Ida-May Holdings Limited, a registered company, was registered on 23 Dec 1992. 9429038919497 is the NZ business number it was issued. This company has been supervised by 3 directors: Beverley Ida Evans - an active director whose contract started on 23 Dec 1992,
John Thomas Evans - an active director whose contract started on 20 May 2014,
John Thomas Evans - an inactive director whose contract started on 23 Dec 1992 and was terminated on 01 May 1995.
Last updated on 01 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: Lvl 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (service address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Ida-May Holdings Limited had been using Lvl 2, Building One, 181 High Street, Christchurch as their physical address up until 30 May 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address #1: Lvl 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 23 May 2017 to 30 May 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 05 Jul 2011 to 23 May 2017
Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 30 May 2011 to 23 May 2017
Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered address used from 07 Jun 2005 to 30 May 2011
Address #5: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical address used from 07 Jun 2005 to 05 Jul 2011
Address #6: 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 12 Jun 2001 to 07 Jun 2005
Address #7: Spicer & Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 12 Jun 2001 to 07 Jun 2005
Address #8: Spicer & Oppenheim, 148 Victoria Street, Christchurch
Physical address used from 12 Jun 2001 to 12 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lover, Llanella May |
Woolston Christchurch 8023 New Zealand |
23 Dec 1992 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Evans, Beverley Ida |
Casebrook Christchurch 8051 New Zealand |
23 Dec 1992 - |
Beverley Ida Evans - Director
Appointment date: 23 Dec 1992
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 May 2012
John Thomas Evans - Director
Appointment date: 20 May 2014
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 20 May 2014
John Thomas Evans - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 01 May 1995
Address: Christchurch,
Address used since 23 Dec 1992
Eco Research Associates Limited
Lvl 2, Building One
South Island Forklifts Limited
Lvl 2 Building One
Akiyama Enterprises Limited
Lvl 2, Building One
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One