Shortcuts

Ijg Limited

Type: NZ Limited Company (Ltd)
9429034968314
NZBN
1598107
Company Number
Registered
Company Status
Current address
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 23 Feb 2015
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 23 Jun 2017
6 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 31 Jul 2018

Ijg Limited, a registered company, was incorporated on 01 Feb 2005. 9429034968314 is the number it was issued. The company has been supervised by 2 directors: Ian John Gibson - an active director whose contract started on 01 Feb 2005,
Jennifer Zoe Gibson - an active director whose contract started on 01 Feb 2005.
Updated on 23 Feb 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 8 Iroquois Place, Wigram, Christchurch, 8042 (registered address),
8 Iroquois Place, Wigram, Christchurch, 8042 (physical address),
8 Iroquois Place, Wigram, Christchurch, 8042 (service address),
6 Sir William Pickering Drive, Burnside, Christchurch, 8053 (other address) among others.
Ijg Limited had been using 45 Queen Street, Blenheim, Blenheim as their physical address until 08 Aug 2018.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Gibson, Ian John (an individual) located at Hornby, Christchurch postcode 8042,
Gibson, Jennifer Zoe (an individual) located at Hornby, Christchurch postcode 8042.

Addresses

Other active addresses

Address #4: 8 Iroquois Place, Wigram, Christchurch, 8042 New Zealand

Registered & physical & service address used from 08 Aug 2018

Previous addresses

Address #1: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 03 Jul 2017 to 08 Aug 2018

Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Mar 2015 to 03 Jul 2017

Address #3: Tva Limited, Chartered Accountants, 52 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 05 Mar 2013 to 03 Mar 2015

Address #4: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered address used from 12 Feb 2013 to 05 Mar 2013

Address #5: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 23 Mar 2012 to 05 Mar 2013

Address #6: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered address used from 23 Mar 2012 to 12 Feb 2013

Address #7: 59 High Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 31 Aug 2010 to 23 Mar 2012

Address #8: 104 Winter Road, Swannanoa, Rd1 Rangiora New Zealand

Registered address used from 11 Sep 2007 to 31 Aug 2010

Address #9: 104 Winter Rd, Swannanoa, Rd1 Rangiora New Zealand

Physical address used from 11 Sep 2007 to 31 Aug 2010

Address #10: 13 Wales Street, Halswell, Christchurch

Registered & physical address used from 01 Feb 2005 to 11 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gibson, Ian John Hornby
Christchurch
8042
New Zealand
Individual Gibson, Jennifer Zoe Hornby
Christchurch
8042
New Zealand
Directors

Ian John Gibson - Director

Appointment date: 01 Feb 2005

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 16 Mar 2010


Jennifer Zoe Gibson - Director

Appointment date: 01 Feb 2005

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 16 Mar 2010

Nearby companies

Ariki New Zealand Limited
45 Queen Street

Willowlea Vineyard Limited
45 Queen Street

Medway Hills Limited
45 Queen Street

Wither Hill Limited
45 Queen Street

Pescini Trustee Limited
45 Queen Street

Hilary Weaver Trustees Limited
45 Queen Street