Ivs Training Limited, a registered company, was registered on 03 Jul 1996. 9429038285912 is the business number it was issued. The company has been supervised by 15 directors: Francis Peter John Webb - an active director whose contract began on 02 Oct 2017,
James Noel Beale - an active director whose contract began on 13 May 2022,
Glen Adrian Beal - an active director whose contract began on 21 Jun 2022,
Kenneth David Harris - an inactive director whose contract began on 26 Feb 2021 and was terminated on 20 Dec 2022,
Peter Paul Tinholt - an inactive director whose contract began on 22 Jan 2021 and was terminated on 13 May 2022.
Updated on 01 May 2024, the BizDb database contains detailed information about 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: registered, physical).
Ivs Training Limited had been using Ruakura Lane, 10 Bisley Road, Ruakura Research Campus, Hamilton as their physical address until 09 Mar 2018.
Old names used by this company, as we found at BizDb, included: from 08 May 2013 to 01 Oct 2019 they were named Agoge Training Limited, from 23 Oct 2008 to 08 May 2013 they were named Agoge Parkers Limited and from 03 Jul 1996 to 23 Oct 2008 they were named Parkers Limited.
One entity controls all company shares (exactly 100 shares) - Ivs Group Holdings Limited - located at 4312, Tauranga, Tauranga.
Previous addresses
Address: Ruakura Lane, 10 Bisley Road, Ruakura Research Campus, Hamilton, 3240 New Zealand
Physical address used from 19 Oct 2017 to 09 Mar 2018
Address: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand
Physical address used from 18 Oct 2017 to 19 Oct 2017
Address: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand
Registered address used from 18 Oct 2017 to 09 Mar 2018
Address: 56 Church Road, Te Rapa, Hamilton, 3241 New Zealand
Physical & registered address used from 01 Nov 2010 to 18 Oct 2017
Address: 5 D Springfield Road, Rotorua New Zealand
Registered & physical address used from 14 Jul 2004 to 01 Nov 2010
Address: 593 Port Underwood Drive, R D, Picton
Registered address used from 11 Apr 2000 to 14 Jul 2004
Address: 88 Pahoia Road, R D 2, Tauranga
Physical address used from 03 May 1997 to 14 Jul 2004
Address: 593 Port Underwood Drive, R D, Picton
Registered address used from 03 May 1997 to 11 Apr 2000
Address: 593 Port Underwood Drive, R D, Picton
Physical address used from 03 May 1997 to 03 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ivs Group Holdings Limited Shareholder NZBN: 9429048839594 |
Tauranga Tauranga 3110 New Zealand |
22 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nc. Wilkinsons Limited Shareholder NZBN: 9429035530046 Company Number: 1484551 |
07 Jul 2004 - 07 Jul 2004 | |
Individual | Parker, Margaret Christine Nancy |
R D 2 Tauranga |
03 Jul 1996 - 07 Jul 2004 |
Entity | Agoge Limited Shareholder NZBN: 9429036333257 Company Number: 1239068 |
Te Rapa Hamilton |
22 Oct 2008 - 10 Oct 2017 |
Entity | Agoge Limited Shareholder NZBN: 9429036333257 Company Number: 1239068 |
22 Oct 2008 - 10 Oct 2017 | |
Entity | Agoge Holdings Limited Shareholder NZBN: 9429034864548 Company Number: 1615278 |
Te Rapa Hamilton New Zealand |
04 Oct 2013 - 10 Oct 2017 |
Entity | Independent Verification Services Limited Shareholder NZBN: 9429035154112 Company Number: 1561858 |
10 Oct 2017 - 22 Jan 2021 | |
Entity | Nc. Wilkinsons Limited Shareholder NZBN: 9429035530046 Company Number: 1484551 |
07 Jul 2004 - 07 Jul 2004 | |
Entity | Independent Verification Services Limited Shareholder NZBN: 9429035154112 Company Number: 1561858 |
New Plymouth 4312 New Zealand |
10 Oct 2017 - 22 Jan 2021 |
Entity | Agoge Holdings Limited Shareholder NZBN: 9429034864548 Company Number: 1615278 |
04 Oct 2013 - 10 Oct 2017 | |
Entity | Agoge Limited Shareholder NZBN: 9429036333257 Company Number: 1239068 |
22 Oct 2008 - 10 Oct 2017 | |
Individual | Parker, Terence William John |
R D 2 Tauranga |
03 Jul 1996 - 07 Jul 2004 |
Entity | Agoge Limited Shareholder NZBN: 9429036333257 Company Number: 1239068 |
22 Oct 2008 - 10 Oct 2017 | |
Individual | Wilkinson, Nigel Barrie |
Rotorua |
07 Jul 2004 - 27 Jun 2010 |
Entity | Nc. Wilkinsons Limited Shareholder NZBN: 9429035530046 Company Number: 1484551 |
07 Jul 2004 - 07 Jul 2004 | |
Individual | Wilkinson, Charlotte Martha |
Rotorua |
07 Jul 2004 - 07 Jul 2004 |
Ultimate Holding Company
Francis Peter John Webb - Director
Appointment date: 02 Oct 2017
Address: Tamahere, Hamilton, 3284 New Zealand
Address used since 21 Aug 2020
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 02 Oct 2017
James Noel Beale - Director
Appointment date: 13 May 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 May 2022
Glen Adrian Beal - Director
Appointment date: 21 Jun 2022
Address: Te Kauwhata, 3782 New Zealand
Address used since 21 Jun 2022
Kenneth David Harris - Director (Inactive)
Appointment date: 26 Feb 2021
Termination date: 20 Dec 2022
Address: Lower Hutt, 5010 New Zealand
Address used since 26 Feb 2021
Peter Paul Tinholt - Director (Inactive)
Appointment date: 22 Jan 2021
Termination date: 13 May 2022
Address: Matua, Tauranga, 3110 New Zealand
Address used since 22 Jan 2021
Matthew Aston Webb - Director (Inactive)
Appointment date: 02 Oct 2017
Termination date: 22 Jan 2021
Address: Hamilton, 3493 New Zealand
Address used since 02 Oct 2017
James Keith Nicholas Grafas - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 30 Sep 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Oct 2014
Damian Robert Sicely - Director (Inactive)
Appointment date: 09 Feb 2015
Termination date: 30 Sep 2017
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 09 Feb 2015
Andrew Nicol - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 30 Sep 2017
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Apr 2016
Ioan - Cosmin Albu - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 09 Feb 2015
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 01 Jun 2013
Nigel Barrie Wilkinson - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 30 Sep 2013
Address: Rotorua, 3015 New Zealand
Address used since 22 Oct 2008
Charlotte Martha Wilkinson - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 01 Jun 2013
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 02 Feb 2010
Andrew Ian Nicol - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 01 Jun 2013
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 22 Oct 2008
Margaret Christine Nancy Parker - Director (Inactive)
Appointment date: 03 Jul 1996
Termination date: 04 Jun 2004
Address: R D 2, Tauranga,
Address used since 03 Jul 1996
Terence William John Parker - Director (Inactive)
Appointment date: 03 Jul 1996
Termination date: 04 Jun 2004
Address: R D 2, Tauranga,
Address used since 03 Jul 1996
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street