Shortcuts

Igniter Limited

Type: NZ Limited Company (Ltd)
9429036226559
NZBN
1259278
Company Number
Registered
Company Status
084042846
GST Number
160894771
Australian Company Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
81 Bronte Road East
Rd 1
Upper Moutere 7173
New Zealand
Physical & service & registered address used since 08 Jun 2022

Igniter Limited was registered on 20 Dec 2002 and issued a New Zealand Business Number of 9429036226559. The registered LTD company has been managed by 7 directors: Kenneth Roland Papps - an active director whose contract started on 20 Dec 2002,
Campbell William Means - an inactive director whose contract started on 20 Dec 2002 and was terminated on 07 Oct 2016,
Sherry Maier - an inactive director whose contract started on 01 Sep 2012 and was terminated on 21 Nov 2013,
Trevor Dunn - an inactive director whose contract started on 18 May 2010 and was terminated on 31 Aug 2012,
James Maxwell Hershon - an inactive director whose contract started on 20 Dec 2002 and was terminated on 22 Nov 2008.
According to BizDb's data (last updated on 22 Mar 2024), this company filed 1 address: 81 Bronte Road East, Rd 1, Upper Moutere, 7173 (types include: physical, service).
Up to 08 Jun 2022, Igniter Limited had been using 58A Kanpur Road, Broadmeadows, Wellington as their physical address.
BizDb identified former names for this company: from 20 Dec 2002 to 21 Dec 2002 they were called Vita Brevis Group Limited.
A total of 606666 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Papps, Kenneth Roland (an individual) located at Rd 1, Upper Moutere postcode 7173.
Another group consists of 2 shareholders, holds 0% shares (exactly 1 share) and includes
Papps, Rona Anne - located at Rd 1, Upper Moutere,
Papps, Kenneth Roland - located at Rd 1, Upper Moutere.
The 3rd share allocation (303332 shares, 50%) belongs to 2 entities, namely:
Papps, Rona Anne, located at Rd 1, Upper Moutere (an individual),
Papps, Kenneth Roland, located at Rd 1, Upper Moutere (an individual). Igniter Limited was categorised as "Business consultant service" (business classification M696205).

Addresses

Principal place of activity

Level 26 Grand Plimmer Tower, Cnr Gilmer Terrace And Boulcott Street, Wellington, 6141 New Zealand


Previous addresses

Address: 58a Kanpur Road, Broadmeadows, Wellington, 6035 New Zealand

Physical address used from 14 Oct 2016 to 08 Jun 2022

Address: 58a Kanpur Road, Broadmeadows, Wellington, 6035 New Zealand

Registered address used from 30 Sep 2016 to 08 Jun 2022

Address: 58a Kanpur Road, Broadmeadows, Wellington, 6035 New Zealand

Physical address used from 27 Sep 2016 to 14 Oct 2016

Address: 58a Kanpur Road, Broadmeadows, Wellington, 6035 New Zealand

Registered address used from 27 Sep 2016 to 30 Sep 2016

Address: 124 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 30 Sep 2015 to 27 Sep 2016

Address: 124 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 10 Sep 2015 to 27 Sep 2016

Address: Level 26, Grand Plimmer Tower, Boulcott Street, Wellington New Zealand

Registered address used from 15 Jul 2003 to 10 Sep 2015

Address: Level 26, Grand Plimmer Tower, Boulcott Street, Wellington New Zealand

Physical address used from 15 Jul 2003 to 30 Sep 2015

Address: C/- Curtis Mclean, 7th Floor, 234 Wakefield Street, Wellington

Registered address used from 08 Apr 2003 to 15 Jul 2003

Address: 305 Karaka Bay, Seatoun, Wellington

Physical address used from 20 Dec 2002 to 15 Jul 2003

Address: 305 Karaka Bay, Seatoun, Wellington

Registered address used from 20 Dec 2002 to 08 Apr 2003

Contact info
64 21 339360
04 Sep 2018 Phone
admin@igniter.co.nz
04 Sep 2018 Email
No website
Website
www.igniter.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 606666

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Papps, Kenneth Roland Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Papps, Rona Anne Rd 1
Upper Moutere
7173
New Zealand
Individual Papps, Kenneth Roland Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #3 Number of Shares: 303332
Individual Papps, Rona Anne Rd 1
Upper Moutere
7173
New Zealand
Individual Papps, Kenneth Roland Rd 1
Upper Moutere
7173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Many Means Trust
Individual Renai, Micheal Peter Rathbon Northland

New Zealand
Individual Means, Elizabeth Anne Northland

New Zealand
Individual Means, Campbell William Northland
Wellington
Other Papps Family Trust
Other Null - Papps Family Trust
Other Null - Many Means Trust
Individual Papps, Kenneth Roland Broadmeadows
Individual Hershon, James Maxwell Brooklyn
Wellington
Individual Hershon, James Maxwell Brooklyn
Wellington
Directors

Kenneth Roland Papps - Director

Appointment date: 20 Dec 2002

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 30 May 2022

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 19 Sep 2016


Campbell William Means - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 07 Oct 2016

Address: Northland, Wellington, 6012 New Zealand

Address used since 20 Dec 2002


Sherry Maier - Director (Inactive)

Appointment date: 01 Sep 2012

Termination date: 21 Nov 2013

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Sep 2012


Trevor Dunn - Director (Inactive)

Appointment date: 18 May 2010

Termination date: 31 Aug 2012

Address: Torbay, Auckland,

Address used since 18 May 2010


James Maxwell Hershon - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 22 Nov 2008

Address: Brooklyn, Wellington,

Address used since 20 Dec 2002


Laurence James Greig - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 30 Jun 2003

Address: Seatoun, Wellington,

Address used since 20 Dec 2002


Michelle Anna Rawson Saban - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 30 Jun 2003

Address: Newtown, Wellington,

Address used since 20 Dec 2002

Nearby companies

Shaina And Sagar Holdings Limited
60 Kanpur Road

Infosense Limited
72 Kanpur Road

Softtrain Limited
50 Kanpur Road

Pasvali Properties Limited
50 Kanpur Road

Perry Homes Limited
9a Sirsi Terrace

Rp & Rp Holdings Limited
2 Sirsi Terrace

Similar companies

Baker Technologies Limited
73 Kanpur Road

Dragon & Phoenix Limited
1/24 Kanpur Road

Effectuate Limited
80 Kanpur Road

Eventus Consulting Limited
51a Rajkot Terrace

Top Performers Coaching Limited
80 Kanpur Road

Vad Consulting Limited
1/24 Kanpur Road