Ioof New Zealand Limited, a registered company, was registered on 21 Oct 1999. 9429037451912 is the New Zealand Business Number it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company has been categorised. The company has been run by 17 directors: Daniel Gough Farmer - an active director whose contract started on 21 Jan 2019,
Garry John Mulcahy - an active director whose contract started on 23 Feb 2024,
Renato Gaspar Mota - an inactive director whose contract started on 21 Jan 2019 and was terminated on 01 Mar 2024,
John David Atkinson - an inactive director whose contract started on 27 Jun 2008 and was terminated on 14 Apr 2020,
Michael Robert Pipe - an inactive director whose contract started on 06 Dec 2017 and was terminated on 14 Apr 2020.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Ioof New Zealand Limited had been using Level 4, 85 Fort Street, Auckland as their physical address up to 08 Dec 2020.
More names for the company, as we found at BizDb, included: from 28 Sep 2007 to 12 Nov 2013 they were called Plan B Wealth Management Limited, from 21 Oct 1999 to 28 Sep 2007 they were called Strategic Asset Management Limited.
One entity controls all company shares (exactly 10314128 shares) - Plan B Group Holdings Pty Limited - located at 1010, 152-158 St Georges Terrace, Perth, Western Australia 6000.
Principal place of activity
C/- Dla Piper Auckland, Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Level 4, 85 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 May 2015 to 08 Dec 2020
Address: Level 5, 2 Commerce Street, Auckland New Zealand
Physical & registered address used from 29 Oct 2007 to 01 May 2015
Address: Level 11, Axa Building, 41 Shortland St, Auckland
Physical & registered address used from 20 Dec 2002 to 29 Oct 2007
Address: Level 5, General Building, 29 Shortland Street, Auckland
Physical address used from 10 Jan 2001 to 10 Jan 2001
Address: Level 19 Axa Building, 41 Shortland Street, Auckland Central
Physical address used from 10 Jan 2001 to 20 Dec 2002
Address: Level 5, General Building, 29 Shortland Street, Auckland
Registered address used from 10 Jan 2001 to 20 Dec 2002
Address: Level 5, General Building, 29 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 10 Jan 2001
Basic Financial info
Total number of Shares: 10314128
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10314128 | |||
Other (Other) | Plan B Group Holdings Pty Limited |
152-158 St Georges Terrace Perth, Western Australia 6000 Australia |
04 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glazewski, Marian Jozef |
Taupo |
27 Feb 2004 - 04 Jan 2006 |
Individual | Fowler, Rosemary Anne |
Sandspit Warkworth |
27 May 2005 - 04 Jan 2006 |
Individual | De Lisle, Philip Lance |
Devonport Auckland |
21 Oct 1999 - 29 Mar 2005 |
Individual | Savage, Tony John |
Flagstaff Hamilton |
21 Oct 1999 - 29 Mar 2005 |
Individual | Stent, Clayton Trevor Arthur |
Taupo |
27 Feb 2004 - 04 Jan 2006 |
Individual | Bodle, David Frederick |
Rd 1 Morrinsville |
21 Oct 1999 - 04 Jan 2006 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
21 Oct 1999 - 04 Jan 2006 | |
Individual | Stent, Susan Jane |
Taupo |
27 Feb 2004 - 04 Jan 2006 |
Individual | Fowler, David Ross |
R D 2 Katikati |
21 Oct 1999 - 04 Jan 2006 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
21 Oct 1999 - 04 Jan 2006 | |
Individual | Miller, Duncan John |
Meadowbank Auckland |
27 May 2005 - 04 Jan 2006 |
Individual | Fowler, Jill Rochelle |
Rd2, Katikati |
29 Mar 2005 - 29 Mar 2005 |
Entity | Wharf Corporation Limited Shareholder NZBN: 9429038808005 Company Number: 600643 |
21 Oct 1999 - 29 Mar 2005 | |
Entity | Cairn Group Limited Shareholder NZBN: 9429039354877 Company Number: 424734 |
21 Oct 1999 - 04 Jan 2006 | |
Entity | Cairn Group Limited Shareholder NZBN: 9429039354877 Company Number: 424734 |
21 Oct 1999 - 04 Jan 2006 | |
Entity | Axiome Consultants Limited Shareholder NZBN: 9429037695651 Company Number: 939446 |
21 Oct 1999 - 29 Mar 2005 | |
