Ionian Holdings Limited was launched on 10 Dec 2004 and issued a New Zealand Business Number of 9429035053163. The registered LTD company has been run by 5 directors: Tuhaka Joseph Mcleod - an active director whose contract began on 10 Dec 2004,
Martin Wildsmith - an active director whose contract began on 25 Aug 2023,
John Russell Burton - an inactive director whose contract began on 10 Dec 2004 and was terminated on 25 Aug 2023,
Russell Weaver - an inactive director whose contract began on 14 Apr 2005 and was terminated on 25 Aug 2023,
Timothy John Thodey - an inactive director whose contract began on 14 Apr 2005 and was terminated on 14 Oct 2008.
According to BizDb's data (last updated on 31 Mar 2024), the company registered 1 address: 8D Melrose Street, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 26 Apr 2022, Ionian Holdings Limited had been using 14 King Edward Avenue, Epsom, Auckland as their registered address.
A total of 368 shares are allocated to 2 groups (3 shareholders in total). In the first group, 184 shares are held by 1 entity, namely:
Will Thirty Three Pty Limited (an other) located at Paddington, Sydney postcode 2021.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 184 shares) and includes
Mcleod, Robert Arnold - located at Hobsonville, Auckland,
Mcleod, Tuhaka Joseph - located at Beachlands.
Previous addresses
Address: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 14 May 2021 to 26 Apr 2022
Address: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 19 Dec 2005 to 14 May 2021
Address: 31 Anzac Street, Takapuna, Auckland
Physical & registered address used from 10 Dec 2004 to 19 Dec 2005
Basic Financial info
Total number of Shares: 368
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 184 | |||
Other (Other) | Will Thirty Three Pty Limited |
Paddington Sydney 2021 Australia |
28 Aug 2023 - |
Shares Allocation #2 Number of Shares: 184 | |||
Individual | Mcleod, Robert Arnold |
Hobsonville Auckland 0618 New Zealand |
10 Dec 2004 - |
Individual | Mcleod, Tuhaka Joseph |
Beachlands |
10 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weaver, Russell |
Rd 2 Lake Hawea 9382 New Zealand |
12 Dec 2005 - 28 Aug 2023 |
Individual | Burton, John Russell |
Sunnyhills Auckland 2010 New Zealand |
10 Dec 2004 - 28 Aug 2023 |
Individual | Ragg, Jonathan Scott |
Churton Park Wellington 6037 New Zealand |
08 Mar 2007 - 02 May 2016 |
Individual | Costelloe, Patrick Gregory |
Remuera Auckland 1050 New Zealand |
12 Dec 2005 - 12 Jun 2013 |
Individual | Burton, Marilyn |
Sunnyhills Auckland 2010 New Zealand |
10 Dec 2004 - 28 Aug 2023 |
Individual | Burton, Marilyn |
Sunnyhills Auckland 2010 New Zealand |
10 Dec 2004 - 28 Aug 2023 |
Individual | Burton, John Russell |
Sunnyhills Auckland 2010 New Zealand |
10 Dec 2004 - 28 Aug 2023 |
Individual | Thodey, Timothy John |
Edgeware Christchurch 8013 New Zealand |
12 Dec 2005 - 02 May 2016 |
Individual | Cossar, Brian John |
Saint Marys Bay Auckland 1011 New Zealand |
10 Dec 2004 - 06 Jun 2018 |
Individual | Bond, Mark Andrew |
Edgeware Christchurch 8013 New Zealand |
12 Dec 2005 - 02 May 2016 |
Individual | Weaver, Beverley Margaret |
Remuera Auckland 1050 New Zealand |
12 Dec 2005 - 12 Jun 2013 |
Individual | Murray, Melanie Bronwen |
Churton Park Wellington 6037 New Zealand |
08 Mar 2007 - 02 May 2016 |
Individual | Thodey, Sarah Vidette |
Edgeware Christchurch 8013 New Zealand |
12 Dec 2005 - 02 May 2016 |
Tuhaka Joseph Mcleod - Director
Appointment date: 10 Dec 2004
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 02 May 2016
Martin Wildsmith - Director
Appointment date: 25 Aug 2023
Address: Paddington, Sydney, 2021 Australia
Address used since 25 Aug 2023
John Russell Burton - Director (Inactive)
Appointment date: 10 Dec 2004
Termination date: 25 Aug 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 May 2012
Russell Weaver - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 25 Aug 2023
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 26 Nov 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 22 Feb 2018
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 10 Apr 2013
Timothy John Thodey - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 14 Oct 2008
Address: Christchurch,
Address used since 14 Apr 2005
M Grainger Independent Trustee Limited
14 King Edward Avenue
Roger Smith Independent Trustee Limited
14 King Edward Avenue
Bennett Independent Trustees Limited
14 King Edward Avenue
Twist Of Nature Limited
14 King Edward Avenue
Medtech Servicing Limited
14 King Edward Avenue
Sav Holdings Limited
14 King Edward Avenue