Shortcuts

The Ironbark Group Limited

Type: NZ Limited Company (Ltd)
9429031658874
NZBN
2407700
Company Number
Registered
Company Status
104102190
GST Number
C134010
Industry classification code
Cardigan And Pullover Mfg
Industry classification description
Current address
60 Fawcetts Road
Rd 7
Rangiora 7477
New Zealand
Registered & physical & service address used since 08 Oct 2018
60 Fawcetts Road
Rd 7
Rangiora 7477
New Zealand
Office & delivery address used since 07 Nov 2023

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).

Addresses

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

Contact info
64 29 7702609
07 Nov 2023
shalimar1@outlook.co.nz
07 Nov 2023 Email
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Stevens, John Robert Rd 7
Rangiora
7477
New Zealand
Individual Stevens, Pamela Joy Rd 7
Rangiora
7477
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, John Robert Ashley Rd 2
Rangiora

New Zealand
Individual Spicer, Paul Savian Clopan Christchurch 8013

New Zealand
Individual Creighton, Phillip Mosgiel
Dunedin Rd 2

New Zealand
Individual Smith, Peter Antony Desmond Woolston
Christchurch

New Zealand
Directors

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

Nearby companies

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

Similar companies

Hallelujah Baby Limited
56 Raleigh Street

Te Ritani Limited
370 Doake Road