Shortcuts

Ibis Technology Limited

Type: NZ Limited Company (Ltd)
9429037313203
NZBN
1025193
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Office 07-304, Level 3, Building 7
Remarkables Park Town Centre
Hawthorne Drive, Queenstown 9300
New Zealand
Registered & physical & service address used since 15 Mar 2013
Office 07-304, Level 3, Building 7
Remarkables Park Town Centre
Hawthorne Drive, Queenstown 9300
New Zealand
Office & delivery address used since 03 Mar 2020
P O Box 2511
Wakatipu
Queenstown 9349
New Zealand
Postal address used since 03 Mar 2020

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.

Addresses

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

Contact info
64 3 4414431
05 Mar 2019 Phone
sales@ibis.co.nz
05 Mar 2019 Email
www.ibis.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 44998
Individual Ryan, Christine Janet Arrowtown
Arrowtown
9302
New Zealand
Individual Bradshaw, Erik Gawain Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bradshaw, Erik Gawain Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ryan, Christine Janet Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradshaw, Margaret Ann Avonhead
Christchurch
Directors

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

Nearby companies

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

Similar companies

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