Ibis Technology Limited, a registered company, was started on 24 Mar 2000. 9429037313203 is the NZBN it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was categorised. This company has been run by 4 directors: Erik Gawain Bradshaw - an active director whose contract began on 24 Mar 2000,
Margaret Ann Bradshaw - an inactive director whose contract began on 31 Mar 2004 and was terminated on 16 Feb 2006,
Maurice William Maxwell - an inactive director whose contract began on 14 Apr 2000 and was terminated on 21 Dec 2001,
Richard Thomas Salisbury - an inactive director whose contract began on 24 Mar 2000 and was terminated on 24 Mar 2000.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Office 07-304, Level 3, Building 7, Remarkables Park Town Centre, Hawthorne Drive, Queenstown, 9300 (category: office, postal).
Ibis Technology Limited had been using Office 07-305, Level 3, Building 7, Remarkables Park Town Centre, Hawthorne Drive, Queenstown as their registered address up to 15 Mar 2013.
Previous aliases for the company, as we identified at BizDb, included: from 24 Mar 2000 to 26 May 2000 they were called Ibis Limited.
A total of 45000 shares are issued to 4 shareholders (3 groups). The first group includes 44998 shares (100%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0%). Finally there is the third share allotment (1 share 0%) made up of 1 entity.
Principal place of activity
Office 07-304, Level 3, Building 7, Remarkables Park Town Centre, Hawthorne Drive, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Office 07-305, Level 3, Building 7, Remarkables Park Town Centre, Hawthorne Drive, Queenstown New Zealand
Registered & physical address used from 27 Jun 2007 to 15 Mar 2013
Address #2: 11 Loop Rd, Kevlin Heights, Queenstown
Physical & registered address used from 11 Aug 2003 to 27 Jun 2007
Address #3: 36 The Mall, Cromwell
Physical address used from 10 Apr 2001 to 10 Apr 2001
Address #4: Level 1, The Station, Cnr Shotover & Camp Street, Queenstown
Physical address used from 10 Apr 2001 to 11 Aug 2003
Address #5: 36 The Mall, Cromwell
Registered address used from 10 Apr 2001 to 11 Aug 2003
Address #6: 36 The Mall, Cromwell
Registered address used from 12 Apr 2000 to 10 Apr 2001
Basic Financial info
Total number of Shares: 45000
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44998 | |||
Individual | Ryan, Christine Janet |
Arrowtown Arrowtown 9302 New Zealand |
08 Mar 2006 - |
Individual | Bradshaw, Erik Gawain |
Arrowtown Arrowtown 9302 New Zealand |
24 Mar 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bradshaw, Erik Gawain |
Arrowtown Arrowtown 9302 New Zealand |
24 Mar 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ryan, Christine Janet |
Arrowtown Arrowtown 9302 New Zealand |
08 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradshaw, Margaret Ann |
Avonhead Christchurch |
24 Mar 2000 - 08 Mar 2006 |
Erik Gawain Bradshaw - Director
Appointment date: 24 Mar 2000
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 06 Mar 2013
Margaret Ann Bradshaw - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 16 Feb 2006
Address: Avonhead, Christchurch,
Address used since 31 Mar 2004
Maurice William Maxwell - Director (Inactive)
Appointment date: 14 Apr 2000
Termination date: 21 Dec 2001
Address: Arrowtown,
Address used since 14 Apr 2000
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 24 Mar 2000
Address: New Plymouth,
Address used since 24 Mar 2000
Site Queenstown Limited
1/15 Red Oaks Drive
Ma Boulangerie Limited
Unit 2d, 12 Hawthorne Drive
Drmegan Limited
Shop 59, 12 Hawthorne Drive
Mount Cook Alpine Salmon Limited
26 Hawthorne Drive
Dieseltech Nz Limited
24b Riverside Road
Grave Concerns Limited
1 Tex Smith Lane
Darkside Media Limited
Flat 4, 15 Sunrise Lane
Emotistick Limited
9 Mckerrow Place
Peak Software Limited
86 Burn Cottage Road
Record Vault Limited
27d Falconer Rise
Techemy Limited
Level 2
Workflow Solutions Limited
4 Brecon Street