General information

Iviis Holdings Limited

Type: NZ Limited Company (Ltd)
9429031345347
New Zealand Business Number
3169528
Company Number
Registered
Company Status
M700050 - Software Development Service Nec
Industry classification codes with description

Iviis Holdings Limited (New Zealand Business Number 9429031345347) was started on 14 Oct 2010. 2 addresses are in use by the company: 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 390 Montreal Street, Christchurch Central, Christchurch had been their registered address, up until 04 Jul 2016. Iviis Holdings Limited used more names, namely: Viisibility Holdings Limited from 12 Oct 2010 to 05 Sep 2011. 2000000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 936000 shares (46.8 per cent of shares), namely:
Sagaris Trustee Limited (an entity) located at Waipara postcode 7483. In the second group, a total of 1 shareholder holds 4.5 per cent of all shares (90000 shares); it includes
Guff Limited (an entity) - located at Amberley 7410. Next there is the 3rd group of shareholders, share allocation (774000 shares, 38.7%) belongs to 1 entity, namely:
Beveridge, Adrian Keith, located at Lindfield, Sydney, Nsw (a director). "Software development service nec" (business classification M700050) is the category the Australian Bureau of Statistics issued Iviis Holdings Limited. Businesscheck's database was last updated on 19 Mar 2024.

Current address Type Used since
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 04 Jul 2016
Contact info
64 3 3794300
Phone (Phone)
accounts@iviis.com
Email
www.iviis.com
Website
Directors
Name and Address Role Period
Nicholas Philip Shier
Waipara, 7483
Address used since 01 Jan 2021
Christchurch Central, Christchurch, 8013
Address used since 01 Jan 2019
Northwood, Christchurch, 8051
Address used since 02 Feb 2016
Director 14 Oct 2010 - current
Adrian Keith Beveridge
Lindfield, Sydney, Nsw, 2070
Address used since 14 Oct 2010
10 Help Street, Chatswood, Nsw, 2067
Address used since 01 Jan 1970
Director 14 Oct 2010 - current
Bruce Charles Matheson
St Albans, Christchurch, 8052
Address used since 01 Jan 2021
Cashmere, Christchurch, 8022
Address used since 09 Jul 2015
Director 09 Jul 2015 - current
Michael Desmond Stobbs
Richmond Hill, Christchurch, 8081
Address used since 23 Feb 2014
Director 21 Nov 2013 - 31 May 2015
Benedict Damian Reid
Hillsborough, Christchurch, 8022
Address used since 18 Feb 2015
Director 18 Feb 2015 - 28 May 2015
Addresses
Previous address Type Period
390 Montreal Street, Christchurch Central, Christchurch, 8013 Registered & physical 22 Jun 2015 - 04 Jul 2016
2/69 Saint Stephens Avenue, Parnell, Auckland, 1052 Physical & registered 14 Oct 2010 - 22 Jun 2015
Financial Data
Financial info
2000000
Total number of Shares
February
Annual return filing month
March
Financial report filing month
11 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 936000
Shareholder Name Address Period
Sagaris Trustee Limited
Shareholder NZBN: 9429030344938
Entity (NZ Limited Company)
Waipara
7483
09 Apr 2013 - current
Shares Allocation #2 Number of Shares: 90000
Shareholder Name Address Period
Guff Limited
Shareholder NZBN: 9429036818785
Entity (NZ Limited Company)
Amberley 7410
14 Oct 2010 - current
Shares Allocation #3 Number of Shares: 774000
Shareholder Name Address Period
Beveridge, Adrian Keith
Director
Lindfield
Sydney, Nsw
2070
14 Oct 2010 - current
Shares Allocation #4 Number of Shares: 200000
Shareholder Name Address Period
Matheson, Frances Mary
Individual
St Albans
Christchurch
8052
10 May 2016 - current
Matheson, Bruce Charles
Director
St Albans
Christchurch
8052
10 May 2016 - current

Historic shareholders

Shareholder Name Address Period
Shier, Audrey Annette
Individual
Papanui
Christchurch
8053
14 Oct 2010 - 09 Apr 2013
Shier, Nicholas Philip
Individual
Papanui
Christchurch
8053
14 Oct 2010 - 09 Apr 2013
Location
Companies nearby
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Similar companies
Iviis Limited
329 Durham Street
Concord Systems Limited
329 Durham Street
P.t. Investments Limited
329 Durham Street
Fraame Solutions Limited
151 Cambridge Terrace
Ozone Technology Holdings Limited
Level 1, 52 Cashel Street
Sholto International Limited
C/- 2 Burrows Place