Ikegps Group Limited, a registered company, was started on 17 Apr 2003. 9429036029341 is the NZ business number it was issued. The company has been run by 16 directors: Alex K. - an active director whose contract began on 20 Jul 2011,
Glenn M. - an active director whose contract began on 29 Aug 2013,
Richard Gordon Maxwell Christie - an active director whose contract began on 02 May 2014,
Frederick L. - an active director whose contract began on 21 Jul 2014,
Mark Adrian Ratcliffe - an active director whose contract began on 01 Jan 2020.
Last updated on 15 Mar 2024, our data contains detailed information about 9 addresses this company registered, namely: Po Box 11368, Manners Street, Wellington, 6142 (postal address),
Level 2, 79 Boulcott Street, Wellington, Wellington, 6011 (office address),
Level 2, 79 Boulcott Street, Wellington, Wellington, 6011 (delivery address),
Level 2, 79 Boulcott Street, Wellington, Wellington, 6011 (registered address) among others.
Ikegps Group Limited had been using Level 7, 186 Willis Street, Te Aro, Wellington as their registered address up until 20 Nov 2023.
Old names used by this company, as we established at BizDb, included: from 10 Jun 2003 to 14 Oct 2013 they were called Surveylab Group Limited, from 17 Apr 2003 to 10 Jun 2003 they were called Galvanized Group Limited.
A total of 160242975 shares are allocated to 12 shareholders (10 groups). The first group consists of 1828123 shares (1.14%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 3695668 shares (2.31%). Lastly there is the next share allocation (14935878 shares 9.32%) made up of 1 entity.
Other active addresses
Address #4: Level 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 26 Jul 2021
Address #5: Level 7, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Office & delivery address used from 06 Mar 2023
Address #6: Po Box 30663, Lower Hutt, Lower Hutt, 5010 New Zealand
Postal address used from 06 Mar 2023
Address #7: Level 2, 79 Boulcott Street, Wellington, Wellington, 6011 New Zealand
Registered & service address used from 20 Nov 2023
Address #8: Level 2, 79 Boulcott Street, Wellington, Wellington, 6011 New Zealand
Office & delivery address used from 28 Feb 2024
Address #9: Po Box 11368, Manners Street, Wellington, 6142 New Zealand
Postal address used from 28 Feb 2024
Previous addresses
Address #1: Level 7, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 11 Mar 2020 to 20 Nov 2023
Address #2: Level One, 42 Adelaide Rd, Mount Cooke, Wellington, 6021 New Zealand
Physical address used from 13 Feb 2013 to 11 Mar 2020
Address #3: Level One, 42 Adelaide Road, Mount Cook, Wellington, 6021 New Zealand
Registered address used from 12 Feb 2013 to 11 Mar 2020
Address #4: Level One, 42 Adelaide Rd, Mount Cook, Wellington 6011, 6011 New Zealand
Physical address used from 12 Feb 2013 to 13 Feb 2013
Address #5: Level 1, 42 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Registered address used from 04 Mar 2011 to 12 Feb 2013
Address #6: Level 1, 42 Adelaide Rd, Newtown, Wellington 6011, 6011 New Zealand
Physical address used from 01 Oct 2010 to 12 Feb 2013
Address #7: Level 11, 34 -42 Manners Street, Wellington 6011 New Zealand
Registered address used from 01 Jun 2010 to 04 Mar 2011
Address #8: Level 11, 34 -42 Manners Street, Wellington 6011 New Zealand
Physical address used from 01 Jun 2010 to 01 Oct 2010
Address #9: Level 2, 354 Lambton Quay
Registered & physical address used from 23 Feb 2009 to 01 Jun 2010
Address #10: C/- Mason King, 354 Lambton Quay, Wellington
Registered & physical address used from 17 Apr 2003 to 23 Feb 2009
Basic Financial info
Total number of Shares: 160242975
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1828123 | |||
Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
Nzx Centre Wellington 6011 New Zealand |
28 Feb 2024 - |
Shares Allocation #2 Number of Shares: 3695668 | |||
Entity (NZ Limited Company) | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 |
