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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Other (Other) | Rhys Dylan Davies As Executor Of Estate Warwick John Davies |
Kawakawa 0210 New Zealand |
08 Nov 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Gardner, John Owen |
Kerikeri |
02 Nov 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Davies Estate, Warwick John |
Torbay Auckland 0630 New Zealand |
28 Oct 2020 - 08 Nov 2023 |
Individual | Davies, Warwick John |
Torbay Auckland |
02 Nov 1979 - 28 Oct 2020 |
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
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