Ipl Limited, a registered company, was launched on 18 Jan 1984. 9429039980564 is the NZ business number it was issued. "Gas plumbing" (ANZSIC E323120) is how the company has been classified. The company has been supervised by 2 directors: John Nicholas Martin Ingleton - an active director whose contract started on 06 May 1988,
Margaret Jane Ingleton - an inactive director whose contract started on 06 May 1988 and was terminated on 31 Jul 1996.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: Po Box 13 774, Onehunga, Auckland, 1643 (postal address),
48 Princes Street, Onehunga, Auckland, 1061 (office address),
48 Princes Street, Onehunga, Auckland, 1061 (delivery address),
48 Princes Street, Onehunga, Auckland (physical address) among others.
Ipl Limited had been using 11A Selwyn Street, Onehunga, Auckland as their physical address until 12 Sep 2006.
Previous names for this company, as we identified at BizDb, included: from 09 May 1988 to 25 Jan 2002 they were called Ingleton Plumbing Limited, from 18 Jan 1984 to 09 May 1988 they were called Comsafe Consultants Limited.
A total of 100470 shares are issued to 3 shareholders (3 groups). The first group consists of 33154 shares (33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33658 shares (33.5%). Finally the 3rd share allocation (33658 shares 33.5%) made up of 1 entity.
Other active addresses
Address #4: 48 Princes Street, Onehunga, Auckland, 1061 New Zealand
Office & delivery address used from 03 Oct 2019
Principal place of activity
48 Princes Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 11a Selwyn Street, Onehunga, Auckland
Physical address used from 08 Mar 2006 to 12 Sep 2006
Address #2: 39c Neilsen St, Onehunga, Auckland
Physical address used from 20 Nov 1996 to 08 Mar 2006
Address #3: 84 Upland Road, Remuera, Auckland
Registered address used from 20 Nov 1996 to 12 Sep 2006
Address #4: 84 Upland Road, Remuera, Auckland
Physical address used from 20 Nov 1996 to 20 Nov 1996
Address #5: 14 Coyle St, Auckland 3
Registered address used from 13 Sep 1993 to 20 Nov 1996
Address #6: -
Physical address used from 19 Feb 1992 to 20 Nov 1996
Basic Financial info
Total number of Shares: 100470
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33154 | |||
Other (Other) | Maigret Ltd |
Onehunga Auckland 1061 New Zealand |
10 Oct 2005 - |
Shares Allocation #2 Number of Shares: 33658 | |||
Individual | Ingleton, John Nicholas Martin |
Remuera Auckland 1050 New Zealand |
18 Jan 1984 - |
Shares Allocation #3 Number of Shares: 33658 | |||
Individual | Ingleton, Margaret Jane |
Remuera Auckland 1050 New Zealand |
18 Jan 1984 - |
John Nicholas Martin Ingleton - Director
Appointment date: 06 May 1988
Address: Onehunga, Auckland, 1643 New Zealand
Address used since 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Oct 2019
Margaret Jane Ingleton - Director (Inactive)
Appointment date: 06 May 1988
Termination date: 31 Jul 1996
Address: Remuera, Auckland,
Address used since 06 May 1988
Bodar Limited
23 Selwyn Street
American Parts Service Centre 2000 Limited
23 Selwyn Street
Stamp City Limited
56a Princes Street
Onehunga Chinese Association Incorporated
3 Pearce Street
Kapilla Investments Limited
47 Princes Street
Jaiss Limited
Shop 3, 2 Pearce Street
Ariel Plumbing And Gasfitting Limited
35b Campbell Road
Gas Appliance Solutions Limited
453 Onehunga Mall
Haus Plumbing Limited
3/113 Campbell Road
Pow Plumbing Limited
2 Melville Place
Sullivan Plumbing & Gas Limited
115 Mays Road
System Control Engineering Nz Limited
274 Church Street