Ireland Holdings Limited, a registered company, was registered on 19 Jul 1983. 9429032025026 is the business number it was issued. The company has been run by 3 directors: Brett Arnold Ireland - an active director whose contract started on 16 Oct 2015,
Christopher James Taylor - an inactive director whose contract started on 16 Oct 2015 and was terminated on 04 Aug 2020,
Leonard Mark Ireland - an inactive director whose contract started on 26 Nov 1984 and was terminated on 16 Oct 2015.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Ireland Holdings Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their registered address up to 27 Oct 2020.
Other names used by this company, as we found at BizDb, included: from 30 May 1994 to 15 Sep 2006 they were named West City Construction Limited, from 19 Jul 1983 to 30 May 1994 they were named Len Ireland Limited.
A total of 250000 shares are issued to 5 shareholders (4 groups). The first group is comprised of 100000 shares (40 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 50000 shares (20 per cent). Lastly there is the 3rd share allotment (50000 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 31 Oct 2014 to 27 Oct 2020
Address: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland New Zealand
Physical address used from 25 Nov 2001 to 25 Nov 2001
Address: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 18 Oct 2001 to 18 Oct 2001
Address: C/- Lock & Partners Limited, 1st Level, 171 Hobson Street, Auckland New Zealand
Registered address used from 18 Oct 2001 to 31 Oct 2014
Address: 220 Royal Road, Massey, Auckland
Physical address used from 20 Oct 2000 to 25 Nov 2001
Address: 220 Royal Rd, Massey, Auckland
Registered address used from 15 Sep 1996 to 18 Oct 2001
Basic Financial info
Total number of Shares: 250000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Director | Ireland, Brett Arnold |
Riverhead Riverhead 0820 New Zealand |
13 Nov 2015 - |
Individual | Ireland, Denise Marie |
Riverhead Riverhead 0820 New Zealand |
08 Aug 2023 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Ireland, Dana |
West Harbour Auckland 0618 New Zealand |
17 Aug 2020 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Ireland, Leon Tajone |
Rd 3 Auckland 0793 New Zealand |
17 Aug 2020 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Pollard, Paula Jane |
Waiatarua Auckland 0612 New Zealand |
17 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ireland, Anton Mark |
Swanson Auckland 0612 New Zealand |
17 Aug 2020 - 08 Aug 2023 |
Individual | Ireland, Denise Marie |
Riverhead Riverhead 0820 New Zealand |
08 Aug 2023 - 08 Aug 2023 |
Individual | Taylor, Christopher James |
Kohimarama Auckland 1071 New Zealand |
13 Nov 2015 - 17 Aug 2020 |
Individual | Ireland, Leonard Mark |
Hauraki North Shore City 0622 New Zealand |
19 Jul 1983 - 13 Nov 2015 |
Brett Arnold Ireland - Director
Appointment date: 16 Oct 2015
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 23 Feb 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 16 Oct 2015
Christopher James Taylor - Director (Inactive)
Appointment date: 16 Oct 2015
Termination date: 04 Aug 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 16 Oct 2015
Leonard Mark Ireland - Director (Inactive)
Appointment date: 26 Nov 1984
Termination date: 16 Oct 2015
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 22 Oct 2010
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street