Shortcuts

Ignite09 Limited

Type: NZ Limited Company (Ltd)
9429032169249
NZBN
2278508
Company Number
Registered
Company Status
Current address
Po Box 965
Christchurch
Christchurch 8140
New Zealand
Postal address used since 27 Aug 2019
134 Early Valley Road
Rd 2
Lansdowne 7672
New Zealand
Physical & registered & service address used since 06 Apr 2020

Ignite09 Limited was started on 08 Jul 2009 and issued a New Zealand Business Number of 9429032169249. The registered LTD company has been managed by 2 directors: Rupert George Curry - an active director whose contract started on 08 Jul 2009,
Rowan John Meredith - an active director whose contract started on 08 Jul 2009.
As stated in BizDb's data (last updated on 16 Apr 2024), the company registered 2 addresses: 134 Early Valley Road, Rd 2, Lansdowne, 7672 (physical address),
134 Early Valley Road, Rd 2, Lansdowne, 7672 (registered address),
134 Early Valley Road, Rd 2, Lansdowne, 7672 (service address),
Po Box 965, Christchurch, Christchurch, 8140 (postal address) among others.
Until 06 Apr 2020, Ignite09 Limited had been using 10 Welles St, Christchurch, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Meredith, Rowan John (an individual) located at Rd 1, Tauranga postcode 3171.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Curry, Rupert George - located at Rd 2, Lansdowne.

Addresses

Previous addresses

Address #1: 10 Welles St, Christchurch, Christchurch, 8011 New Zealand

Physical address used from 31 Jan 2017 to 06 Apr 2020

Address #2: 10 Welles St, Christchurch, Christchurch, 8011 New Zealand

Registered address used from 17 Jan 2017 to 06 Apr 2020

Address #3: 52 Queen Street, Waimate, Waimate, 7924 New Zealand

Registered address used from 22 Oct 2014 to 17 Jan 2017

Address #4: 52 Queen Street, Waimate, Waimate, 7924 New Zealand

Physical address used from 22 Oct 2014 to 31 Jan 2017

Address #5: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand

Registered & physical address used from 02 Sep 2013 to 22 Oct 2014

Address #6: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranaga 3110 New Zealand

Physical address used from 03 May 2010 to 02 Sep 2013

Address #7: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga 3110 New Zealand

Registered address used from 03 May 2010 to 02 Sep 2013

Address #8: 18 Watling St, Gate Pa, Tauranga

Registered & physical address used from 08 Jul 2009 to 03 May 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Meredith, Rowan John Rd 1
Tauranga
3171
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Curry, Rupert George Rd 2
Lansdowne
7672
New Zealand
Directors

Rupert George Curry - Director

Appointment date: 08 Jul 2009

Address: Rd 2, Lansdowne, 7672 New Zealand

Address used since 27 Aug 2019

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 14 Oct 2014


Rowan John Meredith - Director

Appointment date: 08 Jul 2009

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 22 Dec 2011

Nearby companies

Kairos Professional Development Limited
10 Welles Street

Stirling Sports Limited
7 Welles St

Southern Samoan Sports And Leisure Association Trust
580 Colombo Street

Pacifika Enterprise
580 Colombo Street

Aw Limited
190 St Asaph Street

Deflux Holdings Limited
L1, 190 St Asaph Street