Igp Nz Limited, a registered company, was launched on 02 Jun 1964. 9429031939478 is the NZBN it was issued. "Gas plumbing" (ANZSIC E323120) is how the company has been classified. The company has been managed by 3 directors: Stephen John Share - an active director whose contract began on 18 Feb 1998,
Michelle Share - an inactive director whose contract began on 10 Jan 2000 and was terminated on 17 Dec 2014,
Eric Francis Share - an inactive director whose contract began on 20 Feb 1990 and was terminated on 18 Feb 1998.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Suite 3, 81 Magdala Place, Middleton, Christchurch, 8024 (type: registered, service).
Igp Nz Limited had been using 127 Wordsworth Street, Sydenham, Christchurch as their physical address up until 03 Dec 2018.
Previous aliases for this company, as we established at BizDb, included: from 02 Jun 1964 to 09 Sep 2004 they were called E F Share Limited.
A total of 12000 shares are allocated to 2 shareholders (2 groups). The first group consists of 6000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 6000 shares (50 per cent).
Previous addresses
Address #1: 127 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 07 Mar 2011 to 03 Dec 2018
Address #2: 127 Wordsworth Street, Christchurch New Zealand
Registered & physical address used from 04 Jul 2008 to 07 Mar 2011
Address #3: 124 A Wordsworth Street, Sydenham, Christchurch
Physical & registered address used from 18 Nov 2003 to 04 Jul 2008
Address #4: Unit 1, 139 Wordsworth Street, Christchurch
Physical address used from 04 Sep 2001 to 18 Nov 2003
Address #5: Unit 9, 35 Riccarton Road, Christchurch
Registered address used from 04 Sep 2001 to 18 Nov 2003
Address #6: Unit 9, 35 Riccarton Road, Christchurch
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address #7: Unit 10, 35 Riccarton Road, Christchurch
Physical & registered address used from 08 Nov 2000 to 04 Sep 2001
Address #8: 11 Oban Place, Woolston, Christchurch
Registered & physical address used from 13 Dec 1999 to 08 Nov 2000
Address #9: 119 Blenheim Road, Riccarton, Christchurch
Registered & physical address used from 19 Jun 1998 to 13 Dec 1999
Address #10: 4th Floor, Securities House, 221 Gloucester Street, Christchurch
Registered address used from 07 Apr 1997 to 19 Jun 1998
Address #11: 447 St Asaph St, Christchurch
Registered address used from 28 Jan 1992 to 07 Apr 1997
Basic Financial info
Total number of Shares: 12000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Share, Stephen John |
Rd 2 Loburn 7472 New Zealand |
02 Jun 1964 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Share, Michelle Ann Grey |
Rd 2 Loburn 7472 New Zealand |
02 Jun 1964 - |
Stephen John Share - Director
Appointment date: 18 Feb 1998
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 01 Jan 2024
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 28 Nov 2021
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 13 Jan 2010
Michelle Share - Director (Inactive)
Appointment date: 10 Jan 2000
Termination date: 17 Dec 2014
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 13 Jan 2010
Eric Francis Share - Director (Inactive)
Appointment date: 20 Feb 1990
Termination date: 18 Feb 1998
Address: Christchurch,
Address used since 20 Feb 1990
Rob Donaldson Cars Limited
30 Kingsley Street
Canterbury Mustang Owners Club Incorporated
C/o Mustang Centre
Amalgamated Workers Union New Zealand Southern Inc Welfare Fund
118d Wordsworth Street
Kings Electrical Services Auckland Limited
148b Wordsworth Street
Wenglersports Limited
148 Wordsworth Street
Rm Projects Limited
25 Coleridge Street
Advanced Gas Services Limited
254 Bealey Avenue
Flame'n'water Limited
151 Cambridge Terrace
Gascraft Engineering Limited
3/337 Selwyn Street
On To It Plumbing Gas & Drainage Limited
Unit 3/24 Harman Street
Property Force Limited
329 Durham Street
Revolution Plumbing And Gas Limited
2 Aylmer Street