Ideax Limited, a registered company, was started on 25 May 2011. 9429031081009 is the NZBN it was issued. "Internet web site design service" (ANZSIC M700040) is how the company has been classified. The company has been managed by 4 directors: Omar Hayyat Chaudhry - an active director whose contract began on 13 Nov 2017,
Anna Hyatt - an active director whose contract began on 01 Jan 2019,
Anna Hyatt - an inactive director whose contract began on 21 Feb 2012 and was terminated on 13 Nov 2017,
Omar Hayat - an inactive director whose contract began on 25 May 2011 and was terminated on 07 Mar 2012.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 112 Bush Road, Rosedale, Auckland, 0632 (types include: postal, office).
Ideax Limited had been using 16 Byron Avenue, Takapuna, Auckland as their physical address up until 26 Mar 2021.
Former names for this company, as we identified at BizDb, included: from 25 May 2011 to 08 Jan 2018 they were called Small Business Online Solutions Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
Level 7, 3 Albert Street, Auckland City, Auckland, 1010 New Zealand
Previous addresses
Address #1: 16 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 16 Jan 2018 to 26 Mar 2021
Address #2: 9 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 27 Jul 2017 to 16 Jan 2018
Address #3: 9 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 26 Jul 2017 to 16 Jan 2018
Address #4: Level 7, 3 Albert Street, Auckland City, Auckland, 1010 New Zealand
Registered address used from 27 May 2014 to 27 Jul 2017
Address #5: Level 7, 3 Albert Street, Auckland City, Auckland, 1010 New Zealand
Physical address used from 27 May 2014 to 26 Jul 2017
Address #6: Level 1, 451 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 25 May 2011 to 27 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Chaudhry, Omar Hayyat |
Rosedale Auckland 0632 New Zealand |
16 Mar 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hyatt, Anna |
Rosedale Auckland 0632 New Zealand |
17 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyatt, Anna |
Birkdale Auckland 0626 New Zealand |
25 Jan 2018 - 16 Mar 2018 |
Director | Anna Hyatt |
Auckland Auckland 1010 New Zealand |
25 May 2011 - 13 Nov 2017 |
Director | Chaudhry, Omar Hayyat |
Rosedale Auckland 0632 New Zealand |
13 Nov 2017 - 25 Jan 2018 |
Individual | Hyatt, Anna |
Auckland Auckland 1010 New Zealand |
25 May 2011 - 13 Nov 2017 |
Omar Hayyat Chaudhry - Director
Appointment date: 13 Nov 2017
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 08 Jan 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Jan 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Nov 2017
Anna Hyatt - Director
Appointment date: 01 Jan 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Nov 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Jan 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Aug 2019
Anna Hyatt - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 13 Nov 2017
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 19 May 2014
Omar Hayat - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 07 Mar 2012
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 25 May 2011
Cognito Software Limited
16 Bryon Ave
Aotearoa Art Academy Limited
18 Byron Avenue
Games R Us Limited
9 Byron Avenue
Hummingbird Media Limited
Como Street
Knoben Limited
1st Floor
Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue
Full Stack Consulting Limited
Suite 1605 Sentinel Apartments, 3 Northcroft Street
Futurelab Limited
473a Lake Rd
Jitter Limited
31 Byron Ave
Maxgen Media 2006 Limited
B D O Auckland
My Estate Limited
1st Floor, 2 Burns Avenue
Pod 1 Limited
16d Huron Street