Ira Limited, a registered company, was registered on 17 Jan 2005. 9429035023135 is the business number it was issued. This company has been run by 2 directors: Johnson Tyler Mckay - an active director whose contract began on 17 Jan 2005,
Shane Patrick Hansen - an inactive director whose contract began on 17 Jan 2005 and was terminated on 23 Mar 2009.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: physical, registered).
Ira Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their registered address up to 13 May 2020.
More names used by this company, as we found at BizDb, included: from 17 Jan 2005 to 09 Dec 2021 they were named Fly Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Lastly there is the next share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 03 Apr 2019 to 13 May 2020
Address: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Apr 2017 to 03 Apr 2019
Address: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Apr 2016 to 05 Apr 2017
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 05 Jun 2015 to 01 Apr 2016
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 29 Feb 2012 to 05 Jun 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 26 Aug 2011 to 29 Feb 2012
Address: 500a Blockhouse Bay Road, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 10 Aug 2010 to 26 Aug 2011
Address: 11 Ennismore Road, Mount Albert, Auckland New Zealand
Physical & registered address used from 16 Feb 2009 to 10 Aug 2010
Address: 401 B Richmond Road, West Lynn
Registered address used from 26 Jul 2006 to 26 Jul 2006
Address: 401 B Richmond Road, West Lynn, Auckland
Physical address used from 26 Jul 2006 to 16 Feb 2009
Address: 401 B Richmons Road, West Lynn, Auckland
Registered address used from 26 Jul 2006 to 16 Feb 2009
Address: 15 Buller Crescent, Manurewa, Auckland
Physical & registered address used from 17 Jan 2005 to 26 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Hansen-mckay, Jasmin Rochelle |
Glen Eden Auckland 0602 New Zealand |
17 Jan 2005 - |
Individual | Mckay, Johnson Tyler |
Glen Eden Auckland 0602 New Zealand |
17 Jan 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mckay, Johnson Tyler |
Glen Eden Auckland 0602 New Zealand |
17 Jan 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hansen-mckay, Jasmin Rochelle |
Glen Eden Auckland 0602 New Zealand |
17 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dh (2006) Limited | 06 May 2009 - 09 Apr 2014 | |
Individual | Vause, Ian Colville |
The Gardens Manurewa |
13 Jul 2007 - 09 Feb 2009 |
Individual | Hansen, Te Puea Jean |
Riverhead Riverhead 0820 New Zealand |
25 Jan 2007 - 15 Jun 2021 |
Individual | Hansen, Patrick Albert |
Riverhead Riverhead 0820 New Zealand |
25 Jan 2007 - 15 Jun 2021 |
Individual | Hansen, Shane Patrick |
Avondale Heights Auckland |
13 Jul 2007 - 09 Feb 2009 |
Other | Null - D H Trustee Limited | 24 Jul 2007 - 27 Jun 2010 | |
Other | Null - Dh (2006) Limited | 06 May 2009 - 09 Apr 2014 | |
Individual | Pillay, Kirsty Jane |
Avondale Heights Auckland |
17 Jan 2005 - 09 Feb 2009 |
Individual | Hansen, Shane Patrick |
Avondale Heights Auckland |
17 Jan 2005 - 09 Feb 2009 |
Other | D H Trustee Limited | 24 Jul 2007 - 27 Jun 2010 |
Johnson Tyler Mckay - Director
Appointment date: 17 Jan 2005
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 22 Mar 2016
Shane Patrick Hansen - Director (Inactive)
Appointment date: 17 Jan 2005
Termination date: 23 Mar 2009
Address: Avondale Heights, Auckland,
Address used since 19 Jul 2006
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue