Shortcuts

Ikegps Limited

Type: NZ Limited Company (Ltd)
9429036029495
NZBN
1292734
Company Number
Registered
Company Status
084976725
GST Number
No Abn Number
Australian Business Number
Current address
Level One, 42 Adelaide Road
Newtown
Wellington 6021
New Zealand
Office & delivery address used since 03 May 2019
Level 7, 186 Willis Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 26 Feb 2020
Level 2, 79 Boulcott Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 11 Jul 2023

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.

Addresses

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

Contact info
64 04 3828064
03 May 2019 Phone
james.macdonald@ikegps.com
03 Apr 2024 nzbn-reserved-invoice-email-address-purpose
stephen.fairbrother@ikegps.com
03 May 2019 nzbn-reserved-invoice-email-address-purpose
https://ikegps.com/
03 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Ikegps Group Limited
Shareholder NZBN: 9429036029341
Wellington
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ikegps Group Limited
Name
Ltd
Type
1292732
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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