Ipl Enterprises Limited, a registered company, was registered on 27 Mar 2014. 9429041162583 is the NZ business identifier it was issued. "Demolition of buildings or other structures" (ANZSIC E321220) is how the company was categorised. The company has been run by 8 directors: Brett Nicholas Pietersen - an active director whose contract began on 27 Mar 2014,
Stephan Grabowski - an inactive director whose contract began on 10 Dec 2021 and was terminated on 26 Jul 2022,
Christiaan Petrus Opperman - an inactive director whose contract began on 10 Dec 2021 and was terminated on 09 May 2022,
Grant Murray Stapleton - an inactive director whose contract began on 28 Jun 2017 and was terminated on 13 Dec 2021,
Rikki Stephen Jones - an inactive director whose contract began on 25 Jul 2019 and was terminated on 13 Dec 2021.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: 2 Parker Street, Papakura, Papakura, 2110 (registered address),
2 Parker Street, Papakura, Papakura, 2110 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address) among others.
Ipl Enterprises Limited had been using 139 Cryers Road, East Tamaki, Auckland as their registered address up until 03 Oct 2023.
A single entity owns all company shares (exactly 1000000 shares) - Industrial Pacific Limited - located at 2110, Papakura, Papakura.
Other active addresses
Address #4: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 03 Oct 2023
Address #5: 2 Parker Street, Papakura, Papakura, 2110 New Zealand
Registered & service address used from 16 Oct 2023
Principal place of activity
139 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 139 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 28 May 2015 to 03 Oct 2023
Address #2: 1/5 Polaris Place, East Tamaki, Auckland, 2140 New Zealand
Physical & registered address used from 24 Sep 2014 to 28 May 2015
Address #3: 5/1 Polaris Place, East Tamaki, Auckland, 2140 New Zealand
Registered & physical address used from 27 Mar 2014 to 24 Sep 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Industrial Pacific Limited Shareholder NZBN: 9429047411845 |
Papakura Papakura 2110 New Zealand |
06 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoogenberg, Sytze Albert Ronald |
Howick Auckland 2014 New Zealand |
27 Mar 2014 - 06 May 2019 |
Individual | Goodall, Pamela Joan |
204 Riverside Ave, Point England Auckland 1072 New Zealand |
04 Mar 2018 - 06 May 2019 |
Individual | Sommerville, Michael John |
Point Chevalier Auckland 1022 New Zealand |
23 Nov 2015 - 06 May 2019 |
Individual | Stapleton, Grant Murray |
37c Prospect Terrace, Milford Auckland 0620 New Zealand |
04 Mar 2018 - 06 May 2019 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
04 Mar 2018 - 06 May 2019 | |
Individual | Goodall, Keith Norman |
204 Riverside Ave, Point England Auckland 1072 New Zealand |
04 Mar 2018 - 06 May 2019 |
Individual | Kirk, William Scott |
5 Westmere Crescent, Westmere Auckland 1022 New Zealand |
04 Mar 2018 - 18 Apr 2019 |
Individual | Malan, Charl Wynand |
Cockle Bay Auckland 2014 New Zealand |
27 Mar 2014 - 06 May 2019 |
Individual | Smith, Nigel Philip |
12 Athlone Road, Glendowie Auckland 1071 New Zealand |
04 Mar 2018 - 06 May 2019 |
Individual | Mccormick, Paul John |
Flat 3b, 36 St Stephens Ave, Parnell Auckland 1052 New Zealand |
18 Apr 2019 - 06 May 2019 |
Director | Charl Wynand Malan |
Cockle Bay Auckland 2014 New Zealand |
27 Mar 2014 - 06 May 2019 |
Director | Pietersen, Brett Nicholas |
Cockle Bay Auckland 2014 New Zealand |
27 Mar 2014 - 06 May 2019 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
Newmarket Auckland 1023 New Zealand |
04 Mar 2018 - 06 May 2019 |
Individual | Macdonald, Perry Lee |
37c Prospect Terrace, Milford Auckland 0620 New Zealand |
04 Mar 2018 - 06 May 2019 |
Director | Pietersen, Brett Nicholas |
East Tamaki Auckland 2016 New Zealand |
27 Mar 2014 - 06 May 2019 |
Director | Charl Wynand Malan |
Cockle Bay Auckland 2014 New Zealand |
27 Mar 2014 - 06 May 2019 |
Individual | Hoogenberg, Sytze Albert Ronald |
Howick Auckland 2014 New Zealand |
27 Mar 2014 - 06 May 2019 |
Individual | Sommerville, Michael John |
Point Chevalier Auckland 1022 New Zealand |
23 Nov 2015 - 06 May 2019 |
Ultimate Holding Company
Brett Nicholas Pietersen - Director
Appointment date: 27 Mar 2014
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 25 Sep 2023
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 02 Nov 2018
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 22 Sep 2015
Stephan Grabowski - Director (Inactive)
Appointment date: 10 Dec 2021
Termination date: 26 Jul 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Dec 2021
Christiaan Petrus Opperman - Director (Inactive)
Appointment date: 10 Dec 2021
Termination date: 09 May 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 10 Dec 2021
Grant Murray Stapleton - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 13 Dec 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Jun 2017
Rikki Stephen Jones - Director (Inactive)
Appointment date: 25 Jul 2019
Termination date: 13 Dec 2021
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 25 Jul 2019
Keith Norman Goodall - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 10 Dec 2021
Address: Point England, Auckland, 1072 New Zealand
Address used since 28 Jun 2017
Charl Wynand Malan - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 08 Dec 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 27 Mar 2014
Michael John Sommerville - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 08 Dec 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 22 Nov 2018
Bcr Investments Limited
139 Cryers Road
Vksix Limited
139 Cryers Road
Mason Consulting Group Limited
Unit 11, 135 Cryers Rd,
Black Gold Equipment Limited
144e Cryers Road
Kiwi Building Glass Limited
138h Harris Road
Parks New Zealand Co., Limited
Unit F, 138 Harris Road
Constra Asbestos Management Limited
5 Prescott Street
Paulo Contractors Limited
434 Panama Road
Royale Demolition Limited
38 Kimpton Road
Sanyi Engineering Limited
78 Gracechurch Drive
Union Contractors Limited
14 Eastern Beach Road
Ward Demolition Limited
Level 3, Cst Nexia Centre