Ironstone Holdings Limited, a registered company, was launched on 28 Jul 1997. 9429038037818 is the NZ business identifier it was issued. This company has been managed by 2 directors: Murray Rose - an active director whose contract began on 18 Sep 1997,
Deirdre Elizabeth Norris - an inactive director whose contract began on 28 Jul 1997 and was terminated on 18 Sep 1997.
Updated on 02 Mar 2024, our database contains detailed information about 1 address: 9 Hamilton Road, Herne Bay, Auckland, 1011 (category: physical, registered).
Ironstone Holdings Limited had been using 32 Arney Road, Remuera, Auckland as their registered address up until 22 May 2017.
One entity owns all company shares (exactly 100 shares) - Rose, Murray - located at 1011, Leigh.
Previous addresses
Address: 32 Arney Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 21 May 2010 to 22 May 2017
Address: C/-jonathan Rose Limited, Accountants, 33 Benson Road, Remuera, Auckland
Physical & registered address used from 22 May 2008 to 21 May 2010
Address: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 11 Apr 2000 to 22 May 2008
Address: C/-j Rose, 23 Masons Avenue, Herne Bay, Auckland
Registered address used from 25 Jan 1999 to 11 Apr 2000
Address: C/-j Rose, 23 Masons Avenue, Herne Bay, Auckland
Physical address used from 25 Jan 1999 to 25 Jan 1999
Address: C/- Jonathan Rose, Chartered Accountants, 49 Benson Road, Remuera, Auckland
Physical address used from 25 Jan 1999 to 22 May 2008
Address: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered & physical address used from 29 Sep 1997 to 25 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rose, Murray |
Leigh 0985 New Zealand |
28 Jul 1997 - |
Murray Rose - Director
Appointment date: 18 Sep 1997
Address: Leigh, 0985 New Zealand
Address used since 01 Dec 2020
Address: St John Building, 49-51 Pitt Street, Auckland, 1001 New Zealand
Address used since 01 May 2016
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 18 Sep 1997
Address: Ponsonby, Auckland,
Address used since 28 Jul 1997
Elecsyn Limited
9 Hamilton Road
42 Holdings Limited
9 Hamilton Road
Wedge Design Limited
9 Hamilton Road
Art Of Property Limited
9 Hamilton Road
Amber Trustee Limited
9 Hamilton Road
Blue Banana Limited
9 Hamilton Road