Ip Global Limited was started on 25 Mar 2008 and issued an NZBN of 9429032864496. This registered LTD company has been run by 3 directors: Loraine Peneope Reinsfield - an active director whose contract started on 24 Sep 2018,
Alexandra Grace Reinsfield - an inactive director whose contract started on 01 Jul 2017 and was terminated on 24 Feb 2021,
Loraine Penelope Reinsfield - an inactive director whose contract started on 25 Mar 2008 and was terminated on 01 Jun 2018.
According to our information (updated on 07 Apr 2024), the company registered 2 addresses: 81 Warnock Street, Auckland, 1022 (registered address),
81 Warnock Street, Auckland, 1022 (physical address),
81 Warnock Street, Auckland, 1022 (service address),
4 Fairfield Lane, East Tamaki Heights, Auckland, 2016 (other address) among others.
Up until 14 Jul 2022, Ip Global Limited had been using 2 Green Street, St Mary's Bay as their registered address.
BizDb identified more names used by the company: from 05 Apr 2013 to 25 Sep 2018 they were called Ip Global Corporation Nz Limited, from 25 Mar 2008 to 05 Apr 2013 they were called Beautiful You Holidays Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Reinsfield, Loraine Peneope (a director) located at Westmere, Auckland postcode 2011,
Reinsfield, Alexandra Grace (an individual) located at Westmere, Auckland postcode 1022.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Reinsfield, Alexandra Grace - located at Westmere, Auckland. Ip Global Limited is categorised as "Booking service (passenger transport and/or accommodation)" (ANZSIC N722010).
Principal place of activity
2 Green Street, Saint Marys Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 2 Green Street, St Mary's Bay, 1011 New Zealand
Registered & physical address used from 23 Jul 2021 to 14 Jul 2022
Address #2: 4 Fairfield Lane, East Tamaki Heights, Auckland, 2016 New Zealand
Physical & registered address used from 19 Oct 2015 to 23 Jul 2021
Address #3: 37 Wood Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 20 Aug 2014 to 19 Oct 2015
Address #4: 33 John Stokes Tce, Remuera, Auckland, 1050 New Zealand
Physical address used from 30 Aug 2012 to 20 Aug 2014
Address #5: 33 John Stokes Tce, Remuera, Auckland, 1050 New Zealand
Registered address used from 27 Aug 2012 to 20 Aug 2014
Address #6: 30 Gladstone Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 01 Sep 2010 to 30 Aug 2012
Address #7: 30 Gladstone Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 01 Sep 2010 to 27 Aug 2012
Address #8: 5 Grange Road, Mt Eden New Zealand
Physical & registered address used from 14 Aug 2009 to 01 Sep 2010
Address #9: 16a Komaru Street, Remuera, Auckland
Registered & physical address used from 25 Mar 2008 to 14 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Reinsfield, Loraine Peneope |
Westmere Auckland 2011 New Zealand |
20 Jul 2023 - |
Individual | Reinsfield, Alexandra Grace |
Westmere Auckland 1022 New Zealand |
29 Nov 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Reinsfield, Alexandra Grace |
Westmere Auckland 1022 New Zealand |
29 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reinsfield, Loraine Penelope |
East Tamaki Heights Auckland 2016 New Zealand |
25 Mar 2008 - 29 Nov 2017 |
Loraine Peneope Reinsfield - Director
Appointment date: 24 Sep 2018
Address: Westmere, Auckland, 2011 New Zealand
Address used since 06 Jul 2022
Address: St Mary's Bay, Auckland, 2011 New Zealand
Address used since 15 Jul 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 24 Sep 2018
Alexandra Grace Reinsfield - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 24 Feb 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jul 2017
Loraine Penelope Reinsfield - Director (Inactive)
Appointment date: 25 Mar 2008
Termination date: 01 Jun 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 09 Oct 2015
Wadia Holdings Limited
2 Fairfield Lane
Metallica Creations Limited
2 Fairfield Lane
Efresh Trading Limited
3 Fairfield Lane
Manukau Acupuncture Wellness Limited
Flat 4, 15 Eaglemont Drive
Powerful Building Limited
245 Kilkenny Drive
Nz Skies Limited
3 Claremont Way
Abs Homes Limited
3 Waylen Place
Alwaysfilmnz Investment Limited
43 Delmont Close
Free Car Rental Limited
13 Seaglen Place
New Home Investment Co Limited
Unit 12, 13 Laidlaw Way
Shahi Travel Limited
Unit 13b, 9-11 Laidlaw Way
Travel Nz Limited
10 Putter Place