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: Peter Jesse Holland - an active director whose contract started on 25 Nov 2022,
John Andrew Gowans Seton - 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 29 May 2025), 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).
Other active addresses
Address #4: 63 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 24 Jun 2024
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: 01 Oct 2024
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
Peter Jesse Holland - Director
Appointment date: 25 Nov 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 25 Nov 2022
John Andrew Gowans Seton - Director
Appointment date: 25 Nov 2022
Address: Parnell, Auckland, 1052 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
Express Aluminium Limited
7 Milford Road
Hd Cctv Wholesale Limited
5 Philip Keith Rise
Hi Tech Security Services Limited
19 Springfield Street
Public Defenders Limited
2 Ellen Avenue
Sg Minchin Limited
11 Teviot Place
The Green Pc Company Limited
1st Floor