Ijay Properties Limited, a registered company, was incorporated on 13 May 1997. 9429038100741 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. This company has been supervised by 2 directors: Rex Arthur Innes-Jones - an active director whose contract started on 13 May 1997,
Evan Duncan Innes-Jones - an active director whose contract started on 13 May 1997.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 7 addresses the company registered, specifically: 9 Galatos Street, Newton, Auckland, 1010 (service address),
9 Galatos Street, Newton, Auckland, 1010 (registered address),
Ijay Properties Ltd, 9 Galatos Street, Newton, Auckland, 1010 (shareregister address),
Ijay Properties Ltd, 2 Westhaven Drive, Westhaven, Auckland, 1010 (other address) among others.
Ijay Properties Limited had been using 2 Westhaven Drive, Westhaven, Auckland as their registered address up to 13 May 2019.
A single entity controls all company shares (exactly 45 shares) - Innes-Jones, Rex Arthur - located at 1010, Farm Cove, Manukau.
Other active addresses
Address #4: 2 Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand
Postal address used from 01 Jul 2021
Address #5: Ijay Properties Ltd, 2 Westhaven Drive, Westhaven, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 01 Jul 2021
Address #6: Ijay Properties Ltd, 9 Galatos Street, Newton, Auckland, 1010 New Zealand
Shareregister address used from 15 Jul 2023
Address #7: 9 Galatos Street, Newton, Auckland, 1010 New Zealand
Service & registered address used from 24 Jul 2023
Principal place of activity
120 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2 Westhaven Drive, Westhaven, Auckland New Zealand
Registered & physical address used from 29 Jun 2000 to 13 May 2019
Address #2: B D O Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical & registered address used from 29 Jun 2000 to 29 Jun 2000
Address #3: 166 Harris Road, East Tamaki, Auckland
Registered address used from 11 Apr 2000 to 29 Jun 2000
Address #4: 166 Harris Road, East Tamaki, Auckland
Registered address used from 21 Dec 1998 to 11 Apr 2000
Address #5: 166 Harris Road, East Tamaki, Auckland
Physical address used from 21 Dec 1998 to 29 Jun 2000
Basic Financial info
Total number of Shares: 80
Annual return filing month: May
Annual return last filed: 15 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 45 | |||
Individual | Innes-jones, Rex Arthur |
Farm Cove Manukau 2012 New Zealand |
13 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Innes-jones, Evan Duncan |
Scott Landing Rd2, Warkworth |
25 May 2004 - 25 May 2004 |
Individual | Innes-jones, Evan Duncan |
Scott Landing Rd2, Warkworth |
25 May 2004 - 25 May 2004 |
Individual | Innes-jones, Evan Duncan |
Okura Auckland |
25 May 2004 - 25 May 2004 |
Rex Arthur Innes-jones - Director
Appointment date: 13 May 1997
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 13 Apr 2010
Evan Duncan Innes-jones - Director
Appointment date: 13 May 1997
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 24 Mar 2019
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 13 Apr 2010
Boat Books Limited
22 Westhaven Drive
A B Marine Services Limited
15 Westhaven Drive
Reid Yacht Services Limited
Suite 6, 1 Westhaven Drive
World Power Limited
Shop, 8 No 1 Westhaven Drive
36 Degrees Brokers Limited
9 Westhaven Drive
Global Dive Limited
132 Beaumont Street
Bolton Trustees Limited
20 Beaumont Street
Constantia Trust Limited
12 Harbour Street
Doherty Property Investments Limited
7 The Boardwalk
Jem Group Limited
30 Gaunt Street
Rvl Properties Limited
Apartment 512, 83 Halsey Street
Wyngaard Investments Limited
18c Fisher-point Drive