Shortcuts

Irongate Trustee Limited

Type: NZ Limited Company (Ltd)
9429032490633
NZBN
2187945
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 1, Australis Nathan House
37 Galway Street
Auckland 1010
New Zealand
Physical & service address used since 02 Dec 2016
Level 1, Australis Nathan House
37 Galway Street
Auckland 1010
New Zealand
Registered address used since 08 Dec 2016
Po Box 5326
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 13 Nov 2023

Irongate Trustee Limited, a registered company, was started on 06 Nov 2008. 9429032490633 is the business number it was issued. "Legal service" (business classification M693130) is how the company was categorised. The company has been managed by 5 directors: Raewyn Jeanette Lovett - an active director whose contract began on 06 Nov 2008,
Ron Arieli - an active director whose contract began on 12 Jun 2023,
Simon James Munday - an active director whose contract began on 12 Jun 2023,
Lisa Jane Small - an active director whose contract began on 12 Jun 2023,
Bruce Reginald Patterson - an inactive director whose contract began on 06 Nov 2008 and was terminated on 12 Jun 2023.
Last updated on 27 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 5326, Victoria Street West, Auckland, 1142 (types include: postal, registered).
Irongate Trustee Limited had been using Level 1, Cpo Building, 12 Queen Street, Auckland as their registered address up until 08 Dec 2016.
All company shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Arieli, Ron (a director) located at Remuera, Auckland postcode 1050,
Munday, Simon James (a director) located at Narrow Neck, Auckland postcode 0624,
Small, Lisa Jane (a director) located at Farm Cove, Auckland postcode 2012.

Addresses

Previous addresses

Address #1: Level 1, Cpo Building, 12 Queen Street, Auckland New Zealand

Registered address used from 06 Nov 2008 to 08 Dec 2016

Address #2: Level 1, Cpo Building, 12 Queen Street, Auckland New Zealand

Physical address used from 06 Nov 2008 to 02 Dec 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Arieli, Ron Remuera
Auckland
1050
New Zealand
Director Munday, Simon James Narrow Neck
Auckland
0624
New Zealand
Director Small, Lisa Jane Farm Cove
Auckland
2012
New Zealand
Individual Lovett, Raewyn Jeanette Milford
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patterson, Bruce Reginald Kohimarama
Auckland

New Zealand
Directors

Raewyn Jeanette Lovett - Director

Appointment date: 06 Nov 2008

Address: Milford, Auckland, 0620 New Zealand

Address used since 06 Nov 2008


Ron Arieli - Director

Appointment date: 12 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jun 2023


Simon James Munday - Director

Appointment date: 12 Jun 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 12 Jun 2023


Lisa Jane Small - Director

Appointment date: 12 Jun 2023

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 12 Jun 2023


Bruce Reginald Patterson - Director (Inactive)

Appointment date: 06 Nov 2008

Termination date: 12 Jun 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 06 Nov 2008

Nearby companies

Latitude Technologies Limited
37 Galway Street

Babken Limited
37 Galway Street

Lumaten Limited
Level 1, Australis Nathan Building

Mcconnell Clearmont Limited Partnership
Level 3, Australis Nathan Building

Fordyce Company Limited
Level 1, Australis Nathan Building

Latitude Technologies Ess Trustee Limited
37 Galway Street