Ignite New Zealand Holdings Limited, a registered company, was started on 30 Oct 1997. 9429037978396 is the NZ business number it was issued. The company has been managed by 12 directors: Garry Roy Sladden - an active director whose contract started on 31 Mar 2014,
Kym Louise Quick - an inactive director whose contract started on 27 Jul 2010 and was terminated on 30 Jun 2014,
Geoffrey John Moles - an inactive director whose contract started on 30 Oct 1997 and was terminated on 31 Mar 2014,
Kerryn Lea Divall - an inactive director whose contract started on 07 Jan 2009 and was terminated on 27 Jul 2010,
Michael Harris - an inactive director whose contract started on 09 Dec 2008 and was terminated on 07 Jan 2009.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 7694 24B Moorefield Road, Johnsonville, Wellington, 6037 (types include: registered, physical).
Ignite New Zealand Holdings Limited had been using Level 1, 6 Johnsonville Road, Johnsonville, Wellington as their registered address up until 11 Nov 2022.
More names used by the company, as we identified at BizDb, included: from 30 Oct 1997 to 27 Mar 2019 they were called Candle Holdings Limited.
One entity controls all company shares (exactly 6000002 shares) - Ignite Limited - located at 6037, Kingston, Act.
Previous addresses
Address: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 17 Nov 2020 to 11 Nov 2022
Address: Suite 7694, 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 21 Sep 2016 to 17 Nov 2020
Address: Level 9, Lumley House, 3-11 Hunter Street, Wellington, 6011 New Zealand
Physical & registered address used from 20 Oct 2014 to 21 Sep 2016
Address: Level 9, Lumley House, 3-11 Hunter Street, Wellington New Zealand
Registered & physical address used from 03 Aug 2006 to 20 Oct 2014
Address: Rb Nelson, C/- Simpson Grierson, Simpson, Grierson Bldg, 92 - 96 Albert Str, Auckland
Registered address used from 12 Apr 2000 to 03 Aug 2006
Address: Level 10, Microsoft House, 3-11 Hunter Street, Wellington
Physical address used from 05 Aug 1999 to 03 Aug 2006
Address: Level 11, 70 The Terrace, Wellington
Physical address used from 05 Aug 1999 to 05 Aug 1999
Address: Level 11, 70 The Terrace, Wellington
Registered address used from 31 Jan 1999 to 12 Apr 2000
Address: Rb Nelson, C/- Simpson Grierson, Simpson, Grierson Bldg, 92 - 96 Albert Str, Auckland
Registered address used from 23 Apr 1998 to 31 Jan 1999
Address: Rb Nelson, C/- Simpson Grierson, Simpson, Grierson Bldg, 92 - 96 Albert Str, Auckland
Physical address used from 23 Apr 1998 to 05 Aug 1999
Basic Financial info
Total number of Shares: 6000002
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000002 | |||
Other (Other) | Ignite Limited |
Kingston, Act 2604 Australia |
19 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Candle Australia Limited | 30 Oct 1997 - 19 Feb 2008 | |
Other | Candle Australia Limited | 30 Oct 1997 - 19 Feb 2008 |
Ultimate Holding Company
Garry Roy Sladden - Director
Appointment date: 31 Mar 2014
ASIC Name: Ignite Limited
Address: Kingston, Act, 2604 Australia
Address: Mosman, 2088 Australia
Address used since 31 Mar 2014
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Kym Louise Quick - Director (Inactive)
Appointment date: 27 Jul 2010
Termination date: 30 Jun 2014
Address: Sydney, 2000 Australia
Address used since 27 Jul 2010
Geoffrey John Moles - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 31 Mar 2014
Address: Killara, New South Wales 2071, Australia,
Address used since 30 Oct 1997
Kerryn Lea Divall - Director (Inactive)
Appointment date: 07 Jan 2009
Termination date: 27 Jul 2010
Address: Freshwater, Nsw 2096, Australia,
Address used since 07 Jan 2009
Michael Harris - Director (Inactive)
Appointment date: 09 Dec 2008
Termination date: 07 Jan 2009
Address: Newtown, Nsw 2042, Australia,
Address used since 09 Dec 2008
David Andrew Marshall - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 09 Dec 2008
Address: Chatswood, Nsw 2067, Australia,
Address used since 29 Feb 2008
Mark Langan - Director (Inactive)
Appointment date: 05 Dec 2003
Termination date: 29 Feb 2008
Address: Bonnet Bay 2226, Nsw, Australia,
Address used since 05 Dec 2003
Robert Collins - Director (Inactive)
Appointment date: 22 Nov 2001
Termination date: 28 Aug 2007
Address: Canterbury, Victoria 3126, Australia,
Address used since 22 Nov 2001
Sean Patrick Foster - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 16 Mar 2005
Address: Pymble, New South Wales 2073, Australia,
Address used since 30 Oct 1997
Derek Mckillop - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 30 Sep 2003
Address: Wellington,
Address used since 13 Apr 1999
Stephanie Mary King - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 24 Oct 2000
Address: Brighton, Victoria 3186, Australia,
Address used since 30 Oct 1997
Donald Neil Harvey - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 22 Aug 2000
Address: Kenmore, Queensland 4069, Australia,
Address used since 30 Oct 1997
Ics Multimedia Pty Ltd
24b Moorefield Road
Echtze Limited
Suite 3648 24b Moorefield Rd
Fihr Limited
Suite 3648, 24b Moorefield Rd
Dryzone Nz Limited
Suite 3304, 24b Moorefield Road
Carr's Supplements (nz) Limited
24b Moorefield Road
Mede Cen Limited
24 Moorefield Road