Ipl Products & Services Management Limited was launched on 31 Aug 1988 and issued a business number of 9429039435712. The registered LTD company has been supervised by 3 directors: Peter Michael Judd - an active director whose contract began on 31 Aug 1988,
Christine Joy Judd - an active director whose contract began on 31 Aug 1988,
Kevin Dyson - an inactive director whose contract began on 31 Aug 1988 and was terminated on 01 May 1996.
As stated in BizDb's information (last updated on 20 Mar 2024), this company filed 1 address: 28 Kohanga Road, Mangere Bridge, Auckland, 2022 (types include: physical, registered).
Up until 12 Apr 2016, Ipl Products & Services Management Limited had been using 11 Andes Avenue, Mangere Bridge, Auckland as their registered address.
BizDb found old names used by this company: from 23 Sep 1996 to 15 Jan 2019 they were named Integrity Personnel Limited, from 08 Dec 1989 to 23 Sep 1996 they were named Life Concepts International Limited and from 31 Aug 1988 to 08 Dec 1989 they were named Lifeline Concepts International Limited.
A total of 20000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 18000 shares are held by 1 entity, namely:
Judd, Peter Michael (an individual) located at Mangere Bridge, Auckland postcode 2022.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 2000 shares) and includes
Judd, Christine Joy - located at Mangere Bridge, Auckland. Ipl Products & Services Management Limited has been classified as "Workplace training" (business classification P810170).
Principal place of activity
11 Andes Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address: 11 Andes Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 12 Apr 2012 to 12 Apr 2016
Address: 12 Kanohi Tce, Mangere Bridge, Manukau City, Auckland New Zealand
Registered & physical address used from 12 Apr 2007 to 12 Apr 2012
Address: 39 Mcintyre Road, Mangere Bridge, Auckland
Registered & physical address used from 04 May 2004 to 12 Apr 2007
Address: 39 Mcintyre Road, Mangere Bridge, Auckland
Registered address used from 05 Jun 2002 to 04 May 2004
Address: 87 Church Street, Onehunga, Auckland
Registered address used from 12 Apr 2001 to 05 Jun 2002
Address: Life Concept International Limited, 75 The Mall, Onehunga, Auckland
Registered address used from 06 May 1996 to 12 Apr 2001
Address: 1st Floor, 2-8 Northcroft St, Takapuna, Auckland
Registered address used from 22 Apr 1994 to 06 May 1996
Address: Mcelroy Speakman & Co, 61 Hurstmere Road, Takapuna
Registered address used from 04 Dec 1992 to 22 Apr 1994
Address: Same As Registered Office
Physical address used from 20 Feb 1992 to 04 May 2004
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18000 | |||
Individual | Judd, Peter Michael |
Mangere Bridge Auckland 2022 New Zealand |
31 Aug 1988 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Director | Judd, Christine Joy |
Mangere Bridge Auckland 2022 New Zealand |
26 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Peter M. Judd & Company Limited Shareholder NZBN: 9429039657992 Company Number: 329014 |
31 Aug 1988 - 26 Apr 2016 | |
Entity | Peter M. Judd & Company Limited Shareholder NZBN: 9429039657992 Company Number: 329014 |
31 Aug 1988 - 26 Apr 2016 |
Peter Michael Judd - Director
Appointment date: 31 Aug 1988
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jul 2015
Christine Joy Judd - Director
Appointment date: 31 Aug 1988
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jul 2015
Kevin Dyson - Director (Inactive)
Appointment date: 31 Aug 1988
Termination date: 01 May 1996
Address: Mangere Bridge,
Address used since 31 Aug 1988
Insurance Resources Limited
8 Andes Avenue
Fountainhead Securities Limited
22 Andes Avenue
Rainmaker Consulting Limited
22 Andes Avenue
Knowers Arc Trust
87 Kiwi Esplanade
The Maori Evangelical Church Incorporated
110 Muir Avenue
Mirivi Limited
87 Muir Avenue
1st Response Limited
36d Princes St
Bizgrow Limited
68 Ridgemount Rise
Coaching Zone Limited
61 Arthur Street
Laurenparsons Limited
Suite 4, 73 Church Street
The Flying Kiwi Company Limited
Flat 1, 340 Hillsborough Road
Third Culture Solutions Limited
39 Hendry Avenue