Shortcuts

Ib4t Limited

Type: NZ Limited Company (Ltd)
9429030317741
NZBN
4345546
Company Number
Registered
Company Status
J592105
Industry classification code
Application Hosting
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Sep 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 25 May 2023

Ib4T Limited was launched on 13 Mar 2013 and issued a New Zealand Business Number of 9429030317741. This registered LTD company has been supervised by 12 directors: Howard David Spencer - an active director whose contract started on 13 Mar 2013,
Glenn William Ashwell - an active director whose contract started on 04 Apr 2019,
Graham Edward Jackson - an active director whose contract started on 13 Jul 2020,
Sandra Dawn Kimpton - an inactive director whose contract started on 10 May 2017 and was terminated on 07 Jul 2020,
Simon James Peterson - an inactive director whose contract started on 25 Nov 2016 and was terminated on 03 Jul 2020.
According to BizDb's data (updated on 11 Mar 2024), the company registered 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up to 07 Sep 2020, Ib4T Limited had been using Level 8, 57-59 Symonds Street, Grafton, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Auto Drive Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Ib4T Limited was categorised as "Application hosting" (ANZSIC J592105).

Addresses

Previous addresses

Address #1: Level 8, 57-59 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 27 Jun 2019 to 07 Sep 2020

Address #2: 7 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 13 Mar 2013 to 27 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Motors Limited
Name
Ltd
Type
7233036
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

Howard David Spencer - Director

Appointment date: 13 Mar 2013

Address: Whangamata, 3691 New Zealand

Address used since 15 Oct 2020

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 13 Mar 2013


Glenn William Ashwell - Director

Appointment date: 04 Apr 2019

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 04 Apr 2019


Graham Edward Jackson - Director

Appointment date: 13 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2020


Sandra Dawn Kimpton - Director (Inactive)

Appointment date: 10 May 2017

Termination date: 07 Jul 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Mar 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 10 May 2017


Simon James Peterson - Director (Inactive)

Appointment date: 25 Nov 2016

Termination date: 03 Jul 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 25 Nov 2016


Michael Murphy - Director (Inactive)

Appointment date: 08 Feb 2017

Termination date: 20 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Feb 2017


Carole Merle Mckinley - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 02 Apr 2019

Address: Rd 5, Thames, 3575 New Zealand

Address used since 01 Aug 2018


Michael James Giltrap - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Mar 2013


Richard John Giltrap - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 04 Apr 2017

Address: Auckland, 1011 New Zealand

Address used since 13 Mar 2013


Christopher Albert Spencer - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 21 Mar 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 13 Mar 2013


Arthur William Young - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 21 Mar 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 13 Mar 2013


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 23 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Mar 2013

Nearby companies
Similar companies

Bi 4 U 2 Limited
45 Mataroa Road

Eze Business Solution Limited
Flat 1, 4 Vivian Wilson Drive

Osl International Limited
630d Great South Rd

Primal Media Limited
18 Gossamer Drive

Proactiv Computer Solutions Limited
844 Dominion Road

Xpound Limited
69 Marsden Avenue