Ig Reid Limited, a registered company, was registered on 21 Apr 2008. 9429032786392 is the number it was issued. This company has been run by 2 directors: Ian George Reid - an active director whose contract began on 21 Apr 2008,
Anita Jane Reid - an inactive director whose contract began on 21 Apr 2008 and was terminated on 24 Apr 2008.
Updated on 22 May 2025, the BizDb data contains detailed information about 3 addresses the company uses, namely: 4 Roche Avenue, Upper Riccarton, Rolleston, 8041 (physical address),
4 Roche Avenue, Upper Riccarton, Rolleston, 8041 (service address),
4 Roche Avenue, Upper Riccarton, Rolleston, 8041 (registered address),
4 Roche Avenue, Upper Riccarton, Christchurch, 8041 (other address) among others.
Ig Reid Limited had been using 17 Pollock Place, Rolleston as their registered address up until 16 Jun 2022.
One entity owns all company shares (exactly 51 shares) - Reid, Ian George - located at 8041, Upper Riccarton, Christchurch.
Previous address
Address #1: 17 Pollock Place, Rolleston, 7614 New Zealand
Registered & physical address used from 21 Apr 2008 to 16 Jun 2022
Basic Financial info
Total number of Shares: 51
Annual return filing month: May
Annual return last filed: 22 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 51 | |||
| Individual | Reid, Ian George |
Upper Riccarton Christchurch 8041 New Zealand |
21 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reid, Anita Jane |
Rolleston Rolleston 7615 New Zealand |
21 Apr 2008 - 07 Aug 2015 |
Ian George Reid - Director
Appointment date: 21 Apr 2008
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 22 May 2025
Address: Rolleston, Christchurch, 7614 New Zealand
Address used since 21 Apr 2008
Anita Jane Reid - Director (Inactive)
Appointment date: 21 Apr 2008
Termination date: 24 Apr 2008
Address: Rolleston, Christchurch, New Zealand
Address used since 21 Apr 2008
Riselaw Holdings Limited
4 Pollock Place
Push Print Limited
12 Botticelli Mews
Kmc Concrete Pumping Limited
22 Renoir Drive
Jace Electrical Services Limited
8 Botticelli Mews
Logos On Cakes Limited
60 Renoir Drive
Soli Deo Gloria Trust
157 Rolleston Drive