Ignition Networks Limited was launched on 25 May 2000 and issued a number of 9429037260330. The registered LTD company has been managed by 2 directors: Tracie Louise Sands - an active director whose contract began on 25 May 2000,
Jonathan Edward Sands - an active director whose contract began on 25 May 2000.
As stated in BizDb's database (last updated on 05 Apr 2024), the company uses 2 addresses: 81 Ross Lane, Rd 1, Kumeu, 0891 (office address),
72 Access Road, Kumeu, Kumeu, 0810 (registered address),
72 Access Road, Kumeu, Kumeu, 0810 (physical address),
72 Access Road, Kumeu, Kumeu, 0810 (service address) among others.
Up until 11 Sep 2014, Ignition Networks Limited had been using 81 Ross Lane, Rd 1, Kumeu, 0891 as their physical address.
BizDb found previous aliases for the company: from 15 Mar 2010 to 25 May 2010 they were named Opnet Limited, from 01 Mar 2002 to 15 Mar 2010 they were named Jiraffe Limited and from 25 May 2000 to 01 Mar 2002 they were named B S Consulting Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 998 shares are held by 1 entity, namely:
Good Trustees Limited (an entity) located at Kumeu postcode 0810.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Sands, Jonathan Edward - located at Kumeu, Kumeu.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Sands, Tracie Louise, located at Kumeu, Kumeu (an individual). Ignition Networks Limited was classified as "Telecommunication equipment mfg" (business classification C242230).
Principal place of activity
81 Ross Lane, Rd 1, Kumeu, 0891 New Zealand
Previous addresses
Address #1: 81 Ross Lane, Rd 1, Kumeu, 0891 New Zealand
Physical & registered address used from 22 Mar 2010 to 11 Sep 2014
Address #2: C/-lock & Partners Ltd, 1/171 Hobson Street, Auckland
Registered & physical address used from 27 Sep 2006 to 22 Mar 2010
Address #3: Armstrong Henderson Moreton, Level 5, 135 Broadway, Newmarket, Auckland
Registered address used from 06 Oct 2005 to 27 Sep 2006
Address #4: Armstrong Henderson Limited, Level 5, 135 Broadway, Newmarket, Auckland
Registered address used from 26 Nov 2004 to 06 Oct 2005
Address #5: 81 Ross Lane, Kumeu
Registered address used from 02 Nov 2004 to 26 Nov 2004
Address #6: 65 Mcfadzean Drive, Blockhouse Bay, Auckland
Physical address used from 18 Oct 2001 to 18 Oct 2001
Address #7: 81 Ross Lane, Kumeu
Physical address used from 18 Oct 2001 to 27 Sep 2006
Address #8: 65 Mcfadzean Drive, Blockhouse Bay, Auckland
Registered address used from 11 May 2001 to 02 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Good Trustees Limited Shareholder NZBN: 9429050935956 |
Kumeu 0810 New Zealand |
19 Jan 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sands, Jonathan Edward |
Kumeu Kumeu 0810 New Zealand |
29 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sands, Tracie Louise |
Kumeu Kumeu 0810 New Zealand |
29 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sands, Tracie Louise |
Kumeu Kumeu 0810 New Zealand |
25 May 2000 - 19 Jan 2024 |
Individual | Sands, Jonathan Edward |
Kumeu Auckland |
25 May 2000 - 19 Jan 2024 |
Entity | Avice Trustees Limited Shareholder NZBN: 9429037187903 Company Number: 1051411 |
29 Sep 2005 - 29 Sep 2005 | |
Entity | Avice Trustees Limited Shareholder NZBN: 9429037187903 Company Number: 1051411 |
29 Sep 2005 - 29 Sep 2005 |
Tracie Louise Sands - Director
Appointment date: 25 May 2000
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 27 Oct 2017
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 12 Sep 2016
Jonathan Edward Sands - Director
Appointment date: 25 May 2000
Address: Kumeu, 0810 New Zealand
Address used since 27 Oct 2017
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 12 Sep 2016
Print And Post Services Limited
72 Access Road
Glozier Real Estate Limited
72 Access Road
Power's On Electrical Services Limited
72 Access Road
Trust Stop (2013) Limited
72 Access Road
Cornwall Downs Limited
72 Access Road
Nova Construction Limited
72 Access Road
Cable Ways Limited
80 Delta Ave
Corecom Limited
3 Huntington Park Drive
Lan Cabling Products Limited
20a Whitmore Road
Netcomm Wireless (nz) Limited
12c Te Kea Place
Resource3 Limited
160 Aberdeen Road
Telstrom Limited
Level 1, 198 Federal Street