International Volunteer Hq Limited, a registered company, was registered on 01 May 2007. 9429033430133 is the number it was issued. The company has been managed by 6 directors: Daniel Jon Radcliffe - an active director whose contract began on 01 May 2007,
Christopher James Criddle - an active director whose contract began on 01 Dec 2017,
Simon John Birkenhead - an active director whose contract began on 02 Nov 2020,
Clark Elliott Perkins - an inactive director whose contract began on 01 Dec 2017 and was terminated on 01 Jul 2020,
Samara Elizabeth Insoll - an inactive director whose contract began on 01 Dec 2017 and was terminated on 08 Apr 2020.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 99 Devon Street West, New Plymouth, 4310 (type: postal, office).
International Volunteer Hq Limited had been using Moki Road, Rd 48, Urenui as their registered address up until 09 Sep 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 999 shares (99.9 per cent).
Principal place of activity
99 Devon Street West, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Moki Road, Rd 48, Urenui New Zealand
Registered address used from 23 Feb 2010 to 09 Sep 2016
Address #2: C/-jordan Horton & Co Ltd, 141 Powderham Street, New Plymouth, 4310
Registered address used from 11 Mar 2009 to 23 Feb 2010
Address #3: 51 Moki Road, Uruti, Taranaki
Registered address used from 01 May 2007 to 11 Mar 2009
Address #4: 51 Moki Road, R.d. 48, Urenui, Taranaki New Zealand
Physical address used from 01 May 2007 to 09 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Hq Travel Group Limited Shareholder NZBN: 9429046448552 |
New Plymouth New Plymouth 4310 New Zealand |
01 Dec 2017 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Hq Travel Group Limited Shareholder NZBN: 9429046448552 |
New Plymouth New Plymouth 4310 New Zealand |
01 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Radcliffe, Daniel Jon |
4 Buller Street New Plymouth 4312 New Zealand |
01 May 2007 - 01 Dec 2017 |
Individual | Radcliffe, Daniel Jon |
4 Buller Street New Plymouth 4312 New Zealand |
01 May 2007 - 01 Dec 2017 |
Entity | Dan Radcliffe Family Trust Limited Shareholder NZBN: 9429031639293 Company Number: 2425768 |
New Plymouth |
12 Mar 2010 - 01 Dec 2017 |
Entity | Dan Radcliffe Family Trust Limited Shareholder NZBN: 9429031639293 Company Number: 2425768 |
12 Mar 2010 - 01 Dec 2017 |
Ultimate Holding Company
Daniel Jon Radcliffe - Director
Appointment date: 01 May 2007
Address: 4 Buller Street, New Plymouth, 4312 New Zealand
Address used since 25 Mar 2013
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2019
Christopher James Criddle - Director
Appointment date: 01 Dec 2017
ASIC Name: Fisher Tower Pty Ltd
Address: Vaucluse, Nsw, 2030 Australia
Address used since 06 Dec 2022
Address: North Bondi, Nsw, 2026 Australia
Address used since 01 Dec 2017
Simon John Birkenhead - Director
Appointment date: 02 Nov 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Nov 2020
Clark Elliott Perkins - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 01 Jul 2020
ASIC Name: Mercury Capital Investments Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 01 Dec 2017
Address: Vaucluse, Nsw, 2030 Australia
Address used since 01 Dec 2018
Samara Elizabeth Insoll - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 08 Apr 2020
Address: Woolloomooloo, Nsw, 2010 Australia
Address used since 01 Dec 2017
Ian Stewart Frame - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 01 Dec 2017
Address: Kaitake, New Plymouth, 4374 New Zealand
Address used since 01 Aug 2016
Kina Nz Design + Artspace (2011) Limited
101 Devon Street
New Plymouth Opera House Friends Trust
92-100 Devon Street West
Pankawalla Limited
85 Devon Street West
Ql2 Limited
11 Robe Street
Sonweb Limited
11 Robe Street
Fg Trustees Limited
11 Robe Street