Ibex Investments Limited, a registered company, was started on 20 Sep 2005. 9429034542361 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. The company has been run by 2 directors: Anthony John Findlay - an active director whose contract began on 20 Sep 2005,
Jane Louise Strang - an inactive director whose contract began on 20 Sep 2005 and was terminated on 26 Apr 2019.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 8 addresses this company uses, namely: 165 Te Mata Road, Havelock North, Havelock North, 4130 (registered address),
165 Te Mata Road, Havelock North, Havelock North, 4130 (physical address),
165 Te Mata Road, Havelock North, Havelock North, 4130 (service address),
128 Lord Rutherford Road South, Brightwater, Brightwater, 7022 (other address) among others.
Ibex Investments Limited had been using 11 Collingwood Street, The Wood, Nelson as their registered address up to 20 Jun 2022.
Past names used by this company, as we identified at BizDb, included: from 20 Sep 2005 to 29 Sep 2005 they were called I Bex Investments Limited.
One entity owns all company shares (exactly 100 shares) - Findlay, Anthony John - located at 4130, The Wood, Nelson.
Other active addresses
Address #4: 204 Hill Street, Richmond, Nelson, 7020 New Zealand
Other address (Address For Share Register) used from 27 Jun 2016
Address #5: 32a St Vincent Street, Nelson, Nelson, 7010 New Zealand
Other address (Address for Records) used from 12 Jun 2017
Address #6: 61 Stanley Crescent, Beachville, Nelson, 7010 New Zealand
Other address (Address For Share Register) used from 17 Jul 2018
Address #7: 128 Lord Rutherford Road South, Brightwater, Brightwater, 7022 New Zealand
Other address (Address For Share Register) used from 12 Jul 2019
Address #8: 165 Te Mata Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical & service address used from 20 Jun 2022
Principal place of activity
11 Collingwood Street, The Wood, Nelson, 7010 New Zealand
Previous addresses
Address #1: 11 Collingwood Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 07 Jul 2021 to 20 Jun 2022
Address #2: 32 St Vincent Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 30 Jul 2020 to 07 Jul 2021
Address #3: 128 Lord Rutherford Road South, Brightwater, Brightwater, 7022 New Zealand
Registered address used from 22 Jul 2019 to 30 Jul 2020
Address #4: 61 Stanley Crescent, Beachville, Nelson, 7010 New Zealand
Physical address used from 25 Jul 2018 to 30 Jul 2020
Address #5: 61 Stanley Crescent, Beachville, Nelson, 7010 New Zealand
Registered address used from 25 Jul 2018 to 22 Jul 2019
Address #6: 32a St Vincent Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 20 Jun 2017 to 25 Jul 2018
Address #7: 204 Hill Street, Richmond, Nelson, 7020 New Zealand
Physical address used from 05 Jul 2016 to 25 Jul 2018
Address #8: 204 Hill Street, Richmond, Nelson, 7020 New Zealand
Registered address used from 05 Jul 2016 to 20 Jun 2017
Address #9: 204 Hill Street, Richmond, 7020 New Zealand
Physical & registered address used from 16 Jun 2009 to 05 Jul 2016
Address #10: 17 Seifert St, Forest Lake, Hamilton
Registered & physical address used from 19 Nov 2007 to 16 Jun 2009
Address #11: 6 Fulton St, Springlands, Blenheim
Physical address used from 15 Apr 2007 to 19 Nov 2007
Address #12: 6fulton St, Springlands, Blenheim
Registered address used from 14 Apr 2007 to 19 Nov 2007
Address #13: 6 Fulton St, Springlands, Blemheim
Registered address used from 23 Mar 2007 to 14 Apr 2007
Address #14: 6 Fulton St, Springlands, Blenheim
Physical address used from 23 Mar 2007 to 15 Apr 2007
Address #15: 17 Knowles St, Hokowhitu, Palmeston North
Physical & registered address used from 01 Sep 2006 to 23 Mar 2007
Address #16: 110 Karepa St, Brooklyn, Wellington
Physical & registered address used from 20 Sep 2005 to 01 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Findlay, Anthony John |
The Wood Nelson 7010 New Zealand |
20 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Strang, Jane Louise |
Richmond N, 7020 New Zealand |
20 Sep 2005 - 12 Jul 2019 |
Anthony John Findlay - Director
Appointment date: 20 Sep 2005
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Jun 2022
Address: The Wood, Nelson, 7010 New Zealand
Address used since 29 Jun 2021
Address: Nelson, Nelson, 7010 New Zealand
Address used since 27 Jun 2016
Address: Beachville, Nelson, 7010 New Zealand
Address used since 17 Jul 2018
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 12 Jul 2019
Jane Louise Strang - Director (Inactive)
Appointment date: 20 Sep 2005
Termination date: 26 Apr 2019
Address: Richmond, Nelson,, 7020 New Zealand
Address used since 09 Jun 2009
Tautoko TĀne Aotearoa
28 St. Vincent Street
U-save Tyre Co. Limited
46 St Vincent Street
Talisman Studios Limited
14 Hastings Street
The Young Nelson Trust
26 Wahington Road
Milkdrop Limited
39 Hastings Street
Nelson Drag Racing Association Incorporated
C/o Strawbridge & Associates Ltd
K & P Bird Limited
54 Montgomery Square
Millanne Advance Limited
70 Arrow Street
Property Action Limited
154 Hardy Street
Saltwater Creek Investments Limited
164a Hardy Street
Sm First Choice Limited
Level 1
Sutton Street Investments Limited
54 Montgomery Square