Ivana Holdings Limited was registered on 25 May 1990 and issued an NZBN of 9429039217332. This registered LTD company has been run by 6 directors: Stefanos Panou Destounis - an active director whose contract began on 22 Jan 2001,
Carol May Destounis - an active director whose contract began on 12 Jan 2009,
Nicholaos Spyros Destounis - an inactive director whose contract began on 22 Jan 2001 and was terminated on 29 Oct 2008,
Sundi Paul Destounis - an inactive director whose contract began on 22 Jan 2001 and was terminated on 02 Nov 2004,
Spyros Destounis - an inactive director whose contract began on 01 Jun 1992 and was terminated on 22 Jan 2001.
According to BizDb's information (updated on 11 Apr 2024), this company registered 1 address: 18 Ocean Park, Wainui, Gisborne, 4010 (category: registered, physical).
Until 26 Aug 2021, Ivana Holdings Limited had been using 71 Hansen Road, Gisborne as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Destounis, Stefanos Panou (an individual) located at Wainui Beach, Gisborne.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Destounis, Carol May - located at Wainui Beach, Gisborne.
Previous addresses
Address: 71 Hansen Road, Gisborne, 4071 New Zealand
Registered & physical address used from 16 Apr 2021 to 26 Aug 2021
Address: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Physical & registered address used from 24 Nov 2010 to 16 Apr 2021
Address: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand
Physical address used from 26 Aug 2009 to 24 Nov 2010
Address: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne New Zealand
Registered address used from 26 Aug 2009 to 24 Nov 2010
Address: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne
Registered & physical address used from 02 Aug 2004 to 26 Aug 2009
Address: 398 Childers Road, Gisborne
Physical address used from 11 May 2000 to 02 Aug 2004
Address: Main Road, Tokomaru Bay
Registered address used from 11 May 2000 to 02 Aug 2004
Address: Main Road, Tokomaru Bay
Physical address used from 11 May 2000 to 11 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Destounis, Stefanos Panou |
Wainui Beach Gisborne |
25 May 1990 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Destounis, Carol May |
Wainui Beach Gisborne New Zealand |
29 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Destounis, Sundi Paul |
Gisborne |
25 May 1990 - 27 Jul 2005 |
Individual | Destounis, Nicolaos Spyros |
Gisborne |
25 May 1990 - 27 Jul 2005 |
Stefanos Panou Destounis - Director
Appointment date: 22 Jan 2001
Address: Wainui Beach, Gisborne, New Zealand
Address used since 11 Nov 2004
Carol May Destounis - Director
Appointment date: 12 Jan 2009
Address: Wainui Beach, Gisborne, New Zealand
Address used since 12 Jan 2009
Nicholaos Spyros Destounis - Director (Inactive)
Appointment date: 22 Jan 2001
Termination date: 29 Oct 2008
Address: Gisborne,
Address used since 22 Jan 2001
Sundi Paul Destounis - Director (Inactive)
Appointment date: 22 Jan 2001
Termination date: 02 Nov 2004
Address: Gisborne,
Address used since 22 Jan 2001
Spyros Destounis - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 22 Jan 2001
Address: Tokomaru Bay,
Address used since 01 Jun 1992
Judy Baty - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 22 Jan 2001
Address: Tokomaru Bay,
Address used since 01 Jun 1992
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay