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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tomizone Holdings Limited Shareholder NZBN: 9429046337429 |
Auckland Central Auckland 1010 New Zealand |
02 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Eftpos Warehouse Limited Shareholder NZBN: 9429042487364 Company Number: 6069270 |
07 Nov 2016 - 02 Oct 2017 | |
Entity | Eftpos Warehouse Limited Shareholder NZBN: 9429042487364 Company Number: 6069270 |
07 Nov 2016 - 02 Oct 2017 |
Ultimate Holding Company
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
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
Hd Cctv Wholesale Limited
5 Philip Keith Rise
Hi Tech Security Services Limited
19 Springfield Street
Public Defenders Limited
2 Ellen Avenue
Remote Mobile Security Access Limited
7/8 Target Court
Sg Minchin Limited
11 Teviot Place
The Green Pc Company Limited
1st Floor