Ibed Limited was started on 27 Apr 2009 and issued an NZ business identifier of 9429032283372. The registered LTD company has been managed by 4 directors: Helene Tay Chai - an active director whose contract started on 27 Apr 2009,
Francis Chai - an active director whose contract started on 27 Apr 2009,
Timothy Kid-Yeow Chai - an active director whose contract started on 28 Mar 2015,
Kian Siong Lai - an inactive director whose contract started on 14 Jan 2010 and was terminated on 20 May 2010.
According to our data (last updated on 21 Jan 2022), the company registered 1 address: 240 Thorndon Quay, Pipitea, Wellington, 6011 (types include: physical, registered).
Until 14 May 2020, Ibed Limited had been using Suite 2, 451 Ti Rakau Drive, Golflands, Auckland as their physical address.
BizDb found more names for the company: from 27 Apr 2009 to 14 Jan 2010 they were named Albany Bedding Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Farri New Zealand Limited (an entity) located at Toplands, Auckland postcode 2016. Ibed Limited has been classified as "Bed retailing" (business classification G421130).
Principal place of activity
240 Thorndon Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Suite 2, 451 Ti Rakau Drive, Golflands, Auckland, 2013 New Zealand
Physical address used from 21 Sep 2011 to 14 May 2020
Address #2: 8 Clomell Drive, Toplands, Flat Bush, Manukau 2016 New Zealand
Physical & registered address used from 21 Jan 2010 to 21 Sep 2011
Address #3: 2 Kimberhall Avenue, Mt Roskill, Auckland
Physical & registered address used from 27 Apr 2009 to 21 Jan 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 06 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Farri New Zealand Limited Shareholder NZBN: 9429038743061 |
Toplands Auckland 2016 New Zealand |
27 Apr 2009 - |
Ultimate Holding Company
Helene Tay Chai - Director
Appointment date: 27 Apr 2009
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 19 Jun 2010
Francis Chai - Director
Appointment date: 27 Apr 2009
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 19 Jun 2010
Timothy Kid-yeow Chai - Director
Appointment date: 28 Mar 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 May 2016
Kian Siong Lai - Director (Inactive)
Appointment date: 14 Jan 2010
Termination date: 20 May 2010
Address: Churton Park, Wellington 6037,
Address used since 14 Jan 2010
Bph Limited
Suite 2, 451 Ti Rakau Drive
Matakana Developments Limited
The Hub
Virtucon Limited
"the Hub"
Online Carpet Limited
Unit D 451 Ti Rakau Drive
Oceanz Seafood Licensing Limited
451 Ti Rakau Dr
Os Superstores Botany Limited
451 Ti Rakau Drive
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Bedsale Nz Limited
Shop A3, 500 Ti Rakau Drive
Bph Limited
Suite 2, 451 Ti Rakau Drive
Dream Beds Nz Limited
500 Ti Rakau Drive
Nz Jiaxing Trading Limited
35 Chateau Rise
Slumber Beds Limited
Suite 2, 451 Ti Rakau Drive