Ipoh New Zealand Limited, a registered company, was launched on 08 Oct 1993. 9429038838156 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. The company has been supervised by 4 directors: George Stuart Wilkinson - an active director whose contract started on 08 Oct 1993,
Richard James Burrell - an active director whose contract started on 08 Oct 1993,
Richard Hudson Caughley-Alternate - an active director whose contract started on 29 Apr 2004,
Richard Hudson Caughley - an active director whose contract started on 29 Apr 2004.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 (category: registered, physical).
Ipoh New Zealand Limited had been using Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 as their registered address until 13 Jul 2018.
Old names used by this company, as we established at BizDb, included: from 08 Oct 1993 to 27 Aug 1996 they were called Screemlade Spreading Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
218 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 31 Jul 2008 to 13 Jul 2018
Address: Unit 1/level 1 & 2, 113-115 Taranaki St, Wellington
Physical address used from 19 Aug 2002 to 31 Jul 2008
Address: Level 2, 9 Tory St, Wellington
Registered address used from 11 Nov 2001 to 31 Jul 2008
Address: Level 2, 9 Tory St, Wellington
Physical address used from 25 Aug 2000 to 19 Aug 2002
Address: 44 Ghuznee Street, Te Aro, Wellington
Physical address used from 25 Aug 2000 to 25 Aug 2000
Address: 44 Ghuznee Street, Te Aro, Wellington
Registered address used from 17 Mar 2000 to 11 Nov 2001
Address: 4th Floor, 19 Tory Street, Wellington
Registered address used from 19 Apr 1996 to 17 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilkinson, George Stuart |
Seatoun Wellington |
08 Oct 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Burrell, Richard James |
Mount Victoria Wellington 6011 New Zealand |
08 Oct 1993 - |
George Stuart Wilkinson - Director
Appointment date: 08 Oct 1993
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Sep 2015
Richard James Burrell - Director
Appointment date: 08 Oct 1993
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 10 Oct 2013
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 22 Aug 2019
Richard Hudson Caughley-alternate - Director
Appointment date: 29 Apr 2004
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 04 Aug 2004
Richard Hudson Caughley - Director
Appointment date: 29 Apr 2004
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 04 Aug 2004
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace
Building Solutions Limited
Pricewaterhousecoopers
Corporate Services Property Limited
Pricewaterhousecoopers
Gollins Commercial Limited
Level 16
Gsw Trustees Limited
Pricewaterhousecoopers
Niban Holdings (2007) Limited
Pricewaterhousecoopers
Rjb Trustees Limited
Pricewaterhousecoopers