Idp International Limited was registered on 29 Sep 2011 and issued a New Zealand Business Number of 9429030932128. This registered LTD company has been run by 3 directors: Parvez Zaman - an active director whose contract started on 21 Nov 2013,
Timothy Andrew Crabtree - an active director whose contract started on 12 Jan 2021,
Irina Zaman - an inactive director whose contract started on 29 Sep 2011 and was terminated on 21 Nov 2013.
As stated in the BizDb data (updated on 21 Feb 2024), this company registered 4 addresses: 6 Rashni Road, Flat Bush, Auckland, 2019 (registered address),
15A Jack Conway Avenue, Manukau, Auckland, 2104 (office address),
15A Jack Conway Avenue, Manukau, Auckland, 2104 (physical address),
15A Jack Conway Avenue, Manukau, Auckland, 2104 (service address) among others.
Up until 25 May 2018, Idp International Limited had been using 1 Greenbrooke Drive, Flat Bush, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (6 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Zaman, Parvez (an individual) located at Flat Bush, Auckland postcode 2019,
Zaman, Irina (an individual) located at Flat Bush, Auckland postcode 2019,
Irina Zaman (a director) located at Flat Bush, Auckland postcode 2016.
The second group consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Zaman, Irina - located at Flat Bush, Auckland,
Irina Zaman - located at Flat Bush, Auckland.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Zaman, Parvez, located at Flat Bush, Auckland (an individual). Idp International Limited is classified as "Internet retailing" (ANZSIC G431050).
Other active addresses
Address #4: 6 Rashni Road, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 31 Jan 2024
Principal place of activity
15a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: 1 Greenbrooke Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 31 Oct 2013 to 25 May 2018
Address #2: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand
Registered address used from 30 Sep 2013 to 24 May 2017
Address #3: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand
Physical address used from 30 Sep 2013 to 31 Oct 2013
Address #4: 202/4 Monique Place, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 29 Sep 2011 to 30 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Zaman, Parvez |
Flat Bush Auckland 2019 New Zealand |
04 Nov 2013 - |
Individual | Zaman, Irina |
Flat Bush Auckland 2019 New Zealand |
29 Sep 2011 - |
Director | Irina Zaman |
Flat Bush Auckland 2016 New Zealand |
29 Sep 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Zaman, Irina |
Flat Bush Auckland 2019 New Zealand |
29 Sep 2011 - |
Director | Irina Zaman |
Flat Bush Auckland 2016 New Zealand |
29 Sep 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Zaman, Parvez |
Flat Bush Auckland 2019 New Zealand |
04 Nov 2013 - |
Parvez Zaman - Director
Appointment date: 21 Nov 2013
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 21 Nov 2013
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 09 Oct 2019
Timothy Andrew Crabtree - Director
Appointment date: 12 Jan 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 12 Jan 2021
Irina Zaman - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 21 Nov 2013
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 22 Oct 2013
R & M Plasterboard Limited
Suite 3, 277 Te Irirangi Drive
Your Electrical Solutions Limited
Suite 3, 277 Te Irirangi Drive
Fowler Family Investments Limited
Suite 3, 277 Te Irirangi Drive
Outpost Consulting Limited
Suite 3, 277 Te Irirangi Drive
Northstar Solutions Limited
Suite 3, 277 Te Irirangi Drive
The Shires Limited
Suite 3, 277 Te Irirangi Drive
Bal Group Of Companies Limited
Suite 3, 2 Bishop Dunn Place
Jr Star Trading Limited
5 Pertosa Drive
Nutriplus Limited
41b 277 Irrirangi Drive
Nz Seasmell Limited
Flat 3, 32 Coombe Avenue
Sunny Kingdom Limited
8 Triumph Road
The Watch Company Limited
Unit 38b, 277 Te Irirangi Drive