Ivy Inspired Limited, a registered company, was registered on 19 Dec 2013. 9429041038895 is the NZ business identifier it was issued. "Internet only retailing" (business classification G431050) is how the company has been categorised. This company has been run by 3 directors: Emma Hopson - an active director whose contract started on 19 Dec 2013,
Emma Laurelle Hopson - an active director whose contract started on 19 Dec 2013,
Lisa Deanne Paterson - an inactive director whose contract started on 19 Dec 2013 and was terminated on 01 Jan 2017.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Kennedy Bay Road, Coromandel, 3583 (type: registered, service).
Ivy Inspired Limited had been using 179 Buchanan Road, Rd 1, Ngatea as their registered address up to 19 Aug 2021.
Other names for the company, as we found at BizDb, included: from 18 Dec 2013 to 07 Apr 2017 they were named The Wedding Bunch Limited.
One entity owns all company shares (exactly 100 shares) - Hopson, Emma - located at 3583, Coromandel.
Principal place of activity
179 Buchanan Road, Rd 1, Ngatea, 3597 New Zealand
Previous addresses
Address #1: 179 Buchanan Road, Rd 1, Ngatea, 3597 New Zealand
Registered & physical address used from 14 Jul 2016 to 19 Aug 2021
Address #2: 900 Oturoa Road, Rd 2, Rotorua, 3072 New Zealand
Registered & physical address used from 26 Aug 2014 to 14 Jul 2016
Address #3: 62 No 7 Road, Rd 1, Waitoa, 3380 New Zealand
Registered & physical address used from 12 Mar 2014 to 26 Aug 2014
Address #4: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 19 Dec 2013 to 12 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hopson, Emma |
Coromandel 3583 New Zealand |
19 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lisa Deanne Paterson |
Cambridge Cambridge 3434 New Zealand |
19 Dec 2013 - 25 Jan 2017 |
Individual | Paterson, Lisa Deanne |
Cambridge Cambridge 3434 New Zealand |
19 Dec 2013 - 25 Jan 2017 |
Emma Hopson - Director
Appointment date: 19 Dec 2013
Address: Coromandel, 3583 New Zealand
Address used since 11 Sep 2023
Emma Laurelle Hopson - Director
Appointment date: 19 Dec 2013
Address: Rd 6, Ohaupo, 3876 New Zealand
Address used since 11 Aug 2021
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 06 Jul 2016
Lisa Deanne Paterson - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 01 Jan 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 06 Jul 2016
21st Century International Limited
128 Brunton Cres
Bangzee.com Limited
507 Hape Road
Goudie Group Limited
433 Pollen Street
Provan Spec Limited
1563 Kaihere Road
Vape Juice Limited
29 Merrimana Drive
Wasteless Kiwi Limited
735 Findlay Rd