Ibex Trustee Services Limited, a registered company, was started on 20 Feb 2014. 9429041106495 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been supervised by 2 directors: Katherine Anne Ewer - an active director whose contract started on 20 Feb 2014,
Catherine Angela Muir - an inactive director whose contract started on 26 Mar 2014 and was terminated on 09 Jun 2020.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: Flat 5 Regent Courts, 75 Gloucester Street, Christchurch Central, Christchurch, 8013 (physical address),
Flat 5 Regent Courts, 75 Gloucester Street, Christchurch Central, Christchurch, 8013 (service address),
8 Kaioruru Lane, Governors Bay, 8971 (registered address),
8 Kaioruru Lane, Governors Bay, 8971 (other address) among others.
Ibex Trustee Services Limited had been using 8 Kaioruru Lane, Governors Bay as their physical address until 24 Feb 2021.
A single entity controls all company shares (exactly 100 shares) - Ewer, Katherine Anne - located at 8013, Governors Bay.
Other active addresses
Address #4: Flat 5 Regent Courts, 75 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & service address used from 24 Feb 2021
Principal place of activity
8 Kaioruru Lane, Governors Bay, 8971 New Zealand
Previous addresses
Address #1: 8 Kaioruru Lane, Governors Bay, 8971 New Zealand
Physical address used from 09 Mar 2020 to 24 Feb 2021
Address #2: 3 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 20 Feb 2014 to 09 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ewer, Katherine Anne |
Governors Bay 8971 New Zealand |
20 Feb 2014 - |
Katherine Anne Ewer - Director
Appointment date: 20 Feb 2014
Address: Governors Bay, 8971 New Zealand
Address used since 28 Feb 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Feb 2014
Catherine Angela Muir - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 09 Jun 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 19 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 26 Mar 2014
Raxworthy Holdings Limited
89 Cashmere Road
Cashmere Croquet Club Incorporated
3a Valley Road
Sawma Hair Design Limited
81 Cashmere Road
Maxband Holdings Limited
14 Hackthorne Road
Cashmere Tennis Club Incorporated
Cashmere Tennis Club Inc.
Tk Homes Limited
18 Hackthorne Road
Aic Trustees Limited
1 Colombo Street
Casmar Limited
1 Colombo Street
Inglewood Limited
1 Colombo Street
Kashmir Trustees Limited
67 Hackthorne Road
Mtb Limited
1 Colombo Street
Rata Business Trust Limited
42 Thorrington Road