157 Lambton Quay Wellington 6011 New Zealand |
30 Jan 2023 - |
Shares Allocation #3 Number of Shares: 14935878 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
15 Feb 2018 - |
Shares Allocation #4 Number of Shares: 28147199 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
29 Jan 2014 - |
Shares Allocation #5 Number of Shares: 4796223 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
20 Apr 2022 - |
Shares Allocation #6 Number of Shares: 12536173 | |||
Individual | Knowles, Naomi Jayne |
Oriental Bay Wellington 6011 New Zealand |
18 Feb 2021 - |
Shares Allocation #7 Number of Shares: 13712386 | |||
Other (Other) | Hsbc Custody Nominees (australia) Limited |
Banrangaroo Nsw Sydney 2000 Australia |
06 Aug 2020 - |
Shares Allocation #8 Number of Shares: 9766922 | |||
Individual | Douglas, Michelle Mckenney |
Ca 94939 United States |
30 Oct 2018 - |
Individual | Douglas, Kevin Glen |
Ca 94939 United States |
30 Oct 2018 - |
Shares Allocation #9 Number of Shares: 1904359 | |||
Individual | Young, Malcolm |
Wilsonville Alabama 35186 United States |
30 Jan 2023 - |
Shares Allocation #10 Number of Shares: 26791553 | |||
Individual | Wilson, David Jonathan |
Freemans Bay Auckland 1011 New Zealand |
15 Feb 2018 - |
Individual | Wilson, Nicola Jane |
Auckland 1011 New Zealand |
15 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | National Nominees Limited |
Melbourne 3000 Australia |
18 Feb 2021 - 28 Feb 2024 |
Other | National Nominees Limited |
Melbourne 3000 Australia |
18 Feb 2021 - 28 Feb 2024 |
Other | National Nominees Limited |
Melbourne 3000 Australia |
18 Feb 2021 - 28 Feb 2024 |
Other | National Nominees Limited |
Melbourne 3000 Australia |
18 Feb 2021 - 28 Feb 2024 |
Other | National Nominees Limited |
Melbourne 3000 Australia |
18 Feb 2021 - 28 Feb 2024 |
Other | National Nominees Limited |
Melbourne 3000 Australia |
18 Feb 2021 - 28 Feb 2024 |
Individual | Douglas, Jean Ann |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Individual | Lawrie, Veronica Pauline |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
28 Jul 2015 - 20 Apr 2022 | |
Other | J P Morgan Nominees Australia Ltd |
Melbourne 3001 Australia |
15 Feb 2018 - 21 Feb 2019 |
Individual | Diack, Ronald |
Camborne Porirua 5026 New Zealand |
07 Mar 2017 - 15 Feb 2018 |
Individual | Callender, Rodney Gavin Shayle |
Oriental Bay Wellington 6011 New Zealand |
06 Aug 2013 - 28 Jul 2015 |
Other | Richard Dale Peterson Company Number: BJ & JS Harker Trust |
31 Jan 2014 - 28 Jul 2015 | |
Other | J P Morgan Nominees Australia Pty Limited |
Sydney 2000 Australia |
20 Sep 2021 - 30 Jan 2023 |
Individual | Nicoll, Claire |
Karori Wellington 6012 New Zealand |
13 Apr 2006 - 28 Jul 2015 |
Individual | Smith, David Anderson |
Wellington 6122 New Zealand |
27 Jan 2014 - 28 Jul 2015 |
Individual | Douglas, Jean Ann |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Entity | No 8 Ventures Management Limited Shareholder NZBN: 9429037545116 Company Number: 967265 |
13 Nov 2013 - 28 Jul 2015 | |
Individual | Ainsworth, Margot Jean Jean |
Rd 1 Gisborne 4071 New Zealand |
07 Mar 2017 - 21 Feb 2019 |
Individual | Ainsworth, Margot Jean Jean |
Rd 1 Gisborne 4071 New Zealand |
07 Mar 2017 - 21 Feb 2019 |
Individual | Knowles, Alex |
Oriental Bay Wellington 6011 New Zealand |
23 May 2012 - 30 Oct 2018 |
Individual | Wilson, Nj And Dj |
Freemans Bay Auckland 1011 New Zealand |
29 Sep 2016 - 15 Feb 2018 |
Individual | Elsis, Ronald |
Khandallah Wellington 6035 New Zealand |
09 Dec 2013 - 28 Jul 2015 |
Individual | Brewerton, Paul |
Khandallah Wellington 6035 New Zealand |
09 Dec 2013 - 28 Jul 2015 |
Individual | Curtis, Robert |
Stokes Valley Lower Hutt 5019 New Zealand |
13 Apr 2006 - 28 Jul 2015 |
Individual | Cullen, Anne Marie |
Tawa Wellington 5028 New Zealand |
13 Apr 2006 - 28 Jul 2015 |
Individual | Douglas, James |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Individual | Lawrie, Veronica Pauline |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 20 Apr 2022 |
