Ivy Squared Limited, a registered company, was started on 01 Nov 2005. 9429034519011 is the New Zealand Business Number it was issued. "Toy retailing" (ANZSIC G424340) is how the company has been classified. The company has been run by 3 directors: Dean Gregory Watts - an active director whose contract started on 01 Nov 2005,
Kylie Ross Watts - an active director whose contract started on 01 Nov 2005,
Raewyn Margaret Campbell - an inactive director whose contract started on 28 Jun 2011 and was terminated on 27 Feb 2020.
Updated on 30 Jan 2022, the BizDb data contains detailed information about 1 address: 10 Henley Road, Mount Eden, Auckland, 1024 (types include: registered, physical).
Ivy Squared Limited had been using 18 Marsden Avenue, Mount Eden, Auckland as their registered address up to 26 Mar 2020.
Old names for this company, as we identified at BizDb, included: from 19 Jul 2011 to 03 Jun 2020 they were called Mainly Toys Limited, from 01 Nov 2005 to 19 Jul 2011 they were called Milk&Honey Limited.
A total of 6000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 5998 shares (99.97%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.02%). Finally the 3rd share allotment (1 share 0.02%) made up of 1 entity.
Principal place of activity
Suite 9, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address: 18 Marsden Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 19 Mar 2010 to 26 Mar 2020
Address: 3/6 Penrhyn Road, Epsom, Auckland
Physical & registered address used from 01 Nov 2005 to 19 Mar 2010
Basic Financial info
Total number of Shares: 6000
Annual return filing month: March
Annual return last filed: 22 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5998 | |||
Other | Sellar Bone Trustees (2011) Limited |
Epsom Auckland 1149 New Zealand |
29 Jun 2011 - |
Individual | Kylie Ross Watts |
Mount Eden Auckland 1024 New Zealand |
01 Nov 2005 - |
Individual | Dean Gregory Watts |
Mount Eden Auckland 1024 New Zealand |
01 Nov 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kylie Ross Watts |
Mount Eden Auckland 1024 New Zealand |
01 Nov 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dean Gregory Watts |
Mount Eden Auckland 1024 New Zealand |
01 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Raewyn Margaret Campbell |
Mt Eden Auckland 1024 New Zealand |
29 Jun 2011 - 23 Feb 2021 |
Individual | Raewyn Margaret Campbell |
Mt Eden Auckland 1024 New Zealand |
29 Jun 2011 - 23 Feb 2021 |
Individual | Peter Webster Wilson |
Mt Eden Auckland 1024 New Zealand |
29 Jun 2011 - 23 Feb 2021 |
Dean Gregory Watts - Director
Appointment date: 01 Nov 2005
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Mar 2010
Kylie Ross Watts - Director
Appointment date: 01 Nov 2005
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Mar 2010
Raewyn Margaret Campbell - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 27 Feb 2020
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 28 Jun 2011
Rashni Trust Limited
12a Marsden Avenue
G-link Automation Limited
12 Marsden Avenue
Rashni Holdings Limited
12a Marsden Avenue
Shiarag Holdings Limited
12a Marsden Avenue
Alamance (nz) Limited
15 Marsden Avenue
Pee Kay Agencies Limited
28 Marsden Avenue
Associated Retail Developments N.z. Limited
16 Ruru Street
Clemo Limited
5 Koangi Street
Forest & Frolic Limited
Level 1, 399 Khyber Pass Road
Lego New Zealand Limited
Same As Registered Office Address
Ms Holdings Limited
92a Trafalgar Street
Toy Box Limited
12/2 Western Spring Rd