Shortcuts

Ipcorp Holdings Limited

Type: NZ Limited Company (Ltd)
9429036289189
NZBN
1246656
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Apr 2018
677 B Great South Road
Penrose
Auckland 1642
New Zealand
Registered & service address used since 08 May 2024


Ipcorp Holdings Limited, a registered company, was registered on 11 Oct 2002. 9429036289189 is the NZBN it was issued. This company has been run by 5 directors: Jack Douglas Bright - an active director whose contract started on 01 Apr 2014,
Allin Nicholas Russell - an active director whose contract started on 28 Feb 2018,
Julian Andrew Kroll - an inactive director whose contract started on 28 Feb 2018 and was terminated on 17 May 2023,
Tim Tsiklauri - an inactive director whose contract started on 28 Feb 2018 and was terminated on 31 Oct 2019,
Scott Bright - an inactive director whose contract started on 11 Oct 2002 and was terminated on 16 Feb 2018.
Last updated on 16 May 2024, our data contains detailed information about 3 addresses the company uses, specifically: 667B Great South Road, Penrose, Auckland, 1061 (office address),
677 B Great South Road, Penrose, Auckland, 1642 (registered address),
677 B Great South Road, Penrose, Auckland, 1642 (service address),
L4, 152 Fanshawe Street, Auckland, 1010 (registered address) among others.
Ipcorp Holdings Limited had been using 217 King Street, Pukekohe, Pukekohe as their registered address up until 19 Apr 2018.
More names for the company, as we found at BizDb, included: from 11 Oct 2002 to 28 Aug 2009 they were called Pacific Engine Corporation Limited.
A total of 100 shares are allocated to 7 shareholders (3 groups). The first group consists of 16 shares (16 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 60 shares (60 per cent). Lastly there is the next share allotment (24 shares 24 per cent) made up of 1 entity.

Addresses

Principal place of activity

241 Bremner Road, Rd 2, Drury, 2578 New Zealand


Previous addresses

Address #1: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 16 Sep 2015 to 19 Apr 2018

Address #2: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 19 Jun 2014 to 16 Sep 2015

Address #3: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 18 Jun 2014 to 19 Jun 2014

Address #4: 280 Lewis Road, Rd 1, Papakura, 2580 New Zealand

Physical address used from 10 Dec 2012 to 19 Apr 2018

Address #5: C/-giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand

Registered address used from 10 Feb 2010 to 18 Jun 2014

Address #6: C/-giles & Liew Chartered Accountants, 16 Ryan Place, Manukau

Registered address used from 08 Sep 2009 to 10 Feb 2010

Address #7: 241 Bremner Road, Drury

Registered address used from 11 Oct 2002 to 08 Sep 2009

Address #8: 241 Bremner Road, Drury New Zealand

Physical address used from 11 Oct 2002 to 10 Dec 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16
Individual Russell, Allin Nicholas St Heliers
Auckland
1071
New Zealand
Individual Russell, Francis St Heliers
Auckland
1071
New Zealand
Entity (NZ Limited Company) Absa Trustee Limited
Shareholder NZBN: 9429048878746
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Russell, Francis St Heliers
Auckland
1071
New Zealand
Individual Russell, Allin Nicholas St Heliers
Auckland
1071
New Zealand
Entity (NZ Limited Company) Absa Trustee Limited
Shareholder NZBN: 9429048878746
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 24
Director Bright, Jack Douglas Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kroll, Julian Andrew Epsom
Auckland
1023
New Zealand
Individual Parsonson, Jefferey St Heliers
Auckland
1071
New Zealand
Entity Erca Npd Trustees Limited
Shareholder NZBN: 9429041971963
Company Number: 5802227
Pukekohe
Pukekohe
2120
New Zealand
Individual Bright, Scott Rd 1
Papakura
2580
New Zealand
Entity Erca Npd Trustees Limited
Shareholder NZBN: 9429041971963
Company Number: 5802227
Pukekohe
Pukekohe
2120
New Zealand
Individual Parsonson, Jefferey St Heliers
Auckland
1071
New Zealand
Individual Parsonson, Jefferey Level 2 No 1 Broadway
New Zealand
1149
New Zealand
Individual Bright, Scott Rd 1
Papakura
2580
New Zealand
Individual Bright, Elaine Rd 1
Papakura
2580
New Zealand
Individual Bright, Elaine Rd 1
Papakura
2580
New Zealand
Individual Tsiklauri, Tim Henderson
Auckland
0612
New Zealand
Entity Ag Trustee Limited
Shareholder NZBN: 9429034848128
Company Number: 1618174
Entity Ag Trustee Limited
Shareholder NZBN: 9429034848128
Company Number: 1618174
Individual Bright, Elaine Rd 1
Papakura
2580
New Zealand
Individual Bright, Scott Rd 1
Papakura
2580
New Zealand
Directors

Jack Douglas Bright - Director

Appointment date: 01 Apr 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 28 Jan 2021

Address: Morningside, Auckland, 1021 New Zealand

Address used since 01 Apr 2014

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 01 Apr 2014


Allin Nicholas Russell - Director

Appointment date: 28 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Feb 2018


Julian Andrew Kroll - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 17 May 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Feb 2018


Tim Tsiklauri - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 31 Oct 2019

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Mar 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 28 Feb 2018


Scott Bright - Director (Inactive)

Appointment date: 11 Oct 2002

Termination date: 16 Feb 2018

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 30 Nov 2012

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street