Shortcuts

Ioof New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037451912
NZBN
985692
Company Number
Registered
Company Status
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Level 15, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Dec 2020

Ioof New Zealand Limited, a registered company, was registered on 21 Oct 1999. 9429037451912 is the New Zealand Business Number it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company has been categorised. The company has been run by 17 directors: Daniel Gough Farmer - an active director whose contract started on 21 Jan 2019,
Garry John Mulcahy - an active director whose contract started on 23 Feb 2024,
Renato Gaspar Mota - an inactive director whose contract started on 21 Jan 2019 and was terminated on 01 Mar 2024,
John David Atkinson - an inactive director whose contract started on 27 Jun 2008 and was terminated on 14 Apr 2020,
Michael Robert Pipe - an inactive director whose contract started on 06 Dec 2017 and was terminated on 14 Apr 2020.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Ioof New Zealand Limited had been using Level 4, 85 Fort Street, Auckland as their physical address up to 08 Dec 2020.
More names for the company, as we found at BizDb, included: from 28 Sep 2007 to 12 Nov 2013 they were called Plan B Wealth Management Limited, from 21 Oct 1999 to 28 Sep 2007 they were called Strategic Asset Management Limited.
One entity controls all company shares (exactly 10314128 shares) - Plan B Group Holdings Pty Limited - located at 1010, 152-158 St Georges Terrace, Perth, Western Australia 6000.

Addresses

Principal place of activity

C/- Dla Piper Auckland, Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address: Level 4, 85 Fort Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 May 2015 to 08 Dec 2020

Address: Level 5, 2 Commerce Street, Auckland New Zealand

Physical & registered address used from 29 Oct 2007 to 01 May 2015

Address: Level 11, Axa Building, 41 Shortland St, Auckland

Physical & registered address used from 20 Dec 2002 to 29 Oct 2007

Address: Level 5, General Building, 29 Shortland Street, Auckland

Physical address used from 10 Jan 2001 to 10 Jan 2001

Address: Level 19 Axa Building, 41 Shortland Street, Auckland Central

Physical address used from 10 Jan 2001 to 20 Dec 2002

Address: Level 5, General Building, 29 Shortland Street, Auckland

Registered address used from 10 Jan 2001 to 20 Dec 2002

Address: Level 5, General Building, 29 Shortland Street, Auckland

Registered address used from 12 Apr 2000 to 10 Jan 2001

Contact info
61 3 62155863
Phone
64 9 3772232
Phone
michael.stanelos@ioof.com.au
Email
No website
Website
www.ioofnz.com
Website
Financial Data

Basic Financial info

Total number of Shares: 10314128

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10314128
Other (Other) Plan B Group Holdings Pty Limited 152-158 St Georges Terrace
Perth, Western Australia 6000

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glazewski, Marian Jozef Taupo
Individual Fowler, Rosemary Anne Sandspit
Warkworth
Individual De Lisle, Philip Lance Devonport
Auckland
Individual Savage, Tony John Flagstaff
Hamilton
Individual Stent, Clayton Trevor Arthur Taupo
Individual Bodle, David Frederick Rd 1
Morrinsville
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Individual Stent, Susan Jane Taupo
Individual Fowler, David Ross R D 2
Katikati
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Individual Miller, Duncan John Meadowbank
Auckland
Individual Fowler, Jill Rochelle Rd2, Katikati
Entity Wharf Corporation Limited
Shareholder NZBN: 9429038808005
Company Number: 600643
Entity Cairn Group Limited
Shareholder NZBN: 9429039354877
Company Number: 424734
Entity Cairn Group Limited
Shareholder NZBN: 9429039354877
Company Number: 424734
Entity Axiome Consultants Limited
Shareholder NZBN: 9429037695651
Company Number: 939446
Entity Wharf Corporation Limited
Shareholder NZBN: 9429038808005
Company Number: 600643
Individual Bodle, Diane Mary Rd 1
Morrinsville
Entity Axiome Consultants Limited
Shareholder NZBN: 9429037695651
Company Number: 939446
Individual Fowler, Alexander John Sandspit
Warkworth

