Ireland Road Holdings Limited, a registered company, was launched on 13 Dec 1989. 9429039254047 is the NZ business identifier it was issued. This company has been managed by 6 directors: Monique Nash - an active director whose contract started on 03 Jul 2015,
Gregory John Nash - an active director whose contract started on 01 Apr 2016,
Deborah Maria Adding - an inactive director whose contract started on 03 Jul 2015 and was terminated on 01 Apr 2016,
Connie Maria Rynbeek - an inactive director whose contract started on 27 Oct 2004 and was terminated on 23 Dec 2015,
Henry John Rynbeek - an inactive director whose contract started on 30 Mar 1992 and was terminated on 03 Jul 2015.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 176 Gills Road, Albany Heights, Auckland, 0632 (types include: physical, registered).
Ireland Road Holdings Limited had been using R L Benjamin, 65 Birkenhead Avenue, Birkenhead, Auckland 10 as their registered address up until 12 Feb 2013.
Other names for this company, as we established at BizDb, included: from 17 Aug 2015 to 27 Apr 2016 they were named Rynbeek Properties Limited, from 13 Dec 1989 to 17 Aug 2015 they were named Sticks Timber Birkenhead Limited.
One entity owns all company shares (exactly 10000 shares) - Nash, Monique - located at 0632, Freemans Bay, Auckland.
Previous address
Address: R L Benjamin, 65 Birkenhead Avenue, Birkenhead, Auckland 10 New Zealand
Registered & physical address used from 01 Jul 1997 to 12 Feb 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 07 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Nash, Monique |
Freemans Bay Auckland 1011 New Zealand |
26 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tetley-jones, Matthew David |
Mount Roskill Auckland 1041 New Zealand |
03 Nov 2015 - 26 Apr 2016 |
Individual | Tetley-jones, Stephen Andrew |
Point Chevalier Auckland 1022 New Zealand |
03 Nov 2015 - 26 Apr 2016 |
Individual | Rynbeek, Henry John |
Takapuna Auckland 0622 New Zealand |
13 Dec 1989 - 03 Nov 2015 |
Monique Nash - Director
Appointment date: 03 Jul 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Dec 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 21 Oct 2015
Gregory John Nash - Director
Appointment date: 01 Apr 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Dec 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Apr 2016
Deborah Maria Adding - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 01 Apr 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Jul 2015
Connie Maria Rynbeek - Director (Inactive)
Appointment date: 27 Oct 2004
Termination date: 23 Dec 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Aug 2014
Henry John Rynbeek - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 03 Jul 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Aug 2014
Gregory John Nash - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 10 Sep 2002
Address: Birkenhead, Auckland,
Address used since 08 May 2002
Endeavour Support Services Limited
176 Gills Road
R & M Design Limited
176 Gills Road
Electronic & Protection Limited
176 Gills Road
Cornthwaite Holton Limited
176 Gills Road
Deus Ex Limited
205 Gills Road
Darling Trustees Limited
209 Gills Road