Shortcuts

Tasman Ip Limited

Type: NZ Limited Company (Ltd)
9429033157085
NZBN
1981201
Company Number
Registered
Company Status
097761884
GST Number
Current address
1 Ghuznee Street
Te Aro
Wellington 6011
New Zealand
Office address used since 06 Aug 2019
Level 2, 1 Ghuznee Street
Te Aro
Wellington 6011
New Zealand
Delivery address used since 06 Aug 2019
Box 27063
Marion Square
Wellington 6141
New Zealand
Postal address used since 06 Aug 2019

Tasman Ip Limited, a registered company, was incorporated on 05 Sep 2007. 9429033157085 is the NZBN it was issued. The company has been supervised by 7 directors: Anthony John Ryburn - an active director whose contract began on 05 Sep 2007,
Andrew Peter George Bird - an active director whose contract began on 01 Jul 2022,
Terry Allen - an inactive director whose contract began on 08 Jul 2011 and was terminated on 28 Feb 2014,
Greg Sitters - an inactive director whose contract began on 16 Dec 2009 and was terminated on 08 Jul 2011,
Nigel James Ramsay - an inactive director whose contract began on 05 Sep 2007 and was terminated on 15 Dec 2009.
Last updated on 06 May 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: 6 Market Lane, Wellington Central, Wellington, 6011 (registered address),
6 Market Lane, Wellington Central, Wellington, 6011 (physical address),
6 Market Lane, Wellington Central, Wellington, 6011 (service address),
Box 27063, Marion Square, Wellington, 6141 (postal address) among others.
Tasman Ip Limited had been using Level 2, 1 Ghuznee Street, Te Aro, Wellington as their registered address until 06 May 2022.
One entity owns all company shares (exactly 100 shares) - Tasman Combined Holdings Limited - located at 6011, Wellington Central, Wellington.

Addresses

Other active addresses

Address #4: 6 Market Lane, Wellington Central, Wellington, 6011 New Zealand

Registered & physical & service address used from 06 May 2022

Principal place of activity

1 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 1 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 27 Mar 2018 to 06 May 2022

Address #2: Level 7, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 15 Sep 2014 to 27 Mar 2018

Address #3: Level 6, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 12 Aug 2011 to 15 Sep 2014

Address #4: Level 1, 85 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Aug 2010 to 12 Aug 2011

Address #5: 10 Kate Way, Karori, Wellington New Zealand

Registered & physical address used from 05 Sep 2007 to 18 Aug 2010

Contact info
64 21 1326769
06 Aug 2019 Phone
tony.ryburn@sharesight.co.nz
06 Aug 2019 nzbn-reserved-invoice-email-address-purpose
tony.ryburn@sharesight.co.nz
06 Aug 2019 Email
https://www.sharesight.com/nz
06 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tasman Combined Holdings Limited
Shareholder NZBN: 9429033156590
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

Tasman Combined Holdings Limited
Name
Ltd
Type
1981198
Ultimate Holding Company Number
NZ
Country of origin
Level 7, 186 Willis Street
Te Aro
Wellington 6011
New Zealand
Address
Directors

Anthony John Ryburn - Director

Appointment date: 05 Sep 2007

Address: Karori, Wellington, 6012 New Zealand

Address used since 05 Sep 2007


Andrew Peter George Bird - Director

Appointment date: 01 Jul 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jul 2022


Terry Allen - Director (Inactive)

Appointment date: 08 Jul 2011

Termination date: 28 Feb 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2011


Greg Sitters - Director (Inactive)

Appointment date: 16 Dec 2009

Termination date: 08 Jul 2011

Address: Epsom, Auckland,

Address used since 16 Dec 2009


Nigel James Ramsay - Director (Inactive)

Appointment date: 05 Sep 2007

Termination date: 15 Dec 2009

Address: Wilton, Wellington, New Zealand

Address used since 05 Sep 2007


Marcus Evan Baguley - Director (Inactive)

Appointment date: 05 Sep 2007

Termination date: 15 Dec 2009

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 05 Sep 2007


Scott Nathan Ryburn - Director (Inactive)

Appointment date: 05 Sep 2007

Termination date: 15 Dec 2009

Address: Thorndon, Wellington, New Zealand

Address used since 05 Sep 2007

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street