Ionic Systems Limited was registered on 03 Feb 2000 and issued a business number of 9429037374914. This registered LTD company has been run by 2 directors: John Robert Roscoe - an active director whose contract started on 03 Feb 2000,
Tanya Suzanne Drummond - an inactive director whose contract started on 03 Feb 2000 and was terminated on 03 Feb 2000.
As stated in BizDb's information (updated on 31 Mar 2024), this company filed 1 address: 21 Jade Avenue, Pakuranga Heights, Auckland, 2010 (type: registered, physical).
Up until 25 Oct 2012, Ionic Systems Limited had been using 21 Jade Ave, Pakuranga Heights, Manukau 2010 as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Roscoe, John Robert (an individual) located at Pakuranga.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Roscoe, Gail Diane - located at Pakuranga. Ionic Systems Limited was classified as "Computer maintenance service - including peripherals" (ANZSIC S942210).
Principal place of activity
21 Jade Avenue, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address: 21 Jade Ave, Pakuranga Heights, Manukau 2010 New Zealand
Registered & physical address used from 07 Oct 2009 to 25 Oct 2012
Address: 21 Jade Avenue, Pakuranga
Registered address used from 06 Nov 2003 to 07 Oct 2009
Address: 21 Jade Avenue, Pakuranga, Auckland
Physical address used from 06 Nov 2003 to 07 Oct 2009
Address: C/- Stewart & Co, 5 Domain Road, Panmure, Auckland
Physical address used from 22 Feb 2001 to 22 Feb 2001
Address: C/- Stewart & Co, 5 Domain Road, Panmure, Auckland
Registered address used from 22 Feb 2001 to 06 Nov 2003
Address: Stewart & Co Ltd, 323 Great South Road, Penrose
Physical address used from 22 Feb 2001 to 06 Nov 2003
Address: C/- Stewart & Co, 5 Domain Road, Panmure, Auckland
Registered address used from 12 Apr 2000 to 22 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Roscoe, John Robert |
Pakuranga |
03 Feb 2000 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Roscoe, Gail Diane |
Pakuranga |
03 Feb 2000 - |
John Robert Roscoe - Director
Appointment date: 03 Feb 2000
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 03 Feb 2000
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 03 Feb 2000
Address: Rolleston Park, Christchurch,
Address used since 03 Feb 2000
Jagros Properties Limited
21 Jade Avenue
Mutual Finance Limited
19 Jade Avenue
Mutual Pacific Products Limited
19 Jade Avenue
Mutual Advances Limited
19 Jade Avenue
Mutual Corporation Limited
19 Jade Avenue
Mutual Home Loans Limited
19 Jade Avenue
Ashk Limited
23 Glenmore Rd
Hqr Limited
45c Ben Lomond Crescent
Pcwell Limited
31 Cardiff Road
Pentaq Technology Limited
16a Cortina Place
Vk Tech Service Limited
98 Edgewater Drive
Xerxes Limited
2/64 Stanniland Street