Vark Ip Limited, a registered company, was launched on 30 Mar 2011. 9429031159975 is the NZBN it was issued. "Investment - patents and copyrights" (business classification L664020) is how the company is categorised. The company has been managed by 4 directors: Carol Lynley Cadigan - an active director whose contract started on 30 Mar 2011,
Colin Peter Cadigan - an active director whose contract started on 01 Apr 2022,
Neil Donald Fleming - an inactive director whose contract started on 30 Mar 2011 and was terminated on 16 Jun 2022,
Faye Jean Fleming - an inactive director whose contract started on 30 Mar 2011 and was terminated on 01 Apr 2022.
Last updated on 03 Jun 2025, our database contains detailed information about 1 address: 4 Pewter Place, Northwood, Christchurch, 8051 (type: registered, service).
Vark Ip Limited had been using 7 Farnswood Place, Redwood, Christchurch as their registered address up until 26 Apr 2022.
One entity controls all company shares (exactly 100 shares) - Cadigan, Carol Lynley - located at 8051, Northwood, Christchurch.
Previous addresses
Address #1: 7 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 23 Jun 2017 to 26 Apr 2022
Address #2: 50 Idris Road, Fendalton, Christchurch, 8052 New Zealand
Physical & registered address used from 30 Mar 2011 to 23 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Cadigan, Carol Lynley |
Northwood Christchurch 8051 New Zealand |
30 Mar 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Roberts, Oliver Martin |
Rd 2 Tai Tapu 7672 New Zealand |
01 Apr 2022 - 27 Sep 2024 |
| Individual | Roberts, Oliver Martin |
Rd 2 Tai Tapu 7672 New Zealand |
01 Apr 2022 - 27 Sep 2024 |
| Individual | Fleming, Neil Donald |
Redwood Christchurch 8051 New Zealand |
30 Mar 2011 - 30 Mar 2022 |
| Other | Carol Lynley Cadigan & Oliver Martin Roberts As Trustees Of The Fj And Nd Fleming Trust | 30 Mar 2022 - 01 Apr 2022 | |
| Individual | Fleming, Faye Jean |
Redwood Christchurch 8051 New Zealand |
30 Mar 2011 - 30 Mar 2022 |
| Director | Neil Donald Fleming |
Redwood Christchurch 8051 New Zealand |
30 Mar 2011 - 30 Mar 2022 |
Carol Lynley Cadigan - Director
Appointment date: 30 Mar 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 30 Jun 2024
Address: Stoke, Nelson, 7011 New Zealand
Address used since 02 Feb 2024
Address: Nelson, 7011 New Zealand
Address used since 08 Feb 2023
Address: Nelson, Stoke, 7011 New Zealand
Address used since 25 Feb 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 30 Mar 2011
Colin Peter Cadigan - Director
Appointment date: 01 Apr 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 30 Jun 2024
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2022
Neil Donald Fleming - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 16 Jun 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 14 Jun 2017
Faye Jean Fleming - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 01 Apr 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 14 Jun 2017
Trieu Investments Limited
14 Farnswood Place
Family Whanau Centre
5 Penelope Place
Albiecourier Limited
31 Thornwood Place
A & C Partners Limited
31 Thornwood Place
Marvantage Limited
24 Farnswood Place
The Hive Technology Trust
24 Farnswood Place
Accessman Intellectual Property Limited
Level 6
Ip For Industry Limited
Suite 3, 213 Blenheim Road
Lovelight Limited
222 Memorial Avenue
Rountree I.p. Limited
62 Langdons Road
The Naked Baker Ip Limited
335 Lincoln Road
Vonu Holdings Limited
Hfk Limited