Ivy Marketing Limited was incorporated on 09 Jun 2014 and issued an NZ business identifier of 9429041264324. This registered LTD company has been run by 2 directors: Stacey Sharia Whittington - an active director whose contract began on 09 Jun 2014,
Stacey Sharia Kereama - an active director whose contract began on 09 Jun 2014.
As stated in BizDb's data (updated on 17 Apr 2024), the company uses 4 addresses: 37 Ranger Street, Mairehau, Christchurch, 8052 (registered address),
37 Ranger Street, Mairehau, Christchurch, 8052 (physical address),
37 Ranger Street, Mairehau, Christchurch, 8052 (service address),
Po Box 37191, Halswell, Christchurch, 8035 (postal address) among others.
Up to 30 Aug 2021, Ivy Marketing Limited had been using 180 Springfield Rd, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kereama, Stacey Sharia (an individual) located at Mairehau, Christchurch postcode 8052. Ivy Marketing Limited was categorised as "Telemarketing - excluding goods sales and handling" (business classification G431080).
Other active addresses
Address #4: 37 Ranger Street, Mairehau, Christchurch, 8052 New Zealand
Registered & physical & service address used from 30 Aug 2021
Principal place of activity
1424 West Coast Road, Rd 1, Christchurch, 7671 New Zealand
Previous addresses
Address #1: 180 Springfield Rd, Christchurch, 8014 New Zealand
Registered & physical address used from 02 Sep 2020 to 30 Aug 2021
Address #2: 2 Bretts Road, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 13 May 2020 to 02 Sep 2020
Address #3: 501 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 03 May 2019 to 13 May 2020
Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 07 Jul 2014 to 03 May 2019
Address #5: Details Provided To, And Held By Registrar, Christchurch, NZ New Zealand
Physical & registered address used from 09 Jun 2014 to 07 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kereama, Stacey Sharia |
Mairehau Christchurch 8052 New Zealand |
29 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Whittington, Stacey Sharia |
Riccarton Christchurch 8041 New Zealand |
09 Jun 2014 - 29 Nov 2017 |
Stacey Sharia Whittington - Director
Appointment date: 09 Jun 2014
Address: St Albans, 8052 New Zealand
Address used since 05 May 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 09 Jun 2014
Stacey Sharia Kereama - Director
Appointment date: 09 Jun 2014
Address: Mairehau, St Albans, 8052 New Zealand
Address used since 20 Aug 2021
Address: St Albans, 8052 New Zealand
Address used since 05 May 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 09 Jun 2014
Address: 501 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Address used since 01 Sep 2018
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Arada Promotions Limited
96 Wallace Street
Fixy Limited
67 High Street
Print Warehouse Limited
Level 2, 182 Vivian Street
Salesmex Limited
22 Mazengarb Road
Speakerphone Limited
31 Edward Street
Synergy Contact Solutions Limited
Level 2, 11-17 Church Street