Shortcuts

Ideas World Limited

Type: NZ Limited Company (Ltd)
9429038822544
NZBN
596347
Company Number
Registered
Company Status
Current address
377a Albert Street
Hokowhitu
Palmerston North 4410
New Zealand
Registered & physical & service address used since 07 Oct 2021
Unit 2, 25 Sale Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Oct 2024

Ideas World Limited, a registered company, was started on 14 Jul 1993. 9429038822544 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Karen Mila Stephenson - an active director whose contract started on 14 Jul 1993,
Karen Mila Kay - an active director whose contract started on 14 Jul 1993.
Last updated on 15 May 2025, the BizDb database contains detailed information about 1 address: Unit 2, 25 Sale Street, Auckland Central, Auckland, 1010 (category: registered, service).
Ideas World Limited had been using 61B Pratts Road, Ramarama, Rd3, Auckland as their registered address until 07 Oct 2021.
Other names used by the company, as we identified at BizDb, included: from 14 Jul 1993 to 19 Sep 1994 they were named Style 2X2 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address #1: 61b Pratts Road, Ramarama, Rd3, Auckland New Zealand

Registered & physical address used from 20 Aug 2002 to 07 Oct 2021

Address #2: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Physical address used from 09 Jan 2001 to 09 Jan 2001

Address #3: C/- Lock & Partners, 1st Floor, 133 Vincent St, Auckland

Registered address used from 09 Jan 2001 to 20 Aug 2002

Address #4: Pricewaterhousecoopers, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 09 Jan 2001 to 20 Aug 2002

Address #5: Same As Registered Office Address

Physical address used from 22 Dec 2000 to 09 Jan 2001

Address #6: 349 Remuera Road, Remuera, Auckland

Registered address used from 03 Aug 1999 to 09 Jan 2001

Address #7: Level 14, Brookfield House, 17 Victoria Street West, Auckland

Registered address used from 01 Aug 1996 to 03 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Stephenson, Karen Mila Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Stephenson, Colin Stewart Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kay, Karen Mila Hokowhitu
Palmerston North
4410
New Zealand
Directors

Karen Mila Stephenson - Director

Appointment date: 14 Jul 1993

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Oct 2024

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 28 Oct 2020


Karen Mila Kay - Director

Appointment date: 14 Jul 1993

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 28 Oct 2020

Address: Ramarama, Rd 3, Auckland, 2579 New Zealand

Address used since 23 Jul 2015

Nearby companies

Air-seal Distribution Limited
C/-lock & Partners Limited

Ksb Properties Limited
Level 3

Online Contractors Limited
16 College Hill

Hachiko Nz Limited
16 College Hill

Bay 2024 Limited
16 College Hill

Naked Agency Limited
28 Spring Street