Ii Limited was launched on 01 Jul 2016 and issued an NZ business identifier of 9429042440451. This registered LTD company has been run by 4 directors: Christopher Michael Mcclimans - an active director whose contract began on 01 Jul 2016,
Shalom Joy Mcclimans - an active director whose contract began on 01 Jul 2016,
James Keith Nicholas Grafas - an inactive director whose contract began on 22 Apr 2024 and was terminated on 06 Nov 2024,
Denver Williams - an inactive director whose contract began on 02 Jul 2016 and was terminated on 20 Nov 2017.
According to BizDb's data (updated on 22 May 2025), this company registered 1 address: 155 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, service).
Up to 14 Sep 2021, Ii Limited had been using 214 Devonport Road, Tauranga as their physical address.
A total of 750 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 250 shares are held by 3 entities, namely:
Keam Trustees (2018) Limited (an entity) located at 181 Devonport Road, Tauranga postcode 3110,
Mcclimans, Shalom Joy (a director) located at Tauranga postcode 3116,
Mcclimans, Christopher Michael (a director) located at Tauranga postcode 3116.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 250 shares) and includes
Mcclimans, Christopher Michael - located at Tauranga.
The third share allocation (250 shares, 33.33%) belongs to 1 entity, namely:
Mcclimans, Shalom Joy, located at Tauranga (a director). Ii Limited was classified as "Software development service nec" (ANZSIC M700050).
Previous addresses
Address #1: 214 Devonport Road, Tauranga, 3110 New Zealand
Physical & registered address used from 27 Jun 2019 to 14 Sep 2021
Address #2: 141 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 23 Jan 2019 to 27 Jun 2019
Address #3: 141 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 17 Dec 2018 to 27 Jun 2019
Address #4: 6 Boulder Lane, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 12 Mar 2018 to 23 Jan 2019
Address #5: 6 Boulder Lane, Pyes Pa, Tauranga, 3112 New Zealand
Registered address used from 30 Nov 2017 to 17 Dec 2018
Address #6: 7 Fender Close, Tauranga, 3112 New Zealand
Registered address used from 17 May 2017 to 30 Nov 2017
Address #7: 7 Fender Close, Tauranga, 3112 New Zealand
Physical address used from 17 May 2017 to 12 Mar 2018
Address #8: 148 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 01 Jul 2016 to 17 May 2017
Basic Financial info
Total number of Shares: 750
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Keam Trustees (2018) Limited Shareholder NZBN: 9429046566652 |
181 Devonport Road Tauranga 3110 New Zealand |
19 Dec 2024 - |
| Director | Mcclimans, Shalom Joy |
Tauranga 3116 New Zealand |
01 Jul 2016 - |
| Director | Mcclimans, Christopher Michael |
Tauranga 3116 New Zealand |
01 Jul 2016 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Director | Mcclimans, Christopher Michael |
Tauranga 3116 New Zealand |
01 Jul 2016 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Director | Mcclimans, Shalom Joy |
Tauranga 3116 New Zealand |
01 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Williams, Denver Troy Leonard |
Rd 3 Katikati 3170 New Zealand |
09 May 2017 - 22 Nov 2017 |
Christopher Michael Mcclimans - Director
Appointment date: 01 Jul 2016
Address: Tauranga, 3116 New Zealand
Address used since 12 Apr 2023
Address: Mount Maunganui, 3116 New Zealand
Address used since 07 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Oct 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 01 Jan 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Nov 2016
Shalom Joy Mcclimans - Director
Appointment date: 01 Jul 2016
Address: Tauranga, 3116 New Zealand
Address used since 12 Apr 2023
Address: Mount Maunganui, 3116 New Zealand
Address used since 07 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Oct 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 01 Jan 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Nov 2016
James Keith Nicholas Grafas - Director (Inactive)
Appointment date: 22 Apr 2024
Termination date: 06 Nov 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 22 Apr 2024
Denver Williams - Director (Inactive)
Appointment date: 02 Jul 2016
Termination date: 20 Nov 2017
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 02 Jul 2016
Stepok Image Lab Limited
9 Fender Close
Spillz Nz Limited
5 Fender Close
The Lakes Beauty Room Limited
1 Landing Drive
Plastix 2016 Limited
5 Furl Close
Keith Owen International Marketing Limited
11 Askew Lane
Marine Survey Services Limited
37 Rexford Heights
Consult Systems Limited
100 Waterside Drive
Cyberlogix Limited
58 Paerangi Place
Kiwi Hort Solutions Limited
1 Lanyard Street
Logic Software Limited
1 Kochia Ave
Micro Solution Limited
19 Karamu Tce
Stepok Image Lab Limited
9 Fender Close