Ultimate Holding Company

21 Jul 1991
Effective Date
Ioof Holdings Limited
Name
Diversified Financial
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Daniel Gough Farmer - Director

Appointment date: 21 Jan 2019

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 21 Jan 2019


Garry John Mulcahy - Director

Appointment date: 23 Feb 2024

ASIC Name: Mlc Investments Limited

Address: Birchgrove Nsw, 2041 Australia

Address used since 23 Feb 2024


Renato Gaspar Mota - Director (Inactive)

Appointment date: 21 Jan 2019

Termination date: 01 Mar 2024

ASIC Name: Insignia Financial Ltd

Address: Victoria, 3040 Australia

Address used since 21 Jan 2019

Address: Melbourne, Victoria, 3000 Australia


John David Atkinson - Director (Inactive)

Appointment date: 27 Jun 2008

Termination date: 14 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Nov 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Oct 2015


Michael Robert Pipe - Director (Inactive)

Appointment date: 06 Dec 2017

Termination date: 14 Apr 2020

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 06 Dec 2017


David William John Coulter - Director (Inactive)

Appointment date: 08 Oct 2012

Termination date: 21 Feb 2020

ASIC Name: Plan B Group Holdings Pty Ltd

Address: Ivanhoe, Vic, 3079 Australia

Address used since 08 Oct 2012

Address: 152-158 St Georges Terrance, Perth, Western Australia, 6000 Australia

Address: 152-158 St Georges Terrance, Perth, Western Australia, 6000 Australia


Christopher Francis Kelaher - Director (Inactive)

Appointment date: 08 Oct 2012

Termination date: 18 Apr 2019

ASIC Name: Ioof Holdings Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Albert Park, Victoria, 3206 Australia

Address used since 01 Mar 2016

Address: Melbourne, Victoria, 3000 Australia


Craig Lubich - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 08 Oct 2012

Address: Wembley, Western Australia 6014, Australia,

Address used since 01 Oct 2008


Bryan Taylor - Director (Inactive)

Appointment date: 07 Oct 2010

Termination date: 08 Oct 2012

Address: West Perth, Wa, 6005 Australia

Address used since 07 Oct 2010


Denys Kingsley Pearce - Director (Inactive)

Appointment date: 11 Nov 2005

Termination date: 19 Apr 2010

Address: Duncraig, Western Australia 6023,

Address used since 11 Nov 2005


Alexander John Fowler - Director (Inactive)

Appointment date: 21 Oct 1999

Termination date: 31 Dec 2007

Address: Sandspit, Warkworth,

Address used since 27 Feb 2004


David Ross Fowler - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 15 Sep 2006

Address: R D 2, Katikati,

Address used since 15 Dec 2000


Clayton Trevor Arthur Stent - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 15 Sep 2006

Address: Taupo,

Address used since 23 Sep 2003


Tony John Savage - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 09 Jan 2004

Address: Mangere Bridge, Auckland,

Address used since 01 Nov 2003


Philip Lance De Lisle - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 12 Dec 2003

Address: Devonport, Auckland,

Address used since 15 Dec 2000


Geoffrey Denis Clews - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 05 Dec 2003

Address: Bayswater, Auckland,

Address used since 03 Apr 2002


Murray John Wells - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 12 Feb 2002

Address: Remuera, Auckland,

Address used since 01 Mar 2001

Nearby companies

Ecoya New Zealand Limited
Level 6, Chelsea House

Kanara Holdings Limited
Level 6, Chelsea House

Trilogy Natural Products Limited
Level 6, Chelsea House

Kakara Limited
Level 6, Chelsea House

Landcult Limited
10b, 1 Emily Place

Smartalent Investment Limited
Flat 9d, 1 Emily Place

Similar companies