Shortcuts

Ideax Limited

Type: NZ Limited Company (Ltd)
9429031081009
NZBN
3400053
Company Number
Registered
Company Status
107027637
GST Number
47623399931
Australian Business Number
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
112 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 26 Mar 2021
112 Bush Road
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 20 Jun 2022

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%).

Addresses

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

Contact info
64 22 3044799
10 Jul 2019 Phone
info@kiwiwebsitedesign.co.nz
Email
omar@kwd.co.nz
12 Jun 2023 nzbn-reserved-invoice-email-address-purpose
adam@kwd.co.nz
20 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.kiwiwebsitedesign.nz
Website
www.kwd.co.nz
20 Jun 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Chaudhry, Omar Hayyat Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hyatt, Anna Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyatt, Anna Birkdale
Auckland
0626
New Zealand
Director Anna Hyatt Auckland
Auckland
1010
New Zealand
Director Chaudhry, Omar Hayyat Rosedale
Auckland
0632
New Zealand
Individual Hyatt, Anna Auckland
Auckland
1010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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