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 28 Apr 2024, the BizDb database contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: physical, service).
Ideal Pens Wellington Limited had been using Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt as their physical address up until 20 Nov 2008.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 49 shares (49 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 09 Jul 2005 to 20 Nov 2008
Address: 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: 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: 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: C/- Odlin & Mcgrath, Chartered Accountants, 3rd Floor, 45 Knights Road, Lower Hutt
Registered address used from 19 Nov 1998 to 03 Dec 1999
Address: 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: C/- Odlin & Mcgrath, Chartered Accountants, 3rd Floor, 45 Knights Road, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 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: C/- Odlin & Mcgrath, 60 Queens Drive, Lower Hutt
Registered address used from 27 Jul 1992 to 19 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Deal, Catherine Anne |
Lower Hutt 5010 |
13 Nov 2008 - |
Individual | Deal, John Ronald |
Lower Hutt 5010 |
13 Nov 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Deal, John Ronald |
Lower Hutt 5010 |
13 Nov 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Deal, Catherine Anne |
Lower Hutt 5010 |
13 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deal, Catherine Anne |
Lower Hutt 5010 New Zealand |
16 Jul 1980 - 21 Mar 2014 |
Individual | Deal, John Ronald |
Lower Hutt 5010 New Zealand |
16 Jul 1980 - 21 Mar 2014 |
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
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street