Guardian Ip Limited was registered on 28 Apr 2017 and issued an NZ business number of 9429046098900. The registered LTD company has been supervised by 4 directors: Keith Blenkinsopp - an active director whose contract began on 28 Apr 2017,
Ian Kuperus - an active director whose contract began on 28 Apr 2017,
Edward Charles Calvert - an active director whose contract began on 01 Oct 2020,
Niven Rhys Brown - an inactive director whose contract began on 28 Apr 2017 and was terminated on 30 Sep 2020.
As stated in BizDb's database (last updated on 07 Apr 2024), this company filed 1 address: 82 Kerwyn Avenue, East Tamaki, Auckland, 2013 (type: registered, service).
Up until 12 Apr 2024, Guardian Ip Limited had been using 61 Leonard Road, Mount Wellington, Auckland as their registered address.
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:
Kando Holdings Limited (an entity) located at Mount Wellington, Auckland postcode 1060. Guardian Ip Limited was categorised as "Investment - patents and copyrights" (business classification L664020).
Principal place of activity
61 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 61 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 08 Apr 2020 to 12 Apr 2024
Address #2: 62c Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 28 Apr 2017 to 08 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kando Holdings Limited Shareholder NZBN: 9429046084804 |
Mount Wellington Auckland 1060 New Zealand |
28 Apr 2017 - |
Ultimate Holding Company
Keith Blenkinsopp - Director
Appointment date: 28 Apr 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Apr 2017
Ian Kuperus - Director
Appointment date: 28 Apr 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 29 Sep 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Apr 2017
Edward Charles Calvert - Director
Appointment date: 01 Oct 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Oct 2020
Niven Rhys Brown - Director (Inactive)
Appointment date: 28 Apr 2017
Termination date: 30 Sep 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 28 Apr 2017
Hardie Fasteners Limited
62 Morrin Road
Jacobsen Tredsafe Limited
41 Morrin Road
Jacobsen Holdings Limited
41 Morrin Road
Propspeed International Limited
41 Morrin Road
Floorspace Limited
41 Morrin Road
Jacobsen Creative Surfaces Limited
41 Morrin Road
Falcon Licensing Limited
8b Faber Avenue
Ninja Group Drainage & Civil Limited
5a Debron Avenue
Ninja Group Limited
5a Debron Avenue
Orr Holdings Limited
13 Queens Road
Raptor Films (lord) Limited
8a Sylvia Park Road
Safe T Supplies Limited
37 Wilkinson Road