Irenz Limited was registered on 15 Jun 2015 and issued an NZ business number of 9429041801123. The registered LTD company has been managed by 5 directors: Andrew David Reece - an active director whose contract began on 15 Jun 2015,
Charles Joseph Holland - an active director whose contract began on 02 Mar 2023,
Mark A. - an active director whose contract began on 02 Mar 2023,
Jeffrey W. - an active director whose contract began on 02 Mar 2023,
Michael Alexander Van Raders - an inactive director whose contract began on 15 Jun 2015 and was terminated on 02 Mar 2023.
According to BizDb's database (last updated on 26 Mar 2024), this company filed 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, service).
Up to 28 Jul 2022, Irenz Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
650 332 255 - Inspectrealestate Holdings Pty Ltd (an other) located at 339 Coronation Drive Milton postcode 4064. Irenz Limited is categorised as "Business administrative service" (business classification N729110).
Principal place of activity
130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jun 2019 to 28 Jul 2022
Address #2: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jun 2015 to 17 Jun 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | 650 332 255 - Inspectrealestate Holdings Pty Ltd |
339 Coronation Drive Milton 4064 Australia |
07 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Raders, Michael Alexander |
Kenmore Qld 4069 Australia |
15 Jun 2015 - 07 Jul 2021 |
Director | Reece, Andrew David |
Wishart Qld 4122 Australia |
15 Jun 2015 - 07 Jul 2021 |
Director | Van Raders, Michael Alexander |
Kenmore Qld 4069 Australia |
15 Jun 2015 - 07 Jul 2021 |
Ultimate Holding Company
Andrew David Reece - Director
Appointment date: 15 Jun 2015
ASIC Name: Inspectrealestate.com.au Pty Ltd
Address: Cannon Hill, Qld, 4170 Australia
Address: Wishart, Qld, 4122 Australia
Address used since 15 Jun 2015
Address: Cannon Hill, Qld, 4170 Australia
Address: Wishart, Qld, 4122 Australia
Address used since 01 Jun 2017
Charles Joseph Holland - Director
Appointment date: 02 Mar 2023
Address: New Farm, Queensland, 4005 Australia
Address used since 02 Mar 2023
Mark A. - Director
Appointment date: 02 Mar 2023
Jeffrey W. - Director
Appointment date: 02 Mar 2023
Michael Alexander Van Raders - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 02 Mar 2023
ASIC Name: Inspectrealestate.com.au Pty Ltd
Address: Kenmore, Qld, 4069 Australia
Address used since 15 Jun 2015
Address: Cannon Hill, Qld, 4170 Australia
Address: Cannon Hill, Qld, 4170 Australia
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Capo Strategies Limited
150 Victoria Street West
Leading Light Limited
8c 125a Hobson Street
Plastic Retailers (nz) Limited
C/- Christmas Gouwland Limited
Storage Box Limited
C/ - Christmas Gouwland Limited
The Marko Trust Company Limited
Level 4 Bdo Centre
Thirlwall Lane No. 2 Limited
Grant Thornton Auckland Limited