M i Solutions Limited was launched on 17 Mar 2003 and issued an NZ business number of 9429036086641. This registered LTD company has been run by 2 directors: Charles Phillip Iggo - an active director whose contract started on 17 Mar 2003,
Martine Brigid Iggo - an active director whose contract started on 17 Mar 2003.
According to BizDb's database (updated on 21 Mar 2024), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Until 31 Mar 2017, M i Solutions Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address.
BizDb found more names for the company: from 13 Jun 2011 to 12 Sep 2011 they were called Pine Ridge Ippica Limited, from 17 Mar 2003 to 13 Jun 2011 they were called Pine Ridge Furniture Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Iggo, Charles Phillip (an individual) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Iggo, Martine Brigid - located at Northwood, Christchurch.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 20 Jun 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jun 2012 to 20 Jun 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Jun 2011 to 29 Jun 2012
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 21 May 2010 to 22 Jun 2011
Address: Unit 4/567 Wairakei Road, Christchurch
Registered & physical address used from 02 Feb 2006 to 21 May 2010
Address: 12 Main North Road, Christchurch
Registered & physical address used from 17 Mar 2003 to 02 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Iggo, Charles Phillip |
Northwood Christchurch 8051 New Zealand |
17 Mar 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Iggo, Martine Brigid |
Northwood Christchurch 8051 New Zealand |
17 Mar 2003 - |
Charles Phillip Iggo - Director
Appointment date: 17 Mar 2003
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Jun 2023
Address: 344 Lineside Road, R D 1 Kaiapoi, 7691 New Zealand
Address used since 10 Jun 2016
Martine Brigid Iggo - Director
Appointment date: 17 Mar 2003
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Jun 2023
Address: 344 Lineside Road, R D 1, Kaiapoi, 7691 New Zealand
Address used since 10 Jun 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street