited had been using 320 Ti Rakau Drive, Burswood, Auckland as their registered address.
BizDb identified previous aliases for this company: from 06 Oct 2006 to 25 Jun 2019 they were named Mind and Body Learning and Development Limited.
A total of 500100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500100 shares are held by 1 entity, namely:
Emerge Aotearoa Trust (an other) located at Papatoetoe, Auckland postcode 2104. Ignite Aotearoa Limited was classified as "Health service nec" (ANZSIC Q859940).
Principal place of activity
Unit 5, 17 Lambie Drive, Papatoetoe, Auckland, 2104 New Zealand
Previous addresses
Address #1: 320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Registered & physical address used from 30 Jul 2015 to 11 Nov 2020
Address #2: Man O'war Bay Rd, Waiheke Island New Zealand
Physical & registered address used from 06 Oct 2006 to 30 Jul 2015
Basic Financial info
Total number of Shares: 500100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500100 | |||
Other (Other) | Emerge Aotearoa Trust |
Papatoetoe Auckland 2104 New Zealand |
30 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burdett, James Harry |
Waiheke Island |
06 Oct 2006 - 30 Jul 2015 |
Individual | Briscoe, Jane |
Waiheke Island |
06 Oct 2006 - 30 Jul 2015 |
Ultimate Holding Company
Nicola Michele Coom - Director
Appointment date: 01 May 2022
Address: Tai Tapu, 7672 New Zealand
Address used since 01 May 2022
Jamie Hunter Ioane - Director
Appointment date: 01 Jan 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Jan 2023
Konstantine Shinderman - Director
Appointment date: 01 Jan 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Jan 2023
Sina Moana Wendt - Director
Appointment date: 01 Dec 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Dec 2023
Barbara Disley - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 30 Jun 2023
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Jul 2018
Derek Herewini Buchanan - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 31 Dec 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Aug 2021
Jonathan Mirkin - Director (Inactive)
Appointment date: 03 Aug 2021
Termination date: 31 Aug 2022
Address: Tainui, Dunedin, 9013 New Zealand
Address used since 03 Aug 2021
Cadence Leigh Kaumoana - Director (Inactive)
Appointment date: 26 Feb 2019
Termination date: 25 Feb 2022
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 26 Feb 2019
John Ross Cook - Director (Inactive)
Appointment date: 19 Apr 2021
Termination date: 05 Aug 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Apr 2021
Karla Bergquist - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 01 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2018
John Cook - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 31 Mar 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jul 2018
Christopher Mckenzie - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 31 Jan 2019
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Jul 2018
Patrick Snedden - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 01 Jul 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Aug 2015
Hinemoa Elder - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 01 Jul 2018
Address: Waiheke Island, Waiheke Island, 1971 New Zealand
Address used since 30 Oct 2015
Timothy John Walker - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 30 Jun 2018
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 14 Jul 2015
James Harry Burdett - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 14 Jul 2015
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 10 Oct 2009
Stephen Jacobs - Director (Inactive)
Appointment date: 07 Nov 2011
Termination date: 28 Mar 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Nov 2011
Shereen Jean Moloney - Director (Inactive)
Appointment date: 07 Nov 2011
Termination date: 28 Mar 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Nov 2011
Jane Briscoe - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 30 Nov 2008
Address: Waiheke Island,
Address used since 06 Oct 2006
Construction Cost Consultants Nz Limited
320 Ti Rakau Drive
Botany Chiropractors & Acupuncturists Limited
Unit 4/ 320 Ti Rakau Drive
Kkl Trustee Company Limited
320 Ti Rakau Drive
M D Motorsports Limited
320 Ti Rakau Drive
Waikopua Limited
320 Ti Rakau Drive
G & R Edwards Investments Limited
320 Ti Rakau Drive
Botany Town Dentist Limited
1a Sunset Terrace, Botany Town Centre
Drug Testing Services Auckland Limited
58 Bob Charles Drive
East Care Limited
260 Botany Road
Goodness Chinese Medical Eastern Limited
Botany Town Centre
Nature Health Care Centre Limited
5 Pebble Beach Place
Yan's Chinese Medicine Limited
Q7, 262 Ti Rakau Drive