Ioweyou Limited, a registered company, was started on 01 Nov 2007. 9429033087139 is the NZ business number it was issued. "Internet consultancy service" (business classification M700030) is how the company was classified. The company has been managed by 3 directors: Michael Heinzel - an active director whose contract started on 01 Nov 2007,
Anthony John Culshaw - an inactive director whose contract started on 01 Nov 2007 and was terminated on 01 Apr 2015,
David Matthew Mclellan - an inactive director whose contract started on 01 Nov 2007 and was terminated on 01 Apr 2015.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 14A Westenra Terrace, Cashmere, Christchurch, 8022 (category: postal, office).
Ioweyou Limited had been using 12 Maurice Knowles Lane, Cashmere, Christchurch as their registered address up until 09 Apr 2014.
A total of 500 shares are allotted to 6 shareholders (4 groups). The first group includes 200 shares (40 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (20 per cent). Finally we have the next share allocation (100 shares 20 per cent) made up of 1 entity.
Principal place of activity
14a Westenra Terrace, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 12 Maurice Knowles Lane, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 15 May 2013 to 09 Apr 2014
Address #2: 12 Maurice Knowles Lane, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 15 May 2013 to 17 Apr 2015
Address #3: 5b Matrica Court, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 02 May 2012 to 15 May 2013
Address #4: 106 Brownston Street, Wanaka 9305 New Zealand
Registered & physical address used from 08 May 2009 to 02 May 2012
Address #5: 15 Rowan Court, Wanaka 9305
Registered & physical address used from 01 Nov 2007 to 08 May 2009
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Culshaw, Anthony John |
Wanaka Wanaka 9305 New Zealand |
01 Nov 2007 - |
Individual | Heinzel, Michael |
Cashmere Christchurch 8022 New Zealand |
01 Nov 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Heinzel, Michael |
Cashmere Christchurch 8022 New Zealand |
01 Nov 2007 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Culshaw, Anthony John |
Wanaka Wanaka 9305 New Zealand |
01 Nov 2007 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Culshaw, Anthony John |
Wanaka Wanaka 9305 New Zealand |
01 Nov 2007 - |
Individual | Heinzel, Michael |
Cashmere Christchurch 8022 New Zealand |
01 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclellan, David Matthew |
Narraweena Nsw 2099, Australia |
01 Nov 2007 - 12 Apr 2017 |
Michael Heinzel - Director
Appointment date: 01 Nov 2007
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Apr 2014
Anthony John Culshaw - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 01 Apr 2015
Address: Wanaka,, 9305 New Zealand
Address used since 01 Nov 2007
David Matthew Mclellan - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 01 Apr 2015
Address: Narraweena, Nsw 2099, Australia
Address used since 01 Nov 2007
Webdew Limited
14a Westenra Terrace
Pjr Services Limited
130a Hackthorne Road
Thevirtual Limited
9a Westenra Terrace
Artifact Imaging Systems Limited
9a Westenra Terrace
Christchurch Organists Association Incorporated
132 Hackthorne Road
Kashmir Corporate Trustee Limited
126 Hackthorne Road
Artifact Imaging Systems Limited
9a Westenra Terrace
Event Data Processing Limited
19 Westenra Terrace
Gould Media Limited
35a Shalamar Drive
Planetnz Consulting Limited
168a Rose Street
Pocketweb Limited
12 Maurice Knowles Lane
Webdew Limited
14a Westenra Terrace