Shortcuts

Black Ivy Limited

Type: NZ Limited Company (Ltd)
9429031593502
NZBN
2447814
Company Number
Registered
Company Status
Current address
21 Hewson Crescent
Rd 2
Lake Hawea 9382
New Zealand
Registered & physical & service address used since 18 Mar 2020
21 Hewson Crescent
Rd 2
Lake Hawea 9382
New Zealand
Registered & service address used since 12 Apr 2023
1 Edna Lane
Rd 2
Lake Hawea 9382
New Zealand
Registered & service address used since 08 Jun 2023

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.

Addresses

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

Contact info
accountants@ajwood.co.nz
Email
Financial Data

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
Shares Allocation #1 Number of Shares: 600
Director Munro, Lisa Rd 2
Lake Hawea
9382
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Munro, David Roualeyn Rd 2
Lake Hawea
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcwhirter, Lisa Jayne Rd 2
Lake Hawea
9382
New Zealand
Individual Mcwhirter, Lisa Jayne Rd 2
Lake Hawea
9382
New Zealand
Individual Mcwhirter, Lisa Jayne Rd 2
Lake Hawea
9382
New Zealand
Individual Parker, Daniel Ranfurly
Ranfurly
9332
New Zealand
Individual Richmond, David Noel Sh 6
Via Wanaka 9346

New Zealand
Individual Mcewan, Luke Ferguson Sh 6
Via Wanaka 9346

New Zealand
Individual Nolan, Patsy Wendy Sh 6
Via Wanaka 9346

New Zealand
Individual Hutton, Harvey Andrew Sh 6
Via Wanaka 9346

New Zealand
Directors

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

Nearby companies

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