Shortcuts

Ivory Egg (nz) Limited

Type: NZ Limited Company (Ltd)
9429030351134
NZBN
4282538
Company Number
Registered
Company Status
F349415
Industry classification code
Electrical Distribution Equipment Wholesaling
Industry classification description
Current address
18 New Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 13 Jul 2022
Unit 26 / 8 Laureson Road
Hobsonville
Auckland 0618
New Zealand
Postal & office & delivery address used since 06 Dec 2022

Ivory Egg (Nz) Limited was launched on 06 Mar 2013 and issued an NZBN of 9429030351134. The registered LTD company has been managed by 5 directors: Romesh Shivanandh Anandaraja - an active director whose contract began on 01 Jul 2020,
Craig Douglas Chapman - an active director whose contract began on 09 Dec 2024,
Mark W. - an inactive director whose contract began on 01 Jan 2024 and was terminated on 19 Nov 2024,
Colin Franklin Price - an inactive director whose contract began on 06 Mar 2013 and was terminated on 08 Feb 2024,
Scott B. - an inactive director whose contract began on 06 Mar 2013 and was terminated on 24 Mar 2019.
According to BizDb's information (last updated on 08 May 2025), this company uses 1 address: Unit 26 / 8 Laureson Road, Hobsonville, Auckland, 0618 (category: postal, office).
Until 13 Jul 2022, Ivory Egg (Nz) Limited had been using Suite 1, 48 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total).
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Anandaraja, Romesh Shivanandh - located at Auckland Central, Auckland. Ivory Egg (Nz) Limited was categorised as "Electrical distribution equipment wholesaling" (business classification F349415).

Addresses

Previous addresses

Address #1: Suite 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 03 Sep 2021 to 13 Jul 2022

Address #2: Level 1, 18 New Street, Nelson, 7010 New Zealand

Registered & physical address used from 05 Nov 2015 to 03 Sep 2021

Address #3: Level 1, 18 New Street, Nelson, 7010 New Zealand

Physical & registered address used from 01 Dec 2014 to 05 Nov 2015

Address #4: 29 Ashmore Crescent, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 06 Mar 2013 to 01 Dec 2014

Contact info
accounts@ivoryegg.co.nz
06 Dec 2022 nzbn-reserved-invoice-email-address-purpose
www.ivoryegg.com
05 Nov 2024 Website
www.ivoryegg.co.nz
05 Nov 2024 Website
www.ivoryegg.co.nz
06 Dec 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 05 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Other (Other) Ivory Egg Group Limited
Shares Allocation #2 Number of Shares: 1
Individual Anandaraja, Romesh Shivanandh Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Evans Bailey Trustees Limited
Shareholder NZBN: 9429035401032
Company Number: 1512232
11 Garden Place
Hamilton
3244
New Zealand
Other Ivory Egg (uk) Limited
Company Number: 05390861

Ultimate Holding Company

18 Feb 2021
Effective Date
Ivory Egg Group Limited
Name
Private Limited Company
Type
12135033
Ultimate Holding Company Number
GB
Country of origin
Directors

Romesh Shivanandh Anandaraja - Director

Appointment date: 01 Jul 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jul 2020


Craig Douglas Chapman - Director

Appointment date: 09 Dec 2024

ASIC Name: Ivory Egg (aust) Pty Ltd

Address: Abbotsford, New South Wales, 2046 Australia

Address used since 09 Dec 2024


Mark W. - Director (Inactive)

Appointment date: 01 Jan 2024

Termination date: 19 Nov 2024


Colin Franklin Price - Director (Inactive)

Appointment date: 06 Mar 2013

Termination date: 08 Feb 2024

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Dec 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jul 2020

Address: Beachville, Nelson, 7010 New Zealand

Address used since 01 Feb 2014

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 15 Feb 2019


Scott B. - Director (Inactive)

Appointment date: 06 Mar 2013

Termination date: 24 Mar 2019

Similar companies

Archetype Precision Systems Limited
5 Duncan Court

Fluecube International Limited
93 Vanguard Street

M+h Power Pacific Limited
Level 19, Morrison Kent House

Protel International Technologies Limited
100 Heke Street

Visionary Technologies Limited
155 Milton Street

Watermanz Limited
1/38 Buxton Square