Ivy Fellowship Limited, a registered company, was incorporated on 13 Nov 2002. 9429036248551 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company was classified. This company has been run by 4 directors: Bede Francis Roughton - an active director whose contract began on 13 Nov 2002,
Julian Li Zhu - an inactive director whose contract began on 29 Aug 2011 and was terminated on 01 Apr 2015,
Claude Morgan Lewenz - an inactive director whose contract began on 29 Aug 2011 and was terminated on 01 Apr 2015,
Mariane Dorothy Roughton - an inactive director whose contract began on 13 Nov 2002 and was terminated on 29 Aug 2011.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 22 La Veta Avenue, Mount Albert, Auckland, 1025 (category: registered, physical).
Ivy Fellowship Limited had been using 47 Jellicoe Parade, Surfdale, Waiheke Island as their physical address up to 15 Jul 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 13 Nov 2002 to 29 Aug 2011 they were called Epiphany Enterprises Limited.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group includes 80 shares (66.67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (33.33%).
Principal place of activity
22 La Veta Avenue, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 47 Jellicoe Parade, Surfdale, Waiheke Island, 1081 New Zealand
Physical & registered address used from 20 Apr 2010 to 15 Jul 2019
Address #2: 16 Esslin Road, Oneroa, Waiheke Island
Physical & registered address used from 29 Jun 2006 to 20 Apr 2010
Address #3: 205 Warwick Road, Hastings
Registered & physical address used from 20 Jul 2004 to 29 Jun 2006
Address #4: Level 2, United Building, 107 Customhouse Quay, Wellington
Registered & physical address used from 27 Jan 2004 to 20 Jul 2004
Address #5: 83 Kowhai Road, Mairangi Bay, Auckland
Registered & physical address used from 13 Nov 2002 to 27 Jan 2004
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Epiphany International Limited Shareholder NZBN: 9429030965959 |
Mount Albert Auckland 1025 New Zealand |
30 Aug 2011 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | The Company Limited Shareholder NZBN: 9429032999907 |
Waiheke Island 1971 New Zealand |
29 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jdc Capital Limited Shareholder NZBN: 9429036725236 Company Number: 1170741 |
Surfdale Waiheke Island 1081 New Zealand |
29 Aug 2011 - 12 Aug 2020 |
Individual | Roughton, Bede Francis |
Surfdale Waiheke Island 1081 New Zealand |
13 Nov 2002 - 30 Aug 2011 |
Individual | Roughton, Bede Francis |
Surfdale Waiheke Island 1081 New Zealand |
13 Nov 2002 - 30 Aug 2011 |
Individual | Roughton, Marianne Dorothy |
Surfdale Waiheke Island 1081 New Zealand |
13 Nov 2002 - 29 Aug 2011 |
Individual | Roughton, Marianne Dorothy |
Surfdale Waiheke Island 1081 New Zealand |
13 Nov 2002 - 29 Aug 2011 |
Entity | Jdc Capital Limited Shareholder NZBN: 9429036725236 Company Number: 1170741 |
Mount Albert Auckland 1025 New Zealand |
29 Aug 2011 - 12 Aug 2020 |
Bede Francis Roughton - Director
Appointment date: 13 Nov 2002
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 06 Jul 2019
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 30 Aug 2011
Julian Li Zhu - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 01 Apr 2015
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 29 Aug 2011
Claude Morgan Lewenz - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 01 Apr 2015
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 29 Aug 2011
Mariane Dorothy Roughton - Director (Inactive)
Appointment date: 13 Nov 2002
Termination date: 29 Aug 2011
Address: Waiheke Island 1081,
Address used since 13 Apr 2010
Garden Management Services Limited
42 Kennedy Road
Jassy Dean Trust
48 Kennedy Road
Coast And Country Limited
44 Jellicoe Parade
Eyles & Associates Limited
34 Kennedy Road
Neosophy Limited
34 Kennedy Road
Davidson Construction Limited
18 Wellington Road
Alba Networking Limited
17b Hauraki Road
Leadership Mentoring Nz Limited
11 Hauraki Road
Obrienz Limited
4 Shelly Beach Road
Puriri Toa Consulting Limited
21 Tetley Road
Remote Solutions Limited
30 Junction Road
Total Integration Management Limited
47 Jellicoe Parade