Irrom Limited was incorporated on 22 Feb 1999 and issued a number of 9429037654504. The registered LTD company has been supervised by 2 directors: Shiree Del Morrison - an active director whose contract started on 22 Feb 1999,
Andrew John Morrison - an active director whose contract started on 22 Feb 1999.
As stated in our database (last updated on 15 Mar 2024), the company registered 2 addresses: 5 Parity Place, Hillcrest, Auckland, 0627 (physical address),
5 Parity Place, Hillcrest, Auckland, 0627 (service address),
13 Tizard Road, Birkenhead, Auckland, 0626 (registered address).
Up to 14 Aug 2020, Irrom Limited had been using 21 Enterprise Street, Birkenhead, Auckland as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 640 shares are held by 3 entities, namely:
Morrison, Shiree Del (an individual) located at Birkenhead Point, Auckland,
Morrison, Andrew John (an individual) located at Birkenhead, Auckland,
Pearson, Kevin (an individual) located at Ponsonby, Auckland.
The 2nd group consists of 1 shareholder, holds 18% shares (exactly 180 shares) and includes
Morrison, Shiree Del - located at Birkenhead Point, Auckland.
The 3rd share allocation (180 shares, 18%) belongs to 1 entity, namely:
Morrison, Andrew John, located at Birkenhead, Auckland (an individual). Irrom Limited has been categorised as "Sporting good wholesaling - except clothing or footwear" (business classification F373450).
Principal place of activity
13 Tizard Road, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 21 Enterprise Street, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 04 Sep 2019 to 14 Aug 2020
Address #2: 13 Tizard Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 07 Sep 2002 to 04 Sep 2019
Address #3: 34 Ngatiawa St, One Tree Hill, Auckland
Physical address used from 17 Nov 2000 to 17 Nov 2000
Address #4: 34 Ngatiawa Street, One Tree Hill, Auckland
Registered address used from 17 Nov 2000 to 07 Sep 2002
Address #5: 99 Poritt Avenue, Birkenhead, Auckland
Physical address used from 17 Nov 2000 to 07 Sep 2002
Address #6: 34 Ngatiawa Street, One Tree Hill, Auckland
Registered address used from 12 Apr 2000 to 17 Nov 2000
Address #7: 34 Ngatiawa Street, One Tree Hill, Auckland
Physical address used from 30 Mar 1999 to 17 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 640 | |||
Individual | Morrison, Shiree Del |
Birkenhead Point Auckland |
22 Feb 1999 - |
Individual | Morrison, Andrew John |
Birkenhead Auckland |
22 Feb 1999 - |
Individual | Pearson, Kevin |
Ponsonby Auckland New Zealand |
30 Jun 2006 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Morrison, Shiree Del |
Birkenhead Point Auckland |
22 Feb 1999 - |
Shares Allocation #3 Number of Shares: 180 | |||
Individual | Morrison, Andrew John |
Birkenhead Auckland |
22 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Morrison Family Trust | 20 Aug 2004 - 27 Jun 2010 | |
Other | The Morrison Family Trust | 20 Aug 2004 - 27 Jun 2010 |
Shiree Del Morrison - Director
Appointment date: 22 Feb 1999
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Aug 2004
Andrew John Morrison - Director
Appointment date: 22 Feb 1999
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Aug 2004
Likewise Limited
13 Tizard Road
Paprika Limited
8 Palmerston Road
Katie Benefield Limited
10 Palmerston Road
Benefield Trustees Limited
10 Palmerston Road
Timbrel Art Limited
17 Tizard Road
Sjm Consulting 2011 Limited
24 Tizard Road
Beretta New Zealand Limited
C/-kensington Swan
Bullseye Darts Limited
12a Paris Place
Hrw Investments Limited
Unit D 162 Mokoia Road
Privateer Holdings Limited
39 Rawene Road
Specialist Sporting Equipment Limited
1/19 Richmond Avenue
The Safari Supply Company Limited
157 Glenfield Road