General information

Ira Limited

Type: NZ Limited Company (Ltd)
9429035023135
New Zealand Business Number
1588947
Company Number
Registered
Company Status

Ira Limited (New Zealand Business Number 9429035023135) was launched on 17 Jan 2005. 2 addresses are in use by the company: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: physical, registered). Suite G3, 27 Gillies Avenue, Newmarket, Auckland had been their registered address, up until 13 May 2020. Ira Limited used other names, namely: Fly Limited from 17 Jan 2005 to 09 Dec 2021. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 998 shares (99.8% of shares), namely:
Hansen-Mckay, Jasmin Rochelle (an individual) located at Glen Eden, Auckland postcode 0602,
Mckay, Johnson Tyler (an individual) located at Glen Eden, Auckland postcode 0602. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Mckay, Johnson Tyler (an individual) - located at Glen Eden, Auckland. Moving on to the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Hansen-Mckay, Jasmin Rochelle, located at Glen Eden, Auckland (an individual). Our information was last updated on 09 Apr 2024.

Current address Type Used since
Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 Physical & registered & service 13 May 2020
Contact info
64 9 3784022
Phone (Phone)
johnson@befly.co.nz
Email
www.befly.co.nz
Website
Directors
Name and Address Role Period
Johnson Tyler Mckay
Glen Eden, Auckland, 0602
Address used since 22 Mar 2016
Director 17 Jan 2005 - current
Shane Patrick Hansen
Avondale Heights, Auckland,
Address used since 19 Jul 2006
Director 17 Jan 2005 - 23 Mar 2009
Addresses
Previous address Type Period
Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 Registered & physical 03 Apr 2019 - 13 May 2020
Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 Registered & physical 05 Apr 2017 - 03 Apr 2019
Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 Physical & registered 01 Apr 2016 - 05 Apr 2017
1 Gibraltar Crescent, Parnell, Auckland, 1052 Physical & registered 05 Jun 2015 - 01 Apr 2016
12a St Albans Street, Saint Albans, Christchurch, 8014 Physical & registered 29 Feb 2012 - 05 Jun 2015
7 Willowview Drive, Redwood, Christchurch, 8051 Registered & physical 26 Aug 2011 - 29 Feb 2012
500a Blockhouse Bay Road, Blockhouse Bay, Auckland, 0600 Registered & physical 10 Aug 2010 - 26 Aug 2011
11 Ennismore Road, Mount Albert, Auckland Physical & registered 16 Feb 2009 - 10 Aug 2010
401 B Richmond Road, West Lynn Registered 26 Jul 2006 - 26 Jul 2006
401 B Richmond Road, West Lynn, Auckland Physical 26 Jul 2006 - 16 Feb 2009
401 B Richmons Road, West Lynn, Auckland Registered 26 Jul 2006 - 16 Feb 2009
15 Buller Crescent, Manurewa, Auckland Physical & registered 17 Jan 2005 - 26 Jul 2006
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
07 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 998
Shareholder Name Address Period
Hansen-mckay, Jasmin Rochelle
Individual
Glen Eden
Auckland
0602
17 Jan 2005 - current
Mckay, Johnson Tyler
Individual
Glen Eden
Auckland
0602
17 Jan 2005 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mckay, Johnson Tyler
Individual
Glen Eden
Auckland
0602
17 Jan 2005 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Hansen-mckay, Jasmin Rochelle
Individual
Glen Eden
Auckland
0602
