Shortcuts

Ian Powell Trustees Limited

Type: NZ Limited Company (Ltd)
9429034676141
NZBN
1656016
Company Number
Registered
Company Status
L664010
Industry classification code
Investment - Non Financial Assets Nec
Industry classification description
Current address
369 Bristol Road
Rd 8
Inglewood 4388
New Zealand
Registered & physical & service address used since 06 Oct 2014

Ian Powell Trustees Limited, a registered company, was launched on 06 Jul 2005. 9429034676141 is the NZ business number it was issued. "Investment - non financial assets nec" (ANZSIC L664010) is how the company was classified. This company has been run by 7 directors: Raewyn Sherer Walker - an active director whose contract started on 26 Jan 2011,
Brendon John Adam - an inactive director whose contract started on 05 Jun 2010 and was terminated on 25 Jan 2011,
David Peter Fisher - an inactive director whose contract started on 05 Jun 2010 and was terminated on 25 Jan 2011,
Graham Russell Kennedy - an inactive director whose contract started on 05 Jun 2010 and was terminated on 25 Jan 2011,
Mitchell Philip Bellew - an inactive director whose contract started on 05 Jun 2010 and was terminated on 25 Jan 2011.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 369 Bristol Road, Rd 8, Inglewood, 4388 (types include: registered, physical).
Ian Powell Trustees Limited had been using 47 Pine Road, Rd 5, Feilding as their registered address up to 06 Oct 2014.
A single entity owns all company shares (exactly 100 shares) - Walker, Raewyn Sherer - located at 4388, Maraitae, Auckland.

Addresses

Principal place of activity

47 Pine Road, Rd 5, Feilding, 4775 New Zealand


Previous addresses

Address: 47 Pine Road, Rd 5, Feilding, 4775 New Zealand

Registered address used from 12 Oct 2012 to 06 Oct 2014

Address: 1a Acourt Street, Sanson, Sanson, 4817 New Zealand

Physical address used from 20 Jun 2011 to 06 Oct 2014

Address: 1a Acourt Street, Sanson, Sanson, 4817 New Zealand

Registered address used from 21 Mar 2011 to 12 Oct 2012

Address: 144 Tancred Street, Ashburton, 7700 New Zealand

Physical address used from 16 Jul 2010 to 20 Jun 2011

Address: 144 Tancred Street, Ashburton, 7700 New Zealand

Registered address used from 16 Jul 2010 to 21 Mar 2011

Address: C/-staples Rodway Taranaki Limited, Level 3, 109-113 Powderham Street, New Plymouth New Zealand

Physical & registered address used from 06 Jul 2005 to 16 Jul 2010

Contact info
64 21 755897
24 Oct 2018 Phone
leanne@2icltd.co.nz
24 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Walker, Raewyn Sherer Maraitae
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Staples Rodway Taranaki Nominees Limited
Shareholder NZBN: 9429035677123
Company Number: 1441582
Entity Gq Trustees Limited
Shareholder NZBN: 9429034915097
Company Number: 1607193
Entity Staples Rodway Taranaki Nominees Limited
Shareholder NZBN: 9429035677123
Company Number: 1441582
Entity Bk Trustees (2009) Limited
Shareholder NZBN: 9429032395068
Company Number: 2209683
Entity Gq Trustees Limited
Shareholder NZBN: 9429034915097
Company Number: 1607193
Entity Bk Trustees (2009) Limited
Shareholder NZBN: 9429032395068
Company Number: 2209683
Directors

Raewyn Sherer Walker - Director

Appointment date: 26 Jan 2011

Address: Maraetai, Manukau, 2018 New Zealand

Address used since 01 Feb 2011


Brendon John Adam - Director (Inactive)

Appointment date: 05 Jun 2010

Termination date: 25 Jan 2011

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 05 Jun 2010


David Peter Fisher - Director (Inactive)

Appointment date: 05 Jun 2010

Termination date: 25 Jan 2011

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 05 Jun 2010


Graham Russell Kennedy - Director (Inactive)

Appointment date: 05 Jun 2010

Termination date: 25 Jan 2011

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 05 Jun 2010


Mitchell Philip Bellew - Director (Inactive)

Appointment date: 05 Jun 2010

Termination date: 25 Jan 2011

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 05 Jun 2010


Geoffrey Keenan Shearer - Director (Inactive)

Appointment date: 06 Jul 2005

Termination date: 05 Jun 2010

Address: Inglewood,

Address used since 06 Jul 2005


James Gregory Eden - Director (Inactive)

Appointment date: 06 Jul 2005

Termination date: 05 Jun 2010

Address: R D 1, New Plymouth,

Address used since 01 Jun 2007

Similar companies