Shortcuts

Ivs Training Limited

Type: NZ Limited Company (Ltd)
9429038285912
NZBN
816182
Company Number
Registered
Company Status
Current address
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Registered & physical & service address used since 09 Mar 2018

Ivs Training Limited, a registered company, was registered on 03 Jul 1996. 9429038285912 is the business number it was issued. The company has been supervised by 15 directors: Francis Peter John Webb - an active director whose contract began on 02 Oct 2017,
James Noel Beale - an active director whose contract began on 13 May 2022,
Glen Adrian Beal - an active director whose contract began on 21 Jun 2022,
Kenneth David Harris - an inactive director whose contract began on 26 Feb 2021 and was terminated on 20 Dec 2022,
Peter Paul Tinholt - an inactive director whose contract began on 22 Jan 2021 and was terminated on 13 May 2022.
Updated on 01 May 2024, the BizDb database contains detailed information about 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: registered, physical).
Ivs Training Limited had been using Ruakura Lane, 10 Bisley Road, Ruakura Research Campus, Hamilton as their physical address until 09 Mar 2018.
Old names used by this company, as we found at BizDb, included: from 08 May 2013 to 01 Oct 2019 they were named Agoge Training Limited, from 23 Oct 2008 to 08 May 2013 they were named Agoge Parkers Limited and from 03 Jul 1996 to 23 Oct 2008 they were named Parkers Limited.
One entity controls all company shares (exactly 100 shares) - Ivs Group Holdings Limited - located at 4312, Tauranga, Tauranga.

Addresses

Previous addresses

Address: Ruakura Lane, 10 Bisley Road, Ruakura Research Campus, Hamilton, 3240 New Zealand

Physical address used from 19 Oct 2017 to 09 Mar 2018

Address: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand

Physical address used from 18 Oct 2017 to 19 Oct 2017

Address: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand

Registered address used from 18 Oct 2017 to 09 Mar 2018

Address: 56 Church Road, Te Rapa, Hamilton, 3241 New Zealand

Physical & registered address used from 01 Nov 2010 to 18 Oct 2017

Address: 5 D Springfield Road, Rotorua New Zealand

Registered & physical address used from 14 Jul 2004 to 01 Nov 2010

Address: 593 Port Underwood Drive, R D, Picton

Registered address used from 11 Apr 2000 to 14 Jul 2004

Address: 88 Pahoia Road, R D 2, Tauranga

Physical address used from 03 May 1997 to 14 Jul 2004

Address: 593 Port Underwood Drive, R D, Picton

Registered address used from 03 May 1997 to 11 Apr 2000

Address: 593 Port Underwood Drive, R D, Picton

Physical address used from 03 May 1997 to 03 May 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ivs Group Holdings Limited
Shareholder NZBN: 9429048839594
Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nc. Wilkinsons Limited
Shareholder NZBN: 9429035530046
Company Number: 1484551
Individual Parker, Margaret Christine Nancy R D 2
Tauranga
Entity Agoge Limited
Shareholder NZBN: 9429036333257
Company Number: 1239068
Te Rapa
Hamilton
Entity Agoge Limited
Shareholder NZBN: 9429036333257
Company Number: 1239068
Entity Agoge Holdings Limited
Shareholder NZBN: 9429034864548
Company Number: 1615278
Te Rapa
Hamilton

New Zealand
Entity Independent Verification Services Limited
Shareholder NZBN: 9429035154112
Company Number: 1561858
Entity Nc. Wilkinsons Limited
Shareholder NZBN: 9429035530046
Company Number: 1484551
Entity Independent Verification Services Limited
Shareholder NZBN: 9429035154112
Company Number: 1561858
New Plymouth
4312
New Zealand
Entity Agoge Holdings Limited
Shareholder NZBN: 9429034864548
Company Number: 1615278
Entity Agoge Limited
Shareholder NZBN: 9429036333257
Company Number: 1239068
Individual Parker, Terence William John R D 2
Tauranga
Entity Agoge Limited
Shareholder NZBN: 9429036333257
Company Number: 1239068
Individual Wilkinson, Nigel Barrie Rotorua
Entity Nc. Wilkinsons Limited
Shareholder NZBN: 9429035530046
Company Number: 1484551
Individual Wilkinson, Charlotte Martha Rotorua

Ultimate Holding Company

01 Oct 2017
Effective Date
Independent Verification Services Limited
Name
Ltd
Type
1561858
Ultimate Holding Company Number
NZ
Country of origin
369 Devon Street East
New Plymouth 4312
New Zealand
Address
Directors

Francis Peter John Webb - Director

Appointment date: 02 Oct 2017

Address: Tamahere, Hamilton, 3284 New Zealand

Address used since 21 Aug 2020

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 02 Oct 2017


James Noel Beale - Director

Appointment date: 13 May 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 13 May 2022


Glen Adrian Beal - Director

Appointment date: 21 Jun 2022

Address: Te Kauwhata, 3782 New Zealand

Address used since 21 Jun 2022


Kenneth David Harris - Director (Inactive)

Appointment date: 26 Feb 2021

Termination date: 20 Dec 2022

Address: Lower Hutt, 5010 New Zealand

Address used since 26 Feb 2021


Peter Paul Tinholt - Director (Inactive)

Appointment date: 22 Jan 2021

Termination date: 13 May 2022

Address: Matua, Tauranga, 3110 New Zealand

Address used since 22 Jan 2021


Matthew Aston Webb - Director (Inactive)

Appointment date: 02 Oct 2017

Termination date: 22 Jan 2021

Address: Hamilton, 3493 New Zealand

Address used since 02 Oct 2017


James Keith Nicholas Grafas - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 30 Sep 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Oct 2014


Damian Robert Sicely - Director (Inactive)

Appointment date: 09 Feb 2015

Termination date: 30 Sep 2017

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 09 Feb 2015


Andrew Nicol - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 30 Sep 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 01 Apr 2016


Ioan - Cosmin Albu - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 09 Feb 2015

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 01 Jun 2013


Nigel Barrie Wilkinson - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 30 Sep 2013

Address: Rotorua, 3015 New Zealand

Address used since 22 Oct 2008


Charlotte Martha Wilkinson - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 01 Jun 2013

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 02 Feb 2010


Andrew Ian Nicol - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 01 Jun 2013

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 22 Oct 2008


Margaret Christine Nancy Parker - Director (Inactive)

Appointment date: 03 Jul 1996

Termination date: 04 Jun 2004

Address: R D 2, Tauranga,

Address used since 03 Jul 1996


Terence William John Parker - Director (Inactive)

Appointment date: 03 Jul 1996

Termination date: 04 Jun 2004

Address: R D 2, Tauranga,

Address used since 03 Jul 1996

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging Limited
369 Devon Street

Nasa Taranaki Limited
369 Devon Street

Swt Holdings Taranaki Limited
369 Devon Street

Charlie Brown Anaesthetics Limited
369 Devon Street

Reclad Taranaki Limited
369 Devon Street