Iopen Technologies Limited, a registered company, was registered on 01 Dec 1998. 9429037727819 is the NZ business number it was issued. This company has been managed by 3 directors: Brian Chatterton - an active director whose contract began on 01 Dec 1998,
Robert W. - an active director whose contract began on 04 May 1999,
Christopher Sawtell - an inactive director whose contract began on 01 Dec 1998 and was terminated on 09 Mar 2001.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 114 Hackthorne Road, Cashmere, Christchurch, 8022 (types include: physical, registered).
Iopen Technologies Limited had been using 112 Hackthorne Road, Cashmere, Christchurch as their physical address up until 09 Jul 2018.
Other names for this company, as we found at BizDb, included: from 01 Dec 1998 to 11 Jan 1999 they were called Helix Information Technologies Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 112 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 10 Jul 2014 to 09 Jul 2018
Address: 318 Avonside Drive, Avonside, Christchurch, 8061 New Zealand
Physical & registered address used from 10 Jul 2013 to 10 Jul 2014
Address: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 05 Jul 2013 to 10 Jul 2013
Address: Levl 6, 186-190 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 08 Jul 2011 to 05 Jul 2013
Address: Suite 404, 190 Hereford Street, Christchurch New Zealand
Registered & physical address used from 05 Jul 2002 to 08 Jul 2011
Address: 318 Avonside Drive, Avonside, Christchurch
Registered address used from 12 Apr 2000 to 05 Jul 2002
Address: 318 Avonside Drive, Avonside, Christchurch
Physical address used from 02 Dec 1998 to 05 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chatterton, Brian |
Cashmere Christchurch 8022 New Zealand |
01 Dec 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Waid, Robert Richard |
Morgan Hill Ca 95037 United States |
01 Dec 1998 - |
Brian Chatterton - Director
Appointment date: 01 Dec 1998
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Jun 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Jul 2014
Robert W. - Director
Appointment date: 04 May 1999
Address: Morgan Hill, Ca, 95037 United States
Address used since 30 Jun 2016
Address: Morgan Hill, Ca, 95037 United States
Address used since 29 Jun 2018
Christopher Sawtell - Director (Inactive)
Appointment date: 01 Dec 1998
Termination date: 09 Mar 2001
Address: Christchurch,
Address used since 01 Dec 1998
R & R Moss Limited
114 Hackthorne Road
R J Kelly Consulting Limited
115 Hackthorne Road
Kandle Co Limited
124 Hackthorne Road
Braunston Limited
121 Hackthorne Road
Braunston Investments Limited
121 Hackthorne Road
Te Wae Wae Properties Limited
119a Hackthorne Road