Shortcuts

Ignite It Services Limited

Type: NZ Limited Company (Ltd)
9429039529688
NZBN
367921
Company Number
Registered
Company Status
Current address
Suite 7694 24b Moorefield Road
Johnsonville
Wellington 6037
New Zealand
Registered & physical address used since 11 Nov 2022
Level 1, 6 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Registered & service address used since 23 Nov 2022

Ignite It Services Limited, a registered company, was launched on 29 Oct 1987. 9429039529688 is the New Zealand Business Number it was issued. This company has been run by 15 directors: Garry Roy Sladden - an active director whose contract started on 31 Mar 2014,
Kym Louise Quick - an inactive director whose contract started on 27 Jul 2010 and was terminated on 30 Jun 2014,
Geofffey John Moles - an inactive director whose contract started on 14 Nov 1997 and was terminated on 31 Mar 2014,
Kerryn Lea Divall - an inactive director whose contract started on 07 Jan 2009 and was terminated on 27 Jul 2010,
Michael Harris - an inactive director whose contract started on 09 Dec 2008 and was terminated on 07 Jan 2009.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 (types include: registered, service).
Ignite It Services Limited had been using Level 1, 6 Johnsonville Road, Johnsonville, Wellington as their registered address up to 11 Nov 2022.
Former names for the company, as we established at BizDb, included: from 26 Mar 1998 to 27 Mar 2019 they were called Candle New Zealand Limited, from 25 Jul 1996 to 26 Mar 1998 they were called Doughty Group Limited and from 28 Oct 1992 to 25 Jul 1996 they were called The Doughty Group Limited.
A single entity owns all company shares (exactly 30000 shares) - Ignite New Zealand Holdings Limited - located at 6037, Johnsonville, Wellington.

Addresses

Previous addresses

Address #1: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 17 Nov 2020 to 11 Nov 2022

Address #2: Suite 7694, 24b Moorefield Rd, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 21 Sep 2016 to 17 Nov 2020

Address #3: Level 9, Lumley House, 3-11 Hunter Street, Wellington, 6011 New Zealand

Physical & registered address used from 20 Oct 2014 to 21 Sep 2016

Address #4: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 26 Jan 2011 to 20 Oct 2014

Address #5: Level 9, Lumley House, 3-11 Hunter Street, Wellington New Zealand

Physical address used from 03 Aug 2006 to 26 Jan 2011

Address #6: Level 9, Lumley House, 3-11 Hunter Street, Wellinton New Zealand

Registered address used from 03 Aug 2006 to 26 Jan 2011

Address #7: Level 10, Microsoft House, 3-11 Hunter Street, Wellington

Physical address used from 05 Aug 1999 to 03 Aug 2006

Address #8: Level 11, 70 The Terrace, Wellington

Physical address used from 05 Aug 1999 to 05 Aug 1999

Address #9: Level 11, 70 The Terrace, Wellington

Registered address used from 31 Jan 1999 to 03 Aug 2006

Address #10: Jht Wilkinson, 1johnsonville Road, Johnsonville

Registered address used from 14 Dec 1993 to 31 Jan 1999

Address #11: Level 3, 99 Boulcott Street, Wellington

Registered address used from 06 Apr 1993 to 14 Dec 1993

Address #12: -

Physical address used from 20 Feb 1992 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Other (Other) Ignite New Zealand Holdings Limited Johnsonville
Wellington
6037
New Zealand

Ultimate Holding Company

02 Jul 2020
Effective Date
Ignite Limited
Name
Limited
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 9. 1 York Street
Sydney
Nsw Australia
Address
Directors

Garry Roy Sladden - Director

Appointment date: 31 Mar 2014

ASIC Name: Ignite Limited

Address: Mosman, 2088 Australia

Address used since 31 Mar 2014

Address: Kingston, Act, 2604 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Kym Louise Quick - Director (Inactive)

Appointment date: 27 Jul 2010

Termination date: 30 Jun 2014

Address: Sydney, 2000 Australia

Address used since 27 Jul 2010


Geofffey John Moles - Director (Inactive)

Appointment date: 14 Nov 1997

Termination date: 31 Mar 2014

Address: Killara Nsw 2071, Australia,

Address used since 14 Nov 1997


Kerryn Lea Divall - Director (Inactive)

Appointment date: 07 Jan 2009

Termination date: 27 Jul 2010

Address: Freshwater, Nsw 2096, Australia,

Address used since 07 Jan 2009


Michael Harris - Director (Inactive)

Appointment date: 09 Dec 2008

Termination date: 07 Jan 2009

Address: Newtown, Nsw 2042, Australia,

Address used since 09 Dec 2008


David Andrew Marshall - Director (Inactive)

Appointment date: 29 Feb 2008

Termination date: 09 Dec 2008

Address: Chatswood, Nsw 2067, Australia,

Address used since 29 Feb 2008


Mark Langan - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 29 Feb 2008

Address: Bonnet Bay 2226, Nsw, Australia,

Address used since 05 Dec 2003


Robert Collins - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 28 Aug 2007

Address: Canterbury, Victoria 3126, Australia,

Address used since 22 Nov 2001


Sean Patrick Foster - Director (Inactive)

Appointment date: 14 Nov 1997

Termination date: 16 Mar 2005

Address: Pymble Nsw 2073, Australia,

Address used since 14 Nov 1997


Derek Mckillop - Director (Inactive)

Appointment date: 04 Jul 1994

Termination date: 30 Sep 2003

Address: 5 Kent Terrace, Wellington,

Address used since 13 Nov 2002


Martin Barry - Director (Inactive)

Appointment date: 04 Jul 1994

Termination date: 14 Nov 1997

Address: Mairangi Bay,

Address used since 04 Jul 1994


Catherine Anne Irwin - Director (Inactive)

Appointment date: 04 Apr 1997

Termination date: 14 Nov 1997

Address: Wellington,

Address used since 04 Apr 1997


Beverley Anne Pratt - Director (Inactive)

Appointment date: 12 Aug 1991

Termination date: 04 Apr 1997

Address: Whitby,

Address used since 12 Aug 1991


Warren Edwin Pratt - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 04 Apr 1997

Address: Whitby, Wellington,

Address used since 27 Jun 1996


John Stephen Lacey - Director (Inactive)

Appointment date: 12 Aug 1991

Termination date: 05 Jul 1994

Address: Khandallah, Wellington,

Address used since 12 Aug 1991

Nearby companies

Ics Multimedia Pty Ltd
24b Moorefield Road

Echtze Limited
Suite 3648 24b Moorefield Rd

Fihr Limited
Suite 3648, 24b Moorefield Rd

Dryzone Nz Limited
Suite 3304, 24b Moorefield Road

Carr's Supplements (nz) Limited
24b Moorefield Road

Mede Cen Limited
24 Moorefield Road