Idp United Limited, a registered company, was launched on 21 Sep 1995. 9429038563690 is the number it was issued. The company has been supervised by 14 directors: Malcolm Leslie Carr - an active director whose contract started on 01 Dec 1995,
Judith Purefoy Carr - an active director whose contract started on 16 Dec 2005,
Susan Leslie Carr - an active director whose contract started on 23 Nov 2010,
Catherine Ann Pickernell - an active director whose contract started on 17 Dec 2013,
Peter O'donoghue Carr - an inactive director whose contract started on 01 Dec 1995 and was terminated on 17 Dec 2013.
Updated on 14 Mar 2024, our data contains detailed information about 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (type: registered, physical).
Idp United Limited had been using 1231 Ranolf Street, Rotorua as their registered address until 16 Nov 2020.
Past names used by this company, as we established at BizDb, included: from 21 Sep 1995 to 29 Nov 1995 they were named Perwel Thirty Eight Limited.
A total of 30000 shares are allotted to 5 shareholders (2 groups). The first group consists of 15000 shares (50%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 15000 shares (50%).
Previous addresses
Address: 1231 Ranolf Street, Rotorua New Zealand
Registered & physical address used from 16 Feb 2010 to 16 Nov 2020
Address: Len Watson Chartered Accountants Ltd, 1231 Ranolf Street, Rotorua
Registered & physical address used from 07 Apr 2008 to 16 Feb 2010
Address: Len Watson Chartered Accountants Ltd, 1229 Ranolf Street, Rotorua
Physical & registered address used from 28 Mar 2003 to 07 Apr 2008
Address: Lan Watson, Chartered Accountants, 1141 Pukaki Street, Rotorua
Registered address used from 02 Apr 2002 to 28 Mar 2003
Address: Lon Watson, Chartered Accountants, 1141 Pukaki Street, Rotorua
Physical address used from 27 Mar 2002 to 28 Mar 2003
Address: Len Watson, Chartered Accountant, 23 Pukaki Street, Rotorua
Registered address used from 19 Jan 1999 to 02 Apr 2002
Address: Len Watson, Chartered Accountant, 23 Pukaki Street, Rotorua
Physical address used from 19 Jan 1999 to 19 Jan 1999
Address: 1141 Pukaki Street, Rotorua
Physical address used from 19 Jan 1999 to 27 Mar 2002
Address: Level 17, Trust Bank Centre, 125 The Terrace, Wellington
Registered & physical address used from 20 Mar 1996 to 19 Jan 1999
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | East Brewster Trustees (carr) Limited Shareholder NZBN: 9429046139771 |
Rotorua Rotorua 3010 New Zealand |
26 Jan 2022 - |
Director | Pickernell, Catherine Ann |
Rd 4 Rotorua 3074 New Zealand |
05 Dec 2018 - |
Director | Carr, Judith Purefoy |
Rd 7 Rotorua 3097 New Zealand |
05 Dec 2018 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Director | Carr, Malcolm Leslie |
Rd 6 Rotorua 3096 New Zealand |
08 Mar 2011 - |
Director | Carr, Susan Leslie |
Rd 4 Rotorua 3074 New Zealand |
08 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Len Watson Trustee Ltd |
Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Individual | Carr, Elizabeth Purefoy |
Rotorua New Zealand |
20 Jan 2006 - 05 Dec 2018 |
Individual | Carr, Jaqueline Florence Louise |
Rotorua New Zealand |
20 Jan 2006 - 08 Mar 2011 |
Individual | Carr, Peter O'donoghue |
Te Ngae Road Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Individual | Carr, Elizabeth Purefoy |
Rotorua New Zealand |
20 Jan 2006 - 05 Dec 2018 |
Entity | Carr United Limited Shareholder NZBN: 9429040114835 Company Number: 187834 |
21 Sep 1995 - 20 Jan 2006 | |
Entity | Crom Holdings Limited Shareholder NZBN: 9429038824487 Company Number: 595622 |
21 Sep 1995 - 20 Jan 2006 | |
Other | Len Watson Trustee Ltd |
Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Entity | Carr United Limited Shareholder NZBN: 9429040114835 Company Number: 187834 |
21 Sep 1995 - 20 Jan 2006 | |
Entity | Crom Holdings Limited Shareholder NZBN: 9429038824487 Company Number: 595622 |
21 Sep 1995 - 20 Jan 2006 | |
Individual | Carr, Ian Douglas |
Te Ngae Road Rotorua |
20 Jan 2006 - 08 Mar 2011 |
Individual | Carr, Peter O'donoghue |
Te Ngae Road Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Malcolm Leslie Carr - Director
Appointment date: 01 Dec 1995
Address: Rd 6, Rotorua, 3096 New Zealand
Address used since 08 Mar 2011
Judith Purefoy Carr - Director
Appointment date: 16 Dec 2005
Address: Rd 7, Rotorua, 3097 New Zealand
Address used since 25 Mar 2010
Susan Leslie Carr - Director
Appointment date: 23 Nov 2010
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 23 Nov 2010
Catherine Ann Pickernell - Director
Appointment date: 17 Dec 2013
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 17 Dec 2013
Peter O'donoghue Carr - Director (Inactive)
Appointment date: 01 Dec 1995
Termination date: 17 Dec 2013
Address: Te Ngae Road, Rotorua,
Address used since 01 Dec 1995
Ian Douglas Carr - Director (Inactive)
Appointment date: 01 Dec 1995
Termination date: 18 Jun 2010
Address: Te Ngae Road, Rotorua,
Address used since 01 Dec 1995
Anthony Douglas Carr - Director (Inactive)
Appointment date: 01 Dec 1995
Termination date: 16 Dec 2005
Address: Te Ngae Road, Rotorua,
Address used since 01 Dec 1995
John Gareth Frechtling - Director (Inactive)
Appointment date: 15 Nov 1996
Termination date: 15 Nov 1996
Address: Kelburn, Wellington,
Address used since 15 Nov 1996
Vernon Frederick Curtis - Director (Inactive)
Appointment date: 15 Nov 1996
Termination date: 15 Nov 1996
Address: Lower Hutt, Wellington,
Address used since 15 Nov 1996
Harold Maffey Price - Director (Inactive)
Appointment date: 15 Nov 1996
Termination date: 15 Nov 1996
Address: 326 Oriental Parade, Oriental Bay, Wellington,
Address used since 15 Nov 1996
Errol John Lizamore - Director (Inactive)
Appointment date: 15 Nov 1996
Termination date: 15 Nov 1996
Address: Lower Hutt, Wellington,
Address used since 15 Nov 1996
Paul Christopher Bayliss - Director (Inactive)
Appointment date: 15 Nov 1996
Termination date: 15 Nov 1996
Address: Karori, Wellington,
Address used since 15 Nov 1996
Kim Rowland Powell - Director (Inactive)
Appointment date: 03 Nov 1995
Termination date: 30 Nov 1995
Address: Khandallah, Wellington,
Address used since 03 Nov 1995
Catherine Agnes Quinn - Director (Inactive)
Appointment date: 22 Sep 1995
Termination date: 03 Nov 1995
Address: Oriental Bay, Wellington,
Address used since 22 Sep 1995
Watson Investments Trustee Limited
1231 Ranolf Street
Monkeybob Properties Limited
1231 Ranolf Street
Len Watson Trustee Limited
1231 Ranolf Street
Ngawari Limited
1231 Ranolf Street
G E Thomas Holdings Limited
1231 Ranolf Street
Fensen Trading Limited
1231 Ranolf Street