Individual | Lammers Van Toorenburg, Leon Mathieu |
Belmont Lower Hutt Wellington 5010 New Zealand |
17 Apr 2003 - 21 Feb 2019 |
Individual | Davis, Andrew |
Rd 1 Queenstown 9371 New Zealand |
30 Aug 2013 - 28 Jul 2015 |
Individual | Houghton, Peter |
Arrowtown Arrowtown 9302 New Zealand |
30 Aug 2013 - 28 Jul 2015 |
Individual | Iorns, Venture Lighthouse |
Pukerua Bay Pukerua Bay 5026 New Zealand |
09 Jan 2012 - 28 Jul 2015 |
Individual | Lilly Jr, Thomas |
Oxford Ms 38655, Usa |
13 Apr 2006 - 28 Jul 2015 |
Individual | Nicoll, Andrew |
Karori Wellington 6012 New Zealand |
13 Apr 2006 - 28 Jul 2015 |
Individual | Douglas, Jean Ann |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Entity | Guest Traction Limited Shareholder NZBN: 9429036715602 Company Number: 1172375 |
13 Apr 2006 - 28 Jul 2015 | |
Entity | Watt Land Co Limited Shareholder NZBN: 9429040971094 Company Number: 2336 |
27 Jan 2014 - 21 Feb 2019 | |
Individual | Lammers Van Toorenburg, Fanny Emmanuelle |
Belmont Lower Hutt Wellington 5010 New Zealand |
17 Apr 2003 - 21 Feb 2019 |
Entity | Venture Lighthouse Limited Shareholder NZBN: 9429039232939 Company Number: 465939 |
06 Jan 2012 - 09 Jan 2012 | |
Individual | Morel, Jennifer Ann |
Kelburn Wellington 6005 6012 New Zealand |
28 Jan 2014 - 28 Jul 2015 |
Individual | Thistoll, Tony |
Wilton Wellington 6012 New Zealand |
13 Apr 2006 - 28 Jul 2015 |
Individual | Douglas, Jean Ann |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Individual | Douglas, Jean Ann |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Individual | Douglas, Jean Ann |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Individual | Douglas, James |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Individual | Douglas, James |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Individual | Douglas, James |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Individual | Douglas, James |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Individual | Douglas, James |
Ca 94939 United States |
30 Oct 2018 - 30 Jan 2023 |
Other | J P Morgan Nominees Australia Pty Limited |
Sydney 2000 Australia |
20 Sep 2021 - 30 Jan 2023 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
28 Jul 2015 - 06 Aug 2020 | |
Individual | Lawrie, Veronica Pauline |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 20 Apr 2022 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
28 Jul 2015 - 15 Feb 2018 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
28 Jul 2015 - 20 Sep 2021 | |
Entity | Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 |
06 Aug 2013 - 30 Oct 2018 | |
Entity | Nikau Nominees Limited Shareholder NZBN: 9429034037447 Company Number: 1831997 |
12 Sep 2007 - 21 Feb 2019 | |
Entity | 48 Investments Limited Shareholder NZBN: 9429031337366 Company Number: 3175405 |
06 Jan 2012 - 21 Feb 2019 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
28 Jul 2015 - 15 Feb 2018 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Entity | Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 |
282 -292 Lambton Quay Wellington 6011 New Zealand |
06 Aug 2013 - 30 Oct 2018 |
Individual | Nicholls, Hector Rex |
Wellington 6012 New Zealand |
17 Apr 2003 - 18 Feb 2021 |
Other | J P Morgan Nominees Australia Ltd |
Melbourne 3001 Australia |
15 Feb 2018 - 21 Feb 2019 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
28 Jul 2015 - 15 Feb 2018 | |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Individual | Less Than 1 Percent, Minor Shareholders |
Mount Cook Wellington 6021 New Zealand |
28 Jul 2015 - 29 Sep 2016 |
Entity | No 8 Ventures Nominees Limited Shareholder NZBN: 9429037511746 Company Number: 973351 |
13 Apr 2006 - 05 Feb 2016 | |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Guest Traction Limited Shareholder NZBN: 9429036715602 Company Number: 1172375 |
13 Apr 2006 - 28 Jul 2015 | |
