Ikegps Limited, a registered company, was launched on 17 Apr 2003. 9429036029495 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Richard Gordon Maxwell Christie - an active director whose contract started on 27 Apr 2016,
Bruce James Harker - an inactive director whose contract started on 27 Apr 2016 and was terminated on 29 Sep 2020,
Leon L. - an inactive director whose contract started on 17 Apr 2003 and was terminated on 07 May 2020,
Peter John Britnell - an inactive director whose contract started on 25 Oct 2005 and was terminated on 09 Aug 2017,
Jennifer Ann Morel - an inactive director whose contract started on 01 Aug 2005 and was terminated on 02 Jun 2014.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Po Box 11368, Manners Street, Wellington, 6142 (type: postal, office).
Ikegps Limited had been using Level One, 42 Adelaide Road, Newtown, Wellington as their physical address until 26 Feb 2020.
Previous aliases used by this company, as we established at BizDb, included: from 10 Jun 2003 to 14 Oct 2013 they were called Surveylab Limited, from 17 Apr 2003 to 10 Jun 2003 they were called Galvanized Design Limited.
A single entity owns all company shares (exactly 2000000 shares) - Ikegps Group Limited - located at 6142, Wellington, Wellington.
Other active addresses
Address #4: Po Box 11368, Manners Street, Wellington, 6142 New Zealand
Postal address used from 03 Apr 2024
Address #5: Level 2, 79 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Office & delivery address used from 03 Apr 2024
Principal place of activity
Level One, 42 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Previous addresses
Address #1: Level One, 42 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Physical & registered address used from 14 Apr 2011 to 26 Feb 2020
Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Registered address used from 12 Mar 2010 to 14 Apr 2011
Address #3: 42 Adelaide Road, Newtown, Wellington New Zealand
Physical address used from 10 Jun 2008 to 14 Apr 2011
Address #4: C/- Mason King, 354 Lambton Quay, Wellington
Physical address used from 17 Apr 2003 to 10 Jun 2008
Address #5: C/- Mason King, 354 Lambton Quay, Wellington
Registered address used from 17 Apr 2003 to 12 Mar 2010
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Ikegps Group Limited Shareholder NZBN: 9429036029341 |
Wellington Wellington 6011 New Zealand |
17 Apr 2003 - |
Ultimate Holding Company
Richard Gordon Maxwell Christie - Director
Appointment date: 27 Apr 2016
Address: Chaffers Dock, Wellington, 6011 New Zealand
Address used since 27 Apr 2016
Bruce James Harker - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 29 Sep 2020
Address: Wellington, 6012 New Zealand
Address used since 27 Apr 2016
Leon L. - Director (Inactive)
Appointment date: 17 Apr 2003
Termination date: 07 May 2020
Address: Bolder, Denver, CO 80304 United States
Address used since 01 Jun 2015
Peter John Britnell - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 09 Aug 2017
Address: Thorndon, Wellington, 6012 New Zealand
Address used since 21 Apr 2016
Jennifer Ann Morel - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 02 Jun 2014
Address: Kelburn, Wellington, 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 01 May 2010
Stephen William Day - Director (Inactive)
Appointment date: 28 Jan 2010
Termination date: 03 Apr 2010
Address: Owhiro Bay, Wellington, New Zealand
Address used since 28 Jan 2010
James David Donovan - Director (Inactive)
Appointment date: 22 Apr 2003
Termination date: 13 Aug 2003
Address: Khandallah, Wellington,
Address used since 22 Apr 2003
Whiti Nz Limited
Level 2 80 Adelaide Road
Pacific Light Works Limited
Level 1, 80 Adelaide Road
Southwest Light Limited
Level 1, 80 Adelaide Road
Ion Films Limited
Level 1, 80 Adelaide Rd
Bay Foodmarket Limited
Level 2, 80 Adelaide Road
S3l Group Limited
Level 2, 80 Adelaide Road