The Iplaza Limited, a registered company, was registered on 28 May 2002. 9429036500437 is the NZBN it was issued. The company has been run by 5 directors: Donna Murawski - an active director whose contract began on 18 Oct 2023,
Tom Murawski - an inactive director whose contract began on 02 Aug 2005 and was terminated on 19 Oct 2023,
Murray Mcclune - an inactive director whose contract began on 02 Aug 2005 and was terminated on 06 Apr 2023,
Richard Bruce Burns - an inactive director whose contract began on 28 May 2002 and was terminated on 28 Oct 2005,
Bruce Burns - an inactive director whose contract began on 02 Aug 2005 and was terminated on 28 Oct 2005.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 817 Pollen Street, Thames, Thames, 3500 (types include: registered, physical).
The Iplaza Limited had been using 68 Santa Cruz Drive, Papamoa Beach, Papamoa as their physical address up to 09 Mar 2017.
More names for the company, as we found at BizDb, included: from 09 Feb 2011 to 31 Mar 2014 they were called Digital Store Limited, from 28 Feb 2008 to 09 Feb 2011 they were called Universal Market Inc. Limited and from 21 Nov 2005 to 28 Feb 2008 they were called On Road Image Solutions Limited.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 150 shares (75%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (25%).
Previous addresses
Address #1: 68 Santa Cruz Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 18 Mar 2013 to 09 Mar 2017
Address #2: 10 Malibu Key, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 17 Feb 2011 to 18 Mar 2013
Address #3: 14 Junction Road, Rd 6, Tauranga 3176 New Zealand
Registered address used from 13 Apr 2010 to 17 Feb 2011
Address #4: Businessland Ltd, 14 Junction Road, Rd 6, Tauranga 3176 New Zealand
Physical address used from 13 Apr 2010 to 17 Feb 2011
Address #5: Businessland Ltd, 5 Cayman Key, Papamoa 3003
Registered & physical address used from 06 Apr 2004 to 13 Apr 2010
Address #6: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Registered & physical address used from 21 Feb 2003 to 06 Apr 2004
Address #7: Cronin Morton-adair, 97 Edgecumbe Road, Tauranga
Registered & physical address used from 28 May 2002 to 21 Feb 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Murawski, Donna |
Thames Thames 3500 New Zealand |
19 Oct 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcclune, Murray |
Leamington Cambridge 3432 New Zealand |
25 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murawski, Tom |
Thames Thames 3500 New Zealand |
10 Aug 2005 - 19 Oct 2023 |
Individual | Murawski, Tom |
Thames Thames 3500 New Zealand |
25 Feb 2005 - 19 Oct 2023 |
Individual | Burns, Beth |
Papamoa |
25 Feb 2005 - 10 Aug 2005 |
Individual | Murawski, Donna |
Papamoa 3030 |
10 Aug 2005 - 28 Oct 2005 |
Individual | Burns, Bruce |
Papamoa |
25 Feb 2005 - 10 Aug 2005 |
Individual | Burns, Richard Bruce |
Papamoa |
28 May 2002 - 10 Aug 2005 |
Donna Murawski - Director
Appointment date: 18 Oct 2023
Address: Thames, Thames, 3500 New Zealand
Address used since 18 Oct 2023
Tom Murawski - Director (Inactive)
Appointment date: 02 Aug 2005
Termination date: 19 Oct 2023
Address: Thames, Thames, 3500 New Zealand
Address used since 01 Mar 2017
Murray Mcclune - Director (Inactive)
Appointment date: 02 Aug 2005
Termination date: 06 Apr 2023
Address: Buccaneer Court, Gulf Harbour, 0930 New Zealand
Address used since 19 Jul 2020
Address: 11 Manuka Street, Matamata, 3400 New Zealand
Address used since 09 Mar 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 21 Jul 2014
Richard Bruce Burns - Director (Inactive)
Appointment date: 28 May 2002
Termination date: 28 Oct 2005
Address: Papamoa,
Address used since 25 Feb 2005
Bruce Burns - Director (Inactive)
Appointment date: 02 Aug 2005
Termination date: 28 Oct 2005
Address: Papamoa,
Address used since 02 Aug 2005
Your Estate Limited
817 Pollen Street
Backworx Limited
817 Pollen Street
Mon Desire Limited
817 Pollen Street
Bizpro Soultions Limited
817 Pollen Street
4 Man Automotive Limited
817 Pollen Street
Digital Store Limited
817 Pollen Street