Individual | Lawrie, Veronica Pauline |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 20 Apr 2022 |
Individual | Lawrie, Veronica Pauline |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 20 Apr 2022 |
Individual | Lawrie, Veronica Pauline |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Apr 2022 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
28 Jul 2015 - 15 Feb 2018 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Individual | Deitz, Gavin |
St Ives, Nsw 2075 Australia |
30 Aug 2013 - 28 Jul 2015 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
28 Jul 2015 - 20 Sep 2021 |
Individual | Bennett, Kevin Frank |
Seatoun Wellington 6022 New Zealand |
27 Jan 2014 - 28 Jul 2015 |
Entity | Bowen Securities Limited Shareholder NZBN: 9429039814074 Company Number: 282490 |
06 Aug 2013 - 28 Jul 2015 | |
Director | Milnes, Glenn |
Hataitai Wellington 6021 New Zealand |
13 Nov 2013 - 21 Feb 2019 |
Director | Milnes, Glenn |
Hataitai Wellington 6021 New Zealand |
13 Nov 2013 - 21 Feb 2019 |
Individual | Xiong, Dongwen |
Sunnyhills Auckland 2010 New Zealand |
30 Oct 2018 - 21 Feb 2019 |
Other | Skip Enterprises Pty Limited | 10 Dec 2009 - 28 Jul 2015 | |
Entity | Ron Diack Consultancy Limited Shareholder NZBN: 9429037980337 Company Number: 880038 |
19 Nov 2009 - 28 Jul 2015 | |
Individual | Knowles, Tanza Elizabeth |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 18 Feb 2021 |
Entity | Nikau Nominees Limited Shareholder NZBN: 9429034037447 Company Number: 1831997 |
205c Queen Street Richmond, Nelson |
12 Sep 2007 - 21 Feb 2019 |
Entity | Watt Land Co Limited Shareholder NZBN: 9429040971094 Company Number: 2336 |
Wellington 6140 New Zealand |
27 Jan 2014 - 21 Feb 2019 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
28 Jul 2015 - 06 Aug 2020 |
Entity | No 8 Ventures Management Limited Shareholder NZBN: 9429037545116 Company Number: 967265 |
13 Nov 2013 - 28 Jul 2015 | |
Individual | Iorns, Susan |
Pukerua Bay Pukerua Bay 5026 New Zealand |
24 Jun 2014 - 21 Feb 2019 |
Individual | Lark, Andy |
Mount Cook Wellington 6021 New Zealand |
01 Apr 2014 - 28 Jul 2015 |
Individual | Gold, Jeremy |
Karori Wellington 6012 New Zealand |
13 Apr 2006 - 28 Jul 2015 |
Other | Jennifer Susan Harker (trustee) Company Number: BJ & JS Harker Trust |
31 Jan 2014 - 28 Jul 2015 | |
Other | Accident Compensation Corporation | 27 Jan 2014 - 28 Jul 2015 | |
Other | 763191 Alberta Ltd | 13 Nov 2007 - 28 Jul 2015 | |
Entity | Logan Leith Limited Shareholder NZBN: 9429036207411 Company Number: 1262585 |
09 Dec 2013 - 28 May 2014 | |
Entity | Forsyth Nominees Limited Shareholder NZBN: 9429036215355 Company Number: 1261295 |
28 Jan 2014 - 29 Jan 2014 | |
Individual | Knowles, Tanza Elizabeth |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 18 Feb 2021 |
Individual | Knowles, Tanza Elizabeth |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 18 Feb 2021 |
Individual | Knowles, Tanza Elizabeth |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2018 - 18 Feb 2021 |
Individual | Prendergast, Kerry Leigh |
Wellington 6011 New Zealand |
17 Apr 2003 - 18 Feb 2021 |
Individual | Prendergast, Kerry Leigh |
Wellington 6011 New Zealand |
17 Apr 2003 - 18 Feb 2021 |
Individual | Prendergast, Kerry Leigh |
Wellington 6011 New Zealand |
17 Apr 2003 - 18 Feb 2021 |
Individual | Nicholls, Hector Rex |
Wellington 6012 New Zealand |
17 Apr 2003 - 18 Feb 2021 |
Individual | Nicholls, Hector Rex |
Wellington 6012 New Zealand |
17 Apr 2003 - 18 Feb 2021 |
Individual | Diack, Ronald James |
Camborne Porirua 5026 New Zealand |
20 Feb 2019 - 21 Feb 2019 |
Entity | Venture Lighthouse Limited Shareholder NZBN: 9429039232939 Company Number: 465939 |
06 Jan 2012 - 09 Jan 2012 | |
Entity | Nikau Nominees Limited Shareholder NZBN: 9429034037447 Company Number: 1831997 |
205c Queen Street Richmond, Nelson |
12 Sep 2007 - 21 Feb 2019 |
Other | General Electric Company | 19 Dec 2013 - 28 Jul 2015 | |
