Shortcuts

Ideal Pens Wellington Limited

Type: NZ Limited Company (Ltd)
9429040792705
NZBN
36741
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical address used since 20 Nov 2008
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 19 Mar 2025

Ideal Pens Wellington Limited, a registered company, was launched on 16 Jul 1980. 9429040792705 is the number it was issued. The company has been managed by 2 directors: John Ronald Deal - an active director whose contract started on 21 Nov 1989,
Catherine Anne Deal - an active director whose contract started on 21 Nov 1989.
Last updated on 03 Jun 2025, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Lower Hutt, 5010 (physical address).
Ideal Pens Wellington Limited had been using 69 Rutherford Street, Lower Hutt as their service address up until 19 Mar 2025.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 49 shares (49%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Service & registered address used from 20 Nov 2008 to 19 Mar 2025

Address #2: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 09 Jul 2005 to 20 Nov 2008

Address #3: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 21 Nov 2002 to 09 Jul 2005

Address #4: Odlin Mcgrath Chartered Accountants, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 22 Nov 2000 to 21 Nov 2002

Address #5: C/- Odlin & Mc Grath, Chartered Accountants, 3rd Floor, 45 Knights Road, Lower Hutt

Registered address used from 03 Dec 1999 to 22 Nov 2000

Address #6: C/- Odlin & Mcgrath, Chartered Accountants, 3rd Floor, 45 Knights Road, Lower Hutt

Registered address used from 19 Nov 1998 to 03 Dec 1999

Address #7: C/- Odlin & Mc Grath, Chartered Accountants, 3rd Floor, 45 Knights Road, Lower Hutt

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #8: C/- Odlin & Mcgrath, Chartered Accountants, 3rd Floor, 45 Knights Road, Lower Hutt

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #9: Odlin & Mcgrath Chartered Accountants, Chartered Accountants, 3rd Floor, 45 Knights Road, Lower Hutt

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #10: C/- Odlin & Mcgrath, 60 Queens Drive, Lower Hutt

Registered address used from 27 Jul 1992 to 19 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Deal, Catherine Anne Lower Hutt 5010
Individual Deal, John Ronald Lower Hutt 5010
Shares Allocation #2 Number of Shares: 1
Individual Deal, John Ronald Lower Hutt 5010
Shares Allocation #3 Number of Shares: 1
Individual Deal, Catherine Anne Lower Hutt 5010

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deal, John Ronald Lower Hutt 5010

New Zealand
Individual Deal, Catherine Anne Lower Hutt 5010

New Zealand
Directors

John Ronald Deal - Director

Appointment date: 21 Nov 1989

Address: Lower Hutt, 5010 New Zealand

Address used since 20 Oct 2015


Catherine Anne Deal - Director

Appointment date: 21 Nov 1989

Address: Lower Hutt, 5010 New Zealand

Address used since 20 Oct 2015

Nearby companies

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Gordos Enterprises Limited
69 Rutherford Street

H3k Limited
69 Rutherford Street