Shortcuts

Ira Limited

Type: NZ Limited Company (Ltd)
9429035023135
NZBN
1588947
Company Number
Registered
Company Status
Current address
Suite G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 13 May 2020

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.

Addresses

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

Contact info
64 9 3784022
26 Mar 2019 Phone
johnson@befly.co.nz
26 Mar 2019 Email
www.befly.co.nz
26 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 998
Individual Hansen-mckay, Jasmin Rochelle Glen Eden
Auckland
0602
New Zealand
Individual Mckay, Johnson Tyler Glen Eden
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mckay, Johnson Tyler Glen Eden
Auckland
0602
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hansen-mckay, Jasmin Rochelle Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dh (2006) Limited
Individual Vause, Ian Colville The Gardens
Manurewa
Individual Hansen, Te Puea Jean Riverhead
Riverhead
0820
New Zealand
Individual Hansen, Patrick Albert Riverhead
Riverhead
0820
New Zealand
Individual Hansen, Shane Patrick Avondale Heights
Auckland
Other Null - D H Trustee Limited
Other Null - Dh (2006) Limited
Individual Pillay, Kirsty Jane Avondale Heights
Auckland
Individual Hansen, Shane Patrick Avondale Heights
Auckland
Other D H Trustee Limited
Directors

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

Nearby companies

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