Black Ivy Limited was started on 01 Apr 2010 and issued a business number of 9429031593502. This registered LTD company has been run by 8 directors: David Roualeyn Munro - an active director whose contract began on 01 Apr 2010,
Lisa Munro - an active director whose contract began on 21 Oct 2021,
Lisa Mcwhirter - an active director whose contract began on 21 Oct 2021,
Lisa Jayne Mcwhirter - an inactive director whose contract began on 26 Sep 2017 and was terminated on 18 Dec 2019,
Daniel Parker - an inactive director whose contract began on 25 Aug 2011 and was terminated on 25 May 2012.
According to our information (updated on 21 May 2025), the company uses 1 address: 1 Edna Lane, Rd 2, Lake Hawea, 9382 (category: registered, service).
Up until 18 Mar 2020, Black Ivy Limited had been using 102 Thames Street, Oamaru, Oamaru as their physical address.
BizDb found previous names for the company: from 22 Sep 2017 to 22 Sep 2017 they were named Antler Nz Limited, from 01 Apr 2010 to 22 Sep 2017 they were named Southern Alps Helicopters Limited.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Munro, Lisa (a director) located at Rd 2, Lake Hawea postcode 9382.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Munro, David Roualeyn - located at Rd 2, Lake Hawea.
Previous addresses
Address #1: 102 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 02 Oct 2017 to 18 Mar 2020
Address #2: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 22 Aug 2013 to 02 Oct 2017
Address #3: Whk, 21 Brownston Street, Wanaka 9305 New Zealand
Physical & registered address used from 01 Apr 2010 to 22 Aug 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 28 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Director | Munro, Lisa |
Rd 2 Lake Hawea 9382 New Zealand |
31 Mar 2023 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Individual | Munro, David Roualeyn |
Rd 2 Lake Hawea 9382 New Zealand |
01 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcwhirter, Lisa Jayne |
Rd 2 Lake Hawea 9382 New Zealand |
19 May 2020 - 31 Mar 2023 |
| Individual | Mcwhirter, Lisa Jayne |
Rd 2 Lake Hawea 9382 New Zealand |
19 May 2020 - 31 Mar 2023 |
| Individual | Mcwhirter, Lisa Jayne |
Rd 2 Lake Hawea 9382 New Zealand |
19 May 2020 - 31 Mar 2023 |
| Individual | Parker, Daniel |
Ranfurly Ranfurly 9332 New Zealand |
25 Aug 2011 - 28 May 2012 |
| Individual | Richmond, David Noel |
Sh 6 Via Wanaka 9346 New Zealand |
01 Apr 2010 - 25 Aug 2011 |
| Individual | Mcewan, Luke Ferguson |
Sh 6 Via Wanaka 9346 New Zealand |
01 Apr 2010 - 16 Feb 2012 |
| Individual | Nolan, Patsy Wendy |
Sh 6 Via Wanaka 9346 New Zealand |
01 Apr 2010 - 25 Aug 2011 |
| Individual | Hutton, Harvey Andrew |
Sh 6 Via Wanaka 9346 New Zealand |
01 Apr 2010 - 25 Aug 2011 |
David Roualeyn Munro - Director
Appointment date: 01 Apr 2010
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 30 May 2023
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 24 Oct 2017
Address: Otematata, North Otago 9447, 9447 New Zealand
Address used since 09 Jul 2015
Address: Wanaka, 9382 New Zealand
Address used since 22 Sep 2017
Lisa Munro - Director
Appointment date: 21 Oct 2021
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 30 May 2023
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 21 Oct 2021
Lisa Mcwhirter - Director
Appointment date: 21 Oct 2021
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 21 Oct 2021
Lisa Jayne Mcwhirter - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 18 Dec 2019
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 24 Oct 2017
Address: Wanaka, 9382 New Zealand
Address used since 26 Sep 2017
Daniel Parker - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 25 May 2012
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 25 Aug 2011
Luke Ferguson Mcewan - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 10 Feb 2012
Address: Sh 6, Via Wanaka 9346, New Zealand
Address used since 01 Apr 2010
David Noel Richmond - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 09 Aug 2011
Address: Sh 6, Via Wanaka 9346, New Zealand
Address used since 01 Apr 2010
Harvey Andrew Hutton - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 09 Aug 2011
Address: Sh 6, Via Wanaka 9346, New Zealand
Address used since 01 Apr 2010
Glenchar Holdings Limited
102 Thames Street
Banks Auto Electrical (2010) Limited
102 Thames Street
Garage Systems Limited
102 Thames Street
Hanami Limited
102 Thames Street
Withoutalid Limited
102 Thames Street
Doug Algie Autos Limited
102 Thames St