The Ironbark Group Limited was incorporated on 16 Feb 2010 and issued an NZBN of 9429031658874. This registered LTD company has been managed by 6 directors: John Robert Stevens - an active director whose contract began on 20 Mar 2023,
Brian Robert Banks - an inactive director whose contract began on 25 Oct 2016 and was terminated on 20 Mar 2023,
Phillip Creighton - an inactive director whose contract began on 16 Feb 2010 and was terminated on 25 Oct 2016,
Peter Antony Desmond Smith - an inactive director whose contract began on 16 Feb 2010 and was terminated on 25 Oct 2016,
John Robert Stevens - an inactive director whose contract began on 16 Feb 2010 and was terminated on 12 Jan 2012.
As stated in our information (updated on 05 Apr 2024), the company registered 1 address: 60 Fawcetts Road, Rd 7, Rangiora, 7477 (category: office, delivery).
Up to 08 Oct 2018, The Ironbark Group Limited had been using Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Stevens, John Robert (an individual) located at Rd 7, Rangiora postcode 7477,
Stevens, Pamela Joy (an individual) located at Rd 7, Rangiora postcode 7477. The Ironbark Group Limited has been categorised as "Cardigan and pullover mfg" (ANZSIC C134010).
Previous addresses
Address #1: Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 03 Aug 2016 to 08 Oct 2018
Address #2: 5c Good Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 10 Feb 2015 to 03 Aug 2016
Address #3: 204 Northbrook Road, Rangiora, 7400 New Zealand
Physical & registered address used from 23 Nov 2012 to 10 Feb 2015
Address #4: Robin Henderson, Chartered Accountants, Unit 16, The Hannah Warehouse, 13 Leeds, St, Wellington New Zealand
Physical & registered address used from 16 Feb 2010 to 23 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stevens, John Robert |
Rd 7 Rangiora 7477 New Zealand |
02 Nov 2016 - |
Individual | Stevens, Pamela Joy |
Rd 7 Rangiora 7477 New Zealand |
02 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, John Robert |
Ashley Rd 2 Rangiora New Zealand |
16 Feb 2010 - 28 Jan 2011 |
Individual | Spicer, Paul Savian Clopan |
Christchurch 8013 New Zealand |
16 Feb 2010 - 28 Jan 2011 |
Individual | Creighton, Phillip |
Mosgiel Dunedin Rd 2 New Zealand |
16 Feb 2010 - 02 Nov 2016 |
Individual | Smith, Peter Antony Desmond |
Woolston Christchurch New Zealand |
16 Feb 2010 - 02 Nov 2016 |
John Robert Stevens - Director
Appointment date: 20 Mar 2023
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 20 Mar 2023
Brian Robert Banks - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 20 Mar 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 25 Oct 2016
Phillip Creighton - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 25 Oct 2016
Address: Mosgiel, Dunedin Rd 2, 9092 New Zealand
Address used since 26 Jul 2016
Peter Antony Desmond Smith - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 25 Oct 2016
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 26 Jul 2016
John Robert Stevens - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 12 Jan 2012
Address: Ashley Rd 2, Rangiora, New Zealand
Address used since 16 Feb 2010
Paul Savian Clopan Spicer - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 12 Jan 2012
Address: Christchurch 8013, New Zealand
Address used since 16 Feb 2010
U2byu2 Limited
Unit 3, 77 Williams Street
Ed's Plastering Limited
Unit 3, 77 Williams Street
Metro The Art Of Floors Limited
5/77 Williams Street
Stopforth Holdings Limited
Unit 3, 77 Williams Street
Gp Accounting Limited
Unit 3, 77 Williams Street
Big Beaver Investments Limited
5/77 Williams Street
Hallelujah Baby Limited
56 Raleigh Street
Te Ritani Limited
370 Doake Road