Iwik Investments Limited, a registered company, was started on 22 Dec 2004. 9429035044628 is the NZBN it was issued. This company has been run by 3 directors: Kirsty Dawn Healey - an active director whose contract began on 10 Dec 2013,
Kirsty Healey - an active director whose contract began on 10 Dec 2013,
Scott Robert Healey - an inactive director whose contract began on 22 Dec 2004 and was terminated on 10 Dec 2013.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Iwik Investments Limited had been using Unit 2, 15 Accent Drive, East Tamaki, Auckland as their physical address up to 31 Oct 2013.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address: Unit 2, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 28 Oct 2011 to 31 Oct 2013
Address: C/-peat Johnson Limited, 642 Accounting Chambers, 642 Great South Rd, Ellerslie, Auckland New Zealand
Registered address used from 01 Dec 2005 to 28 Oct 2011
Address: C/-peat Johnson Ltd, 642 Accounting Chambers, 642 Great South Rd, Ellerslie, Auckland New Zealand
Physical address used from 01 Dec 2005 to 28 Oct 2011
Address: C/o Peat Johnson Ltd, Level 3, Building 10, 666 Great South Rd, Ellerslie, Auckland
Registered & physical address used from 22 Dec 2004 to 01 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Healey, Kirsty Dawn |
Tangimoana 4473 New Zealand |
12 Dec 2018 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Clark, Peter John |
Wellington Central Wellington 6011 New Zealand |
22 Dec 2004 - |
Individual | Healey, Kirsty Dawn |
Tangimoana 4473 New Zealand |
12 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Healey, Scott Robert |
Convention Plaza Apartments 1 Harbour Road Hong Kong SAR China |
22 Dec 2004 - 04 Jul 2014 |
Director | Healey, Kirsty |
Karori Wellington 6012 New Zealand |
04 Jul 2014 - 12 Dec 2018 |
Individual | Healey, Scott Robert |
Convention Plaza Apartments 1 Harbour Road Hong Kong SAR China |
22 Dec 2004 - 04 Jul 2014 |
Director | Healey, Kirsty |
Karori Wellington 6012 New Zealand |
04 Jul 2014 - 12 Dec 2018 |
Kirsty Dawn Healey - Director
Appointment date: 10 Dec 2013
Address: Tangimoana, 4473 New Zealand
Address used since 05 Nov 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Dec 2013
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 10 Dec 2013
Kirsty Healey - Director
Appointment date: 10 Dec 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Dec 2013
Scott Robert Healey - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 10 Dec 2013
Address: Convention Plaza Apartments, 1 Harbour Road, Hong Kong SAR China
Address used since 01 Jul 2011
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive