Ibis Business Intelligence Solutions Limited, a registered company, was incorporated on 16 Dec 1997. 9429037943448 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company was classified. The company has been supervised by 2 directors: Ian Donald Clark - an active director whose contract began on 16 Dec 1997,
Lynette May Clark - an active director whose contract began on 14 May 2022.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 20194, Bishopdale, Christchurch, 8543 (type: postal, physical).
Ibis Business Intelligence Solutions Limited had been using Staples Rodway, 314 Riccarton Road, Christchurch as their registered address until 18 May 2015.
Past names for this company, as we managed to find at BizDb, included: from 16 Dec 1997 to 02 Apr 2001 they were named Ixl Enterprises Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
3 Coppinger Terrace, Aidanfield, Christchurch, 8025 New Zealand
Previous addresses
Address #1: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 18 May 2015
Address #2: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 01 Mar 2001 to 13 May 2013
Address #3: David J Dishington, Level 2, Scales House, 254 Montreal Street, Christchurch
Registered address used from 01 Mar 2001 to 01 Mar 2001
Address #4: David J Dishington, Level 2 , Scales House, 254 Montreal Street, Christchurch
Physical address used from 23 Feb 2001 to 23 Feb 2001
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 23 Feb 2001 to 13 May 2013
Address #6: Level 1, 183 Hereford Street, Christchurch
Registered address used from 12 Apr 2000 to 01 Mar 2001
Address #7: Level 1, 183 Hereford Street, Christchurch
Registered address used from 03 Apr 1998 to 12 Apr 2000
Address #8: David J Dishington, Level 1, 183 Hereford Street, Christchurch
Physical address used from 17 Dec 1997 to 23 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Clark, Ian Donald |
Aberfoyle Park South Australia 5159 Australia |
16 Dec 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Clark, Lynette May |
Aberfoyle Park South Australia 5159 Australia |
16 Dec 1997 - |
Ian Donald Clark - Director
Appointment date: 16 Dec 1997
ASIC Name: Ibis Business Intelligence Solutions Pty Ltd
Address: Aberfoyle Park, South Australia, 5159 Australia
Address used since 21 Oct 2022
Address: Port Adelaide, South Australia, 5015 Australia
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 25 Jun 2022
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 20 Mar 2015
Lynette May Clark - Director
Appointment date: 14 May 2022
Address: Aberfoyle Park, South Australia, 5159 Australia
Address used since 21 Oct 2022
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 25 Jun 2022
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 14 May 2022
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Big Picture Nz Limited
329 Durham Street
David Harford Consulting Limited
329 Durham Street
Highgate Holdings Limited
329 Durham Street
The Garage Business Consultants Limited
329 Durham Street
Vivid Marketing Limited
329 Durham Street
Watchell Consulting Limited
329 Durham Street