Shortcuts

Ies Construction Limited

Type: NZ Limited Company (Ltd)
9429040381350
NZBN
106979
Company Number
Registered
Company Status
Current address
108 Kerikeri Road
Kerikeri 0230
New Zealand
Registered & physical & service address used since 02 Feb 2016

Ies Construction Limited, a registered company, was launched on 02 Nov 1979. 9429040381350 is the NZBN it was issued. The company has been supervised by 3 directors: Warwick John Davies Estate - an active director whose contract started on 04 Nov 1991,
Warwick John Davies - an active director whose contract started on 04 Nov 1991,
John Owen Gardner - an active director whose contract started on 04 Nov 1991.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 108 Kerikeri Road, Kerikeri, 0230 (type: registered, physical).
Ies Construction Limited had been using 25 Homestead Road, Kerikeri, Kerikeri as their physical address until 02 Feb 2016.
Former names used by the company, as we established at BizDb, included: from 02 Nov 1979 to 05 Sep 2001 they were called Integrated Energy Systems Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 01 Oct 2014 to 02 Feb 2016

Address: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 06 Oct 2010 to 01 Oct 2014

Address: Spicer & Oppenheim, Homestead Road, Kerikeri

Physical & registered address used from 23 Sep 2001 to 23 Sep 2001

Address: B D O Spicers, Homestead Road, Kerikeri New Zealand

Registered & physical address used from 23 Sep 2001 to 06 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Other (Other) Rhys Dylan Davies As Executor Of Estate Warwick John Davies Kawakawa
0210
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Gardner, John Owen Kerikeri

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Davies Estate, Warwick John Torbay
Auckland
0630
New Zealand
Individual Davies, Warwick John Torbay
Auckland
Directors

Warwick John Davies Estate - Director

Appointment date: 04 Nov 1991

Address: Torbay, Auckland, 0630 New Zealand

Address used since 04 Nov 1991


Warwick John Davies - Director

Appointment date: 04 Nov 1991

Address: Torbay, Auckland, 0630 New Zealand

Address used since 04 Nov 1991


John Owen Gardner - Director

Appointment date: 04 Nov 1991

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 29 Sep 2015

Nearby companies

Cafe Malaahi Limited
108 Kerikeri Road

Northland Harvest Management Kerikeri Limited
108 Kerikeri Road

Alberon Trust Limited
108 Kerikeri Road

Oxley Construction Limited
108 Kerikeri Road

Plm Enterprises Limited
108 Kerikeri Road

Claire Frances Trustee Limited
108 Kerikeri Road