Igenz Limited, a registered company, was incorporated on 16 Jun 2006. 9429034120354 is the New Zealand Business Number it was issued. "Medical laboratory operation" (business classification Q852010) is how the company is classified. This company has been run by 5 directors: Yiu Ming Ng - an active director whose contract started on 16 Jun 2006,
Paul Tumewu Soen Po Oei - an active director whose contract started on 16 Jun 2006,
Maxine Helen Simmons - an active director whose contract started on 01 May 2019,
Terence David Moore - an active director whose contract started on 01 Dec 2021,
Raymond Kenneth Morse - an inactive director whose contract started on 16 Jun 2006 and was terminated on 01 Jul 2019.
Last updated on 14 May 2025, our data contains detailed information about 1 address: Level 2, 68 Beach Road, Quay Park Centre, Auckland Cbd, Auckland, 1010 (types include: registered, service).
Igenz Limited had been using 22/68 Beach Road, Auckland Cbd, Auckland as their registered address up to 18 Sep 2024.
A total of 54000 shares are allotted to 12 shareholders (9 groups). The first group is comprised of 3000 shares (5.56%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2000 shares (3.7%). Finally the 3rd share allotment (5000 shares 9.26%) made up of 1 entity.
Other active addresses
Address #4: Level 2, 68 Beach Road, Quay Park Centre, Auckland Cbd, Auckland, 1010 New Zealand
Postal & office & delivery address used from 10 Sep 2024
Address #5: Level 2, 68 Beach Road, Quay Park Centre, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 18 Sep 2024
Principal place of activity
68-70 Beach Road, Auckland City, Level 2, Quay Park Health, 1010 New Zealand
Previous addresses
Address #1: 22/68 Beach Road, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 03 Oct 2023 to 18 Sep 2024
Address #2: 24a Towai Street, St Heliers, Auckland
Physical & registered address used from 16 Jun 2006 to 16 Dec 2006
Basic Financial info
Total number of Shares: 54000
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Director | Moore, Terence David |
Stonefields Auckland 1072 New Zealand |
02 Nov 2023 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Cotter, Philip |
Saint Martins Christchurch 8022 New Zealand |
02 Nov 2023 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Aotearoa Investments Limited Shareholder NZBN: 9429045877780 |
Chatswood Auckland 0626 New Zealand |
10 Aug 2017 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Wishbone Trustees Limited Shareholder NZBN: 9429045844416 |
Ellerslie Auckland 1051 New Zealand |
31 Mar 2018 - |
Shares Allocation #5 Number of Shares: 7400 | |||
Entity (NZ Limited Company) | Chd Trustees No. 1 Limited Shareholder NZBN: 9429031301787 |
Auckland Null 2010 New Zealand |
12 Mar 2011 - |
Individual | Ng, Yiu Ming |
Pakuranga Heights Auckland 2010 New Zealand |
16 Jun 2006 - |
Shares Allocation #6 Number of Shares: 32400 | |||
Individual | Simpson, Michelle Irene |
Grey Lynn Auckland 1021 New Zealand |
16 Mar 2011 - |
Individual | Oei, Paul Tumewu Soen Po |
Mission Bay Auckland 1071 New Zealand |
16 Jun 2006 - |
Individual | Oei, Angie |
Mission Bay Auckland 1071 New Zealand |
16 Jun 2006 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Individual | Broom, Reuben James |
Mission Bay Auckland 1071 New Zealand |
15 Jul 2012 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Oei, Paul Tumewu Soen Po |
Mission Bay Auckland 1071 New Zealand |
16 Jun 2006 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Ng, Yiu Ming |
Pakuranga Heights Auckland 2010 New Zealand |
16 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cotter Nz Investments Limited Shareholder NZBN: 9429030753334 Company Number: 3749577 |
Saint Martins Christchurch 8022 New Zealand |
15 Jul 2012 - 02 Nov 2023 |
Entity | Lora Investments Limited Shareholder NZBN: 9429033780207 Company Number: 1880836 |
Epsom Auckland 1023 New Zealand |
18 Apr 2016 - 31 Mar 2018 |
Individual | Lee, Kenneth Maan Liong |
Balmain Sydney Nsw 2041 Australia |
18 Apr 2016 - 10 Aug 2017 |
Individual | Young, Ying Jue |
St Heliers Auckland New Zealand |
16 Jun 2006 - 12 Mar 2011 |
Entity | Lora Investments Limited Shareholder NZBN: 9429033780207 Company Number: 1880836 |
Epsom Auckland 1023 New Zealand |
18 Apr 2016 - 31 Mar 2018 |
Individual | Chan, Pui Ying |
East Tamaki Auckland New Zealand |
16 Jun 2006 - 12 Mar 2011 |
Individual | Ng, Cheung Tat |
East Tamaki Auckland New Zealand |
16 Jun 2006 - 12 Mar 2011 |
Individual | Morse, Raymond Kenneth |
Hobsonville Auckland 0618 New Zealand |
16 Jun 2006 - 11 Oct 2019 |
Entity | Churton Hart & Divers Trustee Co Limited Shareholder NZBN: 9429036888580 Company Number: 1140559 |
16 Jun 2006 - 12 Mar 2011 | |
Entity | Churton Hart & Divers Trustee Co Limited Shareholder NZBN: 9429036888580 Company Number: 1140559 |
16 Jun 2006 - 12 Mar 2011 |
Yiu Ming Ng - Director
Appointment date: 16 Jun 2006
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 04 Jul 2017
Address: Mt Wellington, Auckland, 1051 New Zealand
Address used since 11 Dec 2010
Paul Tumewu Soen Po Oei - Director
Appointment date: 16 Jun 2006
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 02 Sep 2016
Maxine Helen Simmons - Director
Appointment date: 01 May 2019
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 01 May 2019
Terence David Moore - Director
Appointment date: 01 Dec 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 12 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2021
Raymond Kenneth Morse - Director (Inactive)
Appointment date: 16 Jun 2006
Termination date: 01 Jul 2019
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Jun 2016
Yes Acupuncture Clinic Limited
Quay Park Health Centre
Msonti Limited
41 Dockside Lane
Iebw Limited
41 Dockside Lane
Blacki Limited
41 Dockside Lane
Resource Cck Limited
Level 2 Quay Park Health Building
Accident And Medical Centre Quaymed Limited
68 Beach Road
Dna Diagnostics Limited
68-70 Beach Road
Otakaro Pathways Limited
Level 1, Ainger Tomlin House
Santhi Clinical Services Limited
234 Broadway Avenue
Taranaki Drug Testing Limited
369 Devon Street
The Style Dental Limited
306 East Coast Road
Waikato Clinical Pathology Limited
56 Elizabeth Street