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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 |
Auckland Central Auckland 1010 New Zealand |
13 Mar 2013 - |
Ultimate Holding Company
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
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
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