Shortcuts

The Iplaza Limited

Type: NZ Limited Company (Ltd)
9429036500437
NZBN
1210042
Company Number
Registered
Company Status
Current address
817 Pollen Street
Thames
Thames 3500
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Mar 2017
817 Pollen Street
Thames
Thames 3500
New Zealand
Registered & physical & service address used since 09 Mar 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 150
Director Murawski, Donna Thames
Thames
3500
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcclune, Murray Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murawski, Tom Thames
Thames
3500
New Zealand
Individual Murawski, Tom Thames
Thames
3500
New Zealand
Individual Burns, Beth Papamoa
Individual Murawski, Donna Papamoa 3030
Individual Burns, Bruce Papamoa
Individual Burns, Richard Bruce Papamoa
Directors

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

Nearby companies

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