Entity | Wharf Corporation Limited Shareholder NZBN: 9429038808005 Company Number: 600643 |
21 Oct 1999 - 29 Mar 2005 | |
Individual | Bodle, Diane Mary |
Rd 1 Morrinsville |
21 Oct 1999 - 04 Jan 2006 |
Entity | Axiome Consultants Limited Shareholder NZBN: 9429037695651 Company Number: 939446 |
21 Oct 1999 - 29 Mar 2005 | |
Individual | Fowler, Alexander John |
Sandspit Warkworth |
21 Oct 1999 - 04 Jan 2006 |
Ultimate Holding Company
Daniel Gough Farmer - Director
Appointment date: 21 Jan 2019
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 21 Jan 2019
Garry John Mulcahy - Director
Appointment date: 23 Feb 2024
ASIC Name: Mlc Investments Limited
Address: Birchgrove Nsw, 2041 Australia
Address used since 23 Feb 2024
Renato Gaspar Mota - Director (Inactive)
Appointment date: 21 Jan 2019
Termination date: 01 Mar 2024
ASIC Name: Insignia Financial Ltd
Address: Victoria, 3040 Australia
Address used since 21 Jan 2019
Address: Melbourne, Victoria, 3000 Australia
John David Atkinson - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 14 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Oct 2015
Michael Robert Pipe - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 14 Apr 2020
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 06 Dec 2017
David William John Coulter - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 21 Feb 2020
ASIC Name: Plan B Group Holdings Pty Ltd
Address: Ivanhoe, Vic, 3079 Australia
Address used since 08 Oct 2012
Address: 152-158 St Georges Terrance, Perth, Western Australia, 6000 Australia
Address: 152-158 St Georges Terrance, Perth, Western Australia, 6000 Australia
Christopher Francis Kelaher - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 18 Apr 2019
ASIC Name: Ioof Holdings Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Albert Park, Victoria, 3206 Australia
Address used since 01 Mar 2016
Address: Melbourne, Victoria, 3000 Australia
Craig Lubich - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 08 Oct 2012
Address: Wembley, Western Australia 6014, Australia,
Address used since 01 Oct 2008
Bryan Taylor - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 08 Oct 2012
Address: West Perth, Wa, 6005 Australia
Address used since 07 Oct 2010
Denys Kingsley Pearce - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 19 Apr 2010
Address: Duncraig, Western Australia 6023,
Address used since 11 Nov 2005
Alexander John Fowler - Director (Inactive)
Appointment date: 21 Oct 1999
Termination date: 31 Dec 2007
Address: Sandspit, Warkworth,
Address used since 27 Feb 2004
David Ross Fowler - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 15 Sep 2006
Address: R D 2, Katikati,
Address used since 15 Dec 2000
Clayton Trevor Arthur Stent - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 15 Sep 2006
Address: Taupo,
Address used since 23 Sep 2003
Tony John Savage - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 09 Jan 2004
Address: Mangere Bridge, Auckland,
Address used since 01 Nov 2003
Philip Lance De Lisle - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 12 Dec 2003
Address: Devonport, Auckland,
Address used since 15 Dec 2000
Geoffrey Denis Clews - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 05 Dec 2003
Address: Bayswater, Auckland,
Address used since 03 Apr 2002
Murray John Wells - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 12 Feb 2002
Address: Remuera, Auckland,
Address used since 01 Mar 2001
Ecoya New Zealand Limited
Level 6, Chelsea House
Kanara Holdings Limited
Level 6, Chelsea House
Trilogy Natural Products Limited
Level 6, Chelsea House
Kakara Limited
Level 6, Chelsea House
Landcult Limited
10b, 1 Emily Place
Smartalent Investment Limited
Flat 9d, 1 Emily Place
Artemis Capital Limited
Level 14
Cliffe Consulting Limited
C/o Inspired Business Solutions Limited
Eip Fund Management Limited
88 Shortland Street
Hobson Wealth Custodian Limited
L17
Hobson Wealth Partners Limited
L17
Hwpl Custodian Limited
88 Shortland Street