Shortcuts

Idea Services Limited

Type: NZ Limited Company (Ltd)
9429037016166
NZBN
1114222
Company Number
Registered
Company Status
Current address
Level 2, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 10 Aug 2016


Idea Services Limited, a registered company, was registered on 27 Feb 2001. 9429037016166 is the business number it was issued. This company has been run by 21 directors: Suzanne Kay Win - an active director whose contract started on 31 Oct 2019,
Susanne Kay Win - an active director whose contract started on 31 Oct 2019,
Anthony John Shaw - an active director whose contract started on 31 Oct 2019,
Barbara Joan Rocco - an active director whose contract started on 31 Oct 2019,
Cherie Mcconville - an active director whose contract started on 11 Jun 2021.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Idea Services Limited had been using 15Th Floor, 57 Willis Street, Willbank House, Wellington as their registered address up to 10 Aug 2016.
Previous names for the company, as we found at BizDb, included: from 27 Feb 2001 to 22 Mar 2004 they were named Ihc Services Limited.
One entity owns all company shares (exactly 10 shares) - Ihc New Zealand Incorporated - located at 6011, Level 2, 50 Customhouse Quay, Wellington Central.

Addresses

Previous address

Address: 15th Floor, 57 Willis Street, Willbank House, Wellington, 6011 New Zealand

Registered & physical address used from 27 Feb 2001 to 10 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Other (Other) Ihc New Zealand Incorporated Level 2, 50 Customhouse Quay
Wellington Central
6011
New Zealand

Ultimate Holding Company

15 Nov 2016
Effective Date
Ihc New Zealand Incorporated
Name
Incorp_society
Type
216056
Ultimate Holding Company Number
NZ
Country of origin
Directors

Suzanne Kay Win - Director

Appointment date: 31 Oct 2019

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 31 Oct 2019


Susanne Kay Win - Director

Appointment date: 31 Oct 2019

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 04 Apr 2024

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 31 Oct 2019


Anthony John Shaw - Director

Appointment date: 31 Oct 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 Mar 2023

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 31 Oct 2019


Barbara Joan Rocco - Director

Appointment date: 31 Oct 2019

Address: Picton, Picton, 7220 New Zealand

Address used since 31 Oct 2019


Cherie Mcconville - Director

Appointment date: 11 Jun 2021

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 11 Jun 2021


Vicki Owen - Director

Appointment date: 11 Jun 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Jun 2021


Jean O'callaghan - Director

Appointment date: 26 Aug 2021

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 26 Aug 2021


Lynne Marie Lane - Director

Appointment date: 24 Aug 2023

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 24 Aug 2023


Lynne Marie Lane - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 21 Jan 2022

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 31 Oct 2019


Andrew Hardwick Evans - Director (Inactive)

Appointment date: 22 Oct 2020

Termination date: 20 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Oct 2020


Ralph Vincent Jones - Director (Inactive)

Appointment date: 14 Aug 2002

Termination date: 07 Dec 2020

Address: Wellington, 6021 New Zealand

Address used since 26 Nov 2015


Neil Alexander Taylor - Director (Inactive)

Appointment date: 07 Dec 2017

Termination date: 03 Dec 2020

Address: Hawera, Hawera, 4610 New Zealand

Address used since 07 Dec 2017


Pauline Alice Winter - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 22 Oct 2020

Address: Tauranga, 3110 New Zealand

Address used since 31 Oct 2019


Michael Francis Quigg - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 31 Mar 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 31 Oct 2019


Shelley Aileen Payne - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 07 Sep 2018

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 22 Feb 2010


Donald Hewitt Thompson - Director (Inactive)

Appointment date: 20 Feb 2006

Termination date: 13 Sep 2017

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 26 Nov 2015


Lynne Margaret Renouf - Director (Inactive)

Appointment date: 20 Feb 2006

Termination date: 12 Jul 2010

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 20 Feb 2006


John Holdsworth - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 16 Nov 2006

Address: Wellington,

Address used since 27 Feb 2001


Anthony John Shaw - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 20 Feb 2006

Address: Timaru,

Address used since 27 Feb 2001


Barbara Rocco - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 03 Dec 2002

Address: Picton,

Address used since 27 Feb 2001


Jan Elizabeth Dowland - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 19 Jul 2002

Address: Khandallah, Wellington,

Address used since 27 Feb 2001

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street