Other | David Anderson Smith And Graeme Albert Smaill (logan Leith No. 2 Trust ) | 28 May 2014 - 28 Jul 2015 | |
Individual | Shaw, Tony |
Ponsonby Auckland 1011 New Zealand |
30 Aug 2013 - 28 Jul 2015 |
Other | Isambard Investments Ltd | 13 Feb 2004 - 28 Jul 2015 | |
Entity | Forsyth Nominees Limited Shareholder NZBN: 9429036215355 Company Number: 1261295 |
28 Jan 2014 - 29 Jan 2014 | |
Entity | Bowen Securities Limited Shareholder NZBN: 9429039814074 Company Number: 282490 |
06 Aug 2013 - 28 Jul 2015 | |
Entity | Ron Diack Consultancy Limited Shareholder NZBN: 9429037980337 Company Number: 880038 |
19 Nov 2009 - 28 Jul 2015 | |
Entity | No 8 Ventures Nominees Limited Shareholder NZBN: 9429037511746 Company Number: 973351 |
13 Apr 2006 - 05 Feb 2016 | |
Entity | Logan Leith Limited Shareholder NZBN: 9429036207411 Company Number: 1262585 |
09 Dec 2013 - 28 May 2014 | |
Entity | Welman Technologies Limited Shareholder NZBN: 9429036715602 Company Number: 1172375 |
13 Apr 2006 - 28 Jul 2015 | |
Director | Jennifer Ann Morel |
Kelburn Wellington 6005 6012 New Zealand |
28 Jan 2014 - 28 Jul 2015 |
Entity | 48 Investments Limited Shareholder NZBN: 9429031337366 Company Number: 3175405 |
Motueka 7120 New Zealand |
06 Jan 2012 - 21 Feb 2019 |
Other | In-q-tel | 01 Apr 2014 - 28 Jul 2015 |
Alex K. - Director
Appointment date: 20 Jul 2011
Address: Palos Verdes Estates, Los Angeles, CA 90274 United States
Address used since 20 Jul 2011
Glenn M. - Director
Appointment date: 29 Aug 2013
Address: Boulder/colorado, 80304 United States
Address used since 10 Nov 2016
Richard Gordon Maxwell Christie - Director
Appointment date: 02 May 2014
Address: Chaffers Dock, Wellington, 6011 New Zealand
Address used since 02 May 2014
Frederick L. - Director
Appointment date: 21 Jul 2014
Address: Malibu, Ca, 90265 United States
Address used since 21 Jul 2014
Mark Adrian Ratcliffe - Director
Appointment date: 01 Jan 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Jan 2020
Rosalind Diane Buick - Director
Appointment date: 01 Nov 2023
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 01 Nov 2023
Eileen H. - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 02 May 2023
William Thomas Morrow - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 30 Apr 2021
Address: Cammeray, Nsw, 2062 Australia
Address used since 01 Jan 2019
Bruce James Harker - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 29 Sep 2020
Address: Wellington, 6012 New Zealand
Address used since 20 Jul 2014
Peter John Britnell - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 09 Aug 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 05 Feb 2016
Leon Mathieu Lammers Van Toorenburg - Director (Inactive)
Appointment date: 17 Apr 2003
Termination date: 29 Jul 2015
Address: Belmont, Lower Hutt Wellington, 5010 New Zealand
Address used since 29 Jul 2013
Jennifer Ann Morel - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 02 Jun 2014
Address: Kelburn, Wellington 6005, 6012 New Zealand
Address used since 01 Aug 2005
Hector Rex Nicholls - Director (Inactive)
Appointment date: 17 Apr 2003
Termination date: 23 May 2012
Address: 172 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 Feb 2010
Stephen William Day - Director (Inactive)
Appointment date: 28 Jan 2010
Termination date: 03 Apr 2010
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 26 Feb 2010
Andrew Nicoll - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 31 Jan 2007
Address: Karori, Wellington,
Address used since 31 Aug 2005
James David Donovan - Director (Inactive)
Appointment date: 22 Apr 2003
Termination date: 13 Aug 2003
Address: Khandallah, Wellington,
Address used since 22 Apr 2003
Samoa Aotearoa Unity Trust
42 Adelaide Road
Consultancy Advocacy And Research Trust
3 Myrtle Crescent
Arif And Ayesha Corporation Limited
3 Brown Street
Headmaster Engine Reconditioners (1994) Limited
6 King Street
Inhabit Design Limited
23 Adelaide Road
Wellington After-hours Medical Service Limited
17 Adelaide Road