Shortcuts

Ironman Group Limited

Type: NZ Limited Company (Ltd)
9429043415106
NZBN
6155027
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
O771245
Industry classification code
Security Service
Industry classification description
Current address
110 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Office & postal address used since 03 Dec 2019
Level 3, 95 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 12 Jul 2022
63 Fort Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 11 Apr 2023

Ironman Group Limited was started on 07 Nov 2016 and issued an NZ business number of 9429043415106. This registered LTD company has been managed by 9 directors: John Andrew Gowans Seton - an active director whose contract started on 25 Nov 2022,
Peter Jesse Holland - an active director whose contract started on 25 Nov 2022,
Ian Charles Bailey - an inactive director whose contract started on 01 Oct 2017 and was terminated on 25 Nov 2022,
Matt John Adams - an inactive director whose contract started on 01 Aug 2018 and was terminated on 26 Feb 2020,
Raymond James Chisholm - an inactive director whose contract started on 25 May 2017 and was terminated on 15 Mar 2018.
According to our database (updated on 15 Mar 2024), this company filed 1 address: 63 Fort Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 12 Jul 2022, Ironman Group Limited had been using 8 Antares Place, Rosedale, Auckland as their physical address.
BizDb identified other names for this company: from 07 Nov 2016 to 21 Sep 2017 they were called Ironman Security Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tomizone Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Ironman Group Limited is categorised as "Security service" (ANZSIC O771245).

Addresses

Principal place of activity

110 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: 8 Antares Place, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 14 Sep 2020 to 12 Jul 2022

Address #2: Level 1, 63 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 May 2020 to 14 Sep 2020

Address #3: 110 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 07 Nov 2016 to 05 May 2020

Contact info
64 9 5237500
09 Nov 2018 Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tomizone Holdings Limited
Shareholder NZBN: 9429046337429
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Eftpos Warehouse Limited
Shareholder NZBN: 9429042487364
Company Number: 6069270
Entity Eftpos Warehouse Limited
Shareholder NZBN: 9429042487364
Company Number: 6069270

Ultimate Holding Company

30 Sep 2017
Effective Date
Tomizone Holdings Limited
Name
Ltd
Type
6425992
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 110 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Address
Directors

John Andrew Gowans Seton - Director

Appointment date: 25 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Nov 2022


Peter Jesse Holland - Director

Appointment date: 25 Nov 2022

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 25 Nov 2022


Ian Charles Bailey - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 25 Nov 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Oct 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Oct 2017


Matt John Adams - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 26 Feb 2020

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 01 Aug 2018


Raymond James Chisholm - Director (Inactive)

Appointment date: 25 May 2017

Termination date: 15 Mar 2018

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 25 May 2017


Bill Rhys Frost - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 15 Mar 2018

Address: Mangonui, Mangonui, 0420 New Zealand

Address used since 21 Sep 2017


Darren Wayne Moore - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 15 Mar 2018

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 21 Sep 2017


Donna Jayne Anjaiya - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 21 Sep 2017

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 07 Nov 2016


Christopher Heremia Harris - Director (Inactive)

Appointment date: 28 Nov 2016

Termination date: 21 Sep 2017

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 28 Nov 2016

Nearby companies

Lifeart Limited
110 Wairau Road

Dying Art Limited
110 Wairau Road

Jb Hi-fi Nz Limited
Level 1, 7 Link Drive

Integrity Trustees Limited
Unit 20, Level 1, 18 Link Drive

Elcom Global Limited
Level 1, 20 Link Drive

Jb Hi-fi Group (nz) Limited
Level 1, 7 Link Drive

Similar companies