Shortcuts

Ionian Holdings Limited

Type: NZ Limited Company (Ltd)
9429035053163
NZBN
1582054
Company Number
Registered
Company Status
Current address
8d Melrose Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 26 Apr 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 184
Other (Other) Will Thirty Three Pty Limited Paddington
Sydney
2021
Australia
Shares Allocation #2 Number of Shares: 184
Individual Mcleod, Robert Arnold Hobsonville
Auckland
0618
New Zealand
Individual Mcleod, Tuhaka Joseph Beachlands

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weaver, Russell Rd 2
Lake Hawea
9382
New Zealand
Individual Burton, John Russell Sunnyhills
Auckland
2010
New Zealand
Individual Ragg, Jonathan Scott Churton Park
Wellington
6037
New Zealand
Individual Costelloe, Patrick Gregory Remuera
Auckland
1050
New Zealand
Individual Burton, Marilyn Sunnyhills
Auckland
2010
New Zealand
Individual Burton, Marilyn Sunnyhills
Auckland
2010
New Zealand
Individual Burton, John Russell Sunnyhills
Auckland
2010
New Zealand
Individual Thodey, Timothy John Edgeware
Christchurch
8013
New Zealand
Individual Cossar, Brian John Saint Marys Bay
Auckland
1011
New Zealand
Individual Bond, Mark Andrew Edgeware
Christchurch
8013
New Zealand
Individual Weaver, Beverley Margaret Remuera
Auckland
1050
New Zealand
Individual Murray, Melanie Bronwen Churton Park
Wellington
6037
New Zealand
Individual Thodey, Sarah Vidette Edgeware
Christchurch
8013
New Zealand
Directors

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

Nearby companies

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