General information

Black Ivy Limited

Type: NZ Limited Company (Ltd)
9429031593502
New Zealand Business Number
2447814
Company Number
Registered
Company Status

Black Ivy Limited (issued an NZ business identifier of 9429031593502) was launched on 01 Apr 2010. 6 addresess are currently in use by the company: 1 Edna Lane, Rd 2, Lake Hawea, 9382 (type: registered, service). 102 Thames Street, Oamaru, Oamaru had been their physical address, up to 18 Mar 2020. Black Ivy Limited used more aliases, namely: Antler Nz Limited from 22 Sep 2017 to 22 Sep 2017, Southern Alps Helicopters Limited (01 Apr 2010 to 22 Sep 2017). 1200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 600 shares (50 per cent of shares), namely:
Munro, Lisa (a director) located at Rd 2, Lake Hawea postcode 9382. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 600 shares); it includes
Munro, David Roualeyn (an individual) - located at Rd 2, Lake Hawea. Businesscheck's database was updated on 21 May 2025.

Current address Type Used since
21 Hewson Crescent, Rd 2, Lake Hawea, 9382 Registered & physical & service 18 Mar 2020
21 Hewson Crescent, Rd 2, Lake Hawea, 9382 Registered & service 12 Apr 2023
1 Edna Lane, Rd 2, Lake Hawea, 9382 Registered & service 08 Jun 2023
Contact info
accountants@ajwood.co.nz
Email
Directors
Name and Address Role Period
David Roualeyn Munro
Rd 2, Lake Hawea, 9382
Address used since 30 May 2023
Rd 2, Lake Hawea, 9382
Address used since 24 Oct 2017
Otematata, North Otago 9447, 9447
Address used since 09 Jul 2015
Wanaka, 9382
Address used since 22 Sep 2017
Director 01 Apr 2010 - current
Lisa Munro
Rd 2, Lake Hawea, 9382
Address used since 30 May 2023
Rd 2, Lake Hawea, 9382
Address used since 21 Oct 2021
Director 21 Oct 2021 - current
Lisa Mcwhirter
Rd 2, Lake Hawea, 9382
Address used since 21 Oct 2021
Director 21 Oct 2021 - current
Lisa Jayne Mcwhirter
Rd 2, Lake Hawea, 9382
Address used since 24 Oct 2017
Wanaka, 9382
Address used since 26 Sep 2017
Director 26 Sep 2017 - 18 Dec 2019
Daniel Parker
Ranfurly, Ranfurly, 9332
Address used since 25 Aug 2011
Director 25 Aug 2011 - 25 May 2012
Luke Ferguson Mcewan
Sh 6, Via Wanaka 9346,
Address used since 01 Apr 2010
Director 01 Apr 2010 - 10 Feb 2012
David Noel Richmond
Sh 6, Via Wanaka 9346,
Address used since 01 Apr 2010
Director 01 Apr 2010 - 09 Aug 2011
Harvey Andrew Hutton
Sh 6, Via Wanaka 9346,
Address used since 01 Apr 2010
Director 01 Apr 2010 - 09 Aug 2011
Addresses
Previous address Type Period
102 Thames Street, Oamaru, Oamaru, 9400 Physical & registered 02 Oct 2017 - 18 Mar 2020
21 Brownston Street, Wanaka, 9305 Registered & physical 22 Aug 2013 - 02 Oct 2017
Whk, 21 Brownston Street, Wanaka 9305 Physical & registered 01 Apr 2010 - 22 Aug 2013
Financial Data
Financial info
1200
Total number of Shares
March
Annual return filing month
28 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600
Shareholder Name Address Period
Munro, Lisa
Director
Rd 2
Lake Hawea
9382
31 Mar 2023 - current
Shares Allocation #2 Number of Shares: 600
Shareholder Name Address Period
Munro, David Roualeyn
Individual
Rd 2
Lake Hawea
9382
01 Apr 2010 - current

Historic shareholders

Shareholder Name Address Period
Mcwhirter, Lisa Jayne
Individual
Rd 2
Lake Hawea
9382
19 May 2020 - 31 Mar 2023
Mcwhirter, Lisa Jayne
Individual
Rd 2
Lake Hawea
9382
19 May 2020 - 31 Mar 2023
Mcwhirter, Lisa Jayne
Individual
Rd 2
Lake Hawea
9382
19 May 2020 - 31 Mar 2023
Parker, Daniel
Individual
Ranfurly
Ranfurly
9332
25 Aug 2011 - 28 May 2012
Richmond, David Noel
Individual
Sh 6
Via Wanaka 9346
01 Apr 2010 - 25 Aug 2011
Mcewan, Luke Ferguson
Individual
Sh 6
Via Wanaka 9346
01 Apr 2010 - 16 Feb 2012
Nolan, Patsy Wendy
Individual
Sh 6
Via Wanaka 9346
01 Apr 2010 - 25 Aug 2011
Hutton, Harvey Andrew
Individual
Sh 6
Via Wanaka 9346
01 Apr 2010 - 25 Aug 2011
Location
Companies nearby
Glenchar Holdings Limited
102 Thames Street
Banks Auto Electrical (2010) Limited
102 Thames Street
Garage Systems Limited
102 Thames Street
Hanami Limited
102 Thames Street
Withoutalid Limited
102 Thames Street
Doug Algie Autos Limited
102 Thames St