Shortcuts

Ilp Administration And Training Limited

Type: NZ Limited Company (Ltd)
9429038967368
NZBN
552170
Company Number
Registered
Company Status
Current address
C/- Nicholson Kirkby Sheat & Co
131 Powderham Street
New Plymouth
Other address (Address for Records) used since 01 Jul 1997
7a Wallace Place
Westown
New Plymouth 4310
New Zealand
Registered & physical & service address used since 08 Dec 2017
7a Wallace Place
Westown
New Plymouth 4310
New Zealand
Other (Address for Records) & records address (Address for Records) used since 08 Dec 2019

Ilp Administration and Training Limited, a registered company, was registered on 21 Jul 1992. 9429038967368 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Gaylene Anne Findlay - an active director whose contract began on 22 Aug 2005,
Elizabeth Mary Findlay - an inactive director whose contract began on 21 Jul 1992 and was terminated on 31 Dec 2022,
Bruce Mckenzie Findlay - an inactive director whose contract began on 21 Jul 1992 and was terminated on 31 Dec 2022,
Jennifer Marie Malcolm - an inactive director whose contract began on 21 Jul 1992 and was terminated on 31 Mar 1995,
William Peter Malcolm - an inactive director whose contract began on 21 Jul 1992 and was terminated on 31 Mar 1995.
Last updated on 26 Feb 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: an address for records at 7A Wallace Place, Westown, New Plymouth, 4310 (other address),
7A Wallace Place, Westown, New Plymouth, 4310 (records address),
7A Wallace Place, Westown, New Plymouth, 4310 (registered address),
7A Wallace Place, Westown, New Plymouth, 4310 (physical address) among others.
Ilp Administration and Training Limited had been using 57 Colson Road, Rd 2, New Plymouth as their physical address until 08 Dec 2017.
Other names for the company, as we found at BizDb, included: from 21 Jul 1992 to 14 Sep 1998 they were named Ilp Associates Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 57 Colson Road, Rd 2, New Plymouth, 4372 New Zealand

Physical & registered address used from 31 May 2007 to 08 Dec 2017

Address #2: 7 King Street, New Plymouth

Physical & registered address used from 21 Oct 2003 to 31 May 2007

Address #3: 44 Liardet Street, Level 1, Devon Centre, New Plymouth

Physical & registered address used from 13 Nov 2002 to 21 Oct 2003

Address #4: C/- Nicholson Kirkby Sheat & Co, 131 Powderham Street, New Plymouth

Physical address used from 07 Nov 2001 to 07 Nov 2001

Address #5: Nicholsons, 131 Powderham Street, New Plymouth

Physical address used from 07 Nov 2001 to 13 Nov 2002

Address #6: C/- Nicholson Kirkby Sheat & Co, 131 Powderham Street, New Plymouth

Registered address used from 07 Nov 2001 to 13 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 11 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Findlay, Bruce Mckenzie Rd 43
Urenui
4383
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Findlay, Elizabeth Mary Rd 43
Urenui
4383
New Zealand
Directors

Gaylene Anne Findlay - Director

Appointment date: 22 Aug 2005

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 30 Oct 2015


Elizabeth Mary Findlay - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 31 Dec 2022

Address: Rd 43, Urenui, 4383 New Zealand

Address used since 30 Nov 2017

Address: R.d. 2, New Plymouth, 4372 New Zealand

Address used since 07 Jun 2007


Bruce Mckenzie Findlay - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 31 Dec 2022

Address: R.d. 2, New Plymouth, 4372 New Zealand

Address used since 07 Jun 2007

Address: Rd 43, Urenui, 4383 New Zealand

Address used since 30 Nov 2017


Jennifer Marie Malcolm - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 31 Mar 1995

Address: R.d.2, New Plymouth,

Address used since 21 Jul 1992


William Peter Malcolm - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 31 Mar 1995

Address: R.d.2, Patea,

Address used since 21 Jul 1992

Nearby companies

Dragon Seven Limited
7a Wallace Place

Findlay Farms Limited
7a Wallace Place

Ilp Contracting Limited
7a Wallace Place

Welsh Gymanfa Ganu Association N.z. Incorporated
26 Standish Street

Elite Tilerz Limited
21 Wallace Place

Trinity Karate And Martial Arts
6a Waterloo Place