Iris Limited was registered on 16 Apr 1996 and issued a business number of 9429038357268. The registered LTD company has been managed by 29 directors: Wyatt Beetham Creech - an active director whose contract started on 29 Sep 2017,
Josephine Wallis - an inactive director whose contract started on 29 Nov 2013 and was terminated on 29 Sep 2017,
Peter Charles Robert Wilberfoss - an inactive director whose contract started on 29 Nov 2013 and was terminated on 29 Sep 2017,
Daniel Clive Aldersley - an inactive director whose contract started on 20 Sep 2011 and was terminated on 29 Nov 2013,
Diane Maloney - an inactive director whose contract started on 22 Feb 2012 and was terminated on 29 Nov 2013.
As stated in the BizDb information (last updated on 18 Apr 2024), this company registered 2 addresses: 13 Coyle Street, Sandringham, Auckland, 1025 (office address),
Level 2, Hewlett Packard Building, 137-147 Quay St, Auckland, Auckland, 1010 (physical address),
Level 2, Hewlett Packard Building, 137-147 Quay St, Auckland, Auckland, 1010 (service address),
Level 2, Hewlett Packard Building, 137-147 Quay St, Auckland, Auckland, 1010 (registered address) among others.
Until 10 Dec 2013, Iris Limited had been using The Offices Of Wackrow Williams & Davies, Barristers & Solicitors, Level 14, 48 Emily Place, Auckland as their physical address.
BizDb found past names used by this company: from 16 Apr 1996 to 22 Oct 2009 they were named Focus 2000 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Geneva Healthcare Limited (an entity) located at Auckland Central, Auckland postcode 1010. Iris Limited is classified as "Health service nec" (business classification Q859940).
Principal place of activity
13 Coyle Street, Sandringham, Auckland, 1025 New Zealand
Previous addresses
Address #1: The Offices Of Wackrow Williams & Davies, Barristers & Solicitors, Level 14, 48 Emily Place, Auckland New Zealand
Physical & registered address used from 14 Jan 2008 to 10 Dec 2013
Address #2: Lvl 8,203 Queen Street, Auckland
Physical & registered address used from 26 Aug 2005 to 14 Jan 2008
Address #3: 409 Dominion Road, Mr Eden, Auckland
Registered address used from 11 Apr 2000 to 26 Aug 2005
Address #4: 409 Dominion Road, Mr Eden, Auckland
Physical address used from 16 Apr 1996 to 26 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Geneva Healthcare Limited Shareholder NZBN: 9429038213434 |
Auckland Central Auckland 1010 New Zealand |
04 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Cerebral Palsy Society Of New Zealand Incorporated Company Number: 223590 |
16 Apr 1996 - 04 Dec 2013 | |
Entity | The Cerebral Palsy Society Of New Zealand Incorporated Company Number: 223590 |
16 Apr 1996 - 04 Dec 2013 |
Ultimate Holding Company
Wyatt Beetham Creech - Director
Appointment date: 29 Sep 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Sep 2017
Josephine Wallis - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 29 Sep 2017
Address: Remeura, Auckland, 1050 New Zealand
Address used since 29 Nov 2013
Peter Charles Robert Wilberfoss - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 29 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2017
Daniel Clive Aldersley - Director (Inactive)
Appointment date: 20 Sep 2011
Termination date: 29 Nov 2013
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 20 Sep 2011
Diane Maloney - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 29 Nov 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 22 Feb 2012
Denis Snelgar - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 29 Nov 2013
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 Feb 2012
Jon Brewerton - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 29 Nov 2013
Address: Kawakawa Bay, Manukau, Auckland, 2585 New Zealand
Address used since 22 Feb 2012
Robyn Stent - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 29 Nov 2013
Address: Paihia Road, Paihia, 0247 New Zealand
Address used since 22 Feb 2012
Steve Hamilton - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 29 Nov 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Feb 2012
Anthony Walter Smith - Director (Inactive)
Appointment date: 27 Jun 2011
Termination date: 20 Jun 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 27 Jun 2011
Paul Edward Conder - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 21 Sep 2011
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 23 Aug 2010
Wanda Lee Mathias - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 20 Sep 2011
Address: Orakei, Auckland 1704, 1071 New Zealand
Address used since 13 Oct 2008
Jan Marie Bierman - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 20 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Oct 2008
Debbie Espiner - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 20 Sep 2011
Address: Remuera, Auckland 1050,
Address used since 14 Dec 2009
Dianne Janet Kidd - Director (Inactive)
Appointment date: 07 Jan 2008
Termination date: 14 Sep 2011
Address: R D 2, Helensville,
Address used since 07 Jan 2008
Daniel Aldersley - Director (Inactive)
Appointment date: 11 Mar 2010
Termination date: 10 Jun 2011
Address: Campbells Bay, North Shore City 0630,
Address used since 11 Mar 2010
Karl Sangster - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 14 Oct 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Dec 2006
Todd Fernie - Director (Inactive)
Appointment date: 25 May 2009
Termination date: 16 Dec 2009
Address: Albany, North Shore City, 0632 New Zealand
Address used since 25 May 2009
Paul John Van Den Munckhof - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 10 Oct 2009
Address: Takanini, Auckland 2112,
Address used since 31 Jan 2008
Craig Leonard Hobbs - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 29 Jun 2009
Address: Rototuna, Hamilton 3210,
Address used since 15 Sep 2008
Peter Michael Fergusson - Director (Inactive)
Appointment date: 14 Nov 2006
Termination date: 01 Jul 2008
Address: Henderson, Auckland,
Address used since 14 Nov 2006
Anne Murphy - Director (Inactive)
Appointment date: 16 Apr 1996
Termination date: 05 Dec 2006
Address: Sandringham, Auckland,
Address used since 16 Apr 1996
Christine Williamson - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 05 Dec 2006
Address: Epsom,
Address used since 01 May 2002
Brian Robert Ellis - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 05 Dec 2006
Address: Howick, Auckland,
Address used since 29 Nov 2006
Walt Beanland - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 14 Nov 2006
Address: Kohimarama,
Address used since 01 Aug 2005
Nikki Pye - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 14 Nov 2006
Address: Rd2, Papakura,
Address used since 24 Nov 2005
John Thorpe - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 27 Jul 2006
Address: Mount Eden, Auckland,
Address used since 01 Dec 2004
Molloy Vernon - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 01 Dec 2004
Address: Westmere, Auckland,
Address used since 31 Jul 1997
Edmund Gibson - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 16 Jun 2004
Address: One Tree Hill, Auckland,
Address used since 31 Jul 1997
Owairaka Enterprises Limited
13 Coyle Street
Mjs Computer Services And Support Limited
4 Coyle Street
Online Furniture Nz Limited
Flat 1, 36 Kingsway Avenue
Ruby White Holdings Limited
8 Coyle St
Occupational Medical Specialists Limited
449 Sandringham Road
New Zealand Live Action Role Playing Society Incorporated
1/34 Kingsway Avenue
Allette Rose Limited
31 Foch Avenue
Assist Healthcare Limited
728 New North Road
Body Being Limited
110-d St Lukes Rd
Catalyst Healthcare Limited
23 Balmer Lane
Phoenix Trading Limited
16 Alberton Road
Womens Therapy Centre Limited
53 King Edward Street