Shortcuts

Ignite Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429033874104
NZBN
1864569
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
Unit 5, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Postal & delivery & office address used since 03 Nov 2020
Level 1, Unit 5, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 11 Nov 2020

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).

Addresses

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

Contact info
64 09 8340556
03 Nov 2020 Phone
hello@ignite.org.nz
03 Nov 2020 Email
http://mindandbody.ac.nz/
Website
https://ignite.org.nz/home
03 Nov 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 500100
Other (Other) Emerge Aotearoa Trust Papatoetoe
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burdett, James Harry Waiheke Island
Individual Briscoe, Jane Waiheke Island

Ultimate Holding Company

31 Oct 2021
Effective Date
Emerge Aotearoa Trust
Name
Charitable_trust
Type
2539284
Ultimate Holding Company Number
NZ
Country of origin
Unit 5, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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