Ijg Limited, a registered company, was incorporated on 01 Feb 2005. 9429034968314 is the number it was issued. The company has been supervised by 2 directors: Ian John Gibson - an active director whose contract started on 01 Feb 2005,
Jennifer Zoe Gibson - an active director whose contract started on 01 Feb 2005.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 8 Iroquois Place, Wigram, Christchurch, 8042 (registered address),
8 Iroquois Place, Wigram, Christchurch, 8042 (physical address),
8 Iroquois Place, Wigram, Christchurch, 8042 (service address),
6 Sir William Pickering Drive, Burnside, Christchurch, 8053 (other address) among others.
Ijg Limited had been using 45 Queen Street, Blenheim, Blenheim as their physical address until 08 Aug 2018.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Gibson, Ian John (an individual) located at Hornby, Christchurch postcode 8042,
Gibson, Jennifer Zoe (an individual) located at Hornby, Christchurch postcode 8042.
Other active addresses
Address #4: 8 Iroquois Place, Wigram, Christchurch, 8042 New Zealand
Registered & physical & service address used from 08 Aug 2018
Previous addresses
Address #1: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 03 Jul 2017 to 08 Aug 2018
Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Mar 2015 to 03 Jul 2017
Address #3: Tva Limited, Chartered Accountants, 52 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 05 Mar 2013 to 03 Mar 2015
Address #4: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 12 Feb 2013 to 05 Mar 2013
Address #5: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 23 Mar 2012 to 05 Mar 2013
Address #6: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 23 Mar 2012 to 12 Feb 2013
Address #7: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 31 Aug 2010 to 23 Mar 2012
Address #8: 104 Winter Road, Swannanoa, Rd1 Rangiora New Zealand
Registered address used from 11 Sep 2007 to 31 Aug 2010
Address #9: 104 Winter Rd, Swannanoa, Rd1 Rangiora New Zealand
Physical address used from 11 Sep 2007 to 31 Aug 2010
Address #10: 13 Wales Street, Halswell, Christchurch
Registered & physical address used from 01 Feb 2005 to 11 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gibson, Ian John |
Hornby Christchurch 8042 New Zealand |
01 Feb 2005 - |
Individual | Gibson, Jennifer Zoe |
Hornby Christchurch 8042 New Zealand |
01 Feb 2005 - |
Ian John Gibson - Director
Appointment date: 01 Feb 2005
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 16 Mar 2010
Jennifer Zoe Gibson - Director
Appointment date: 01 Feb 2005
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 16 Mar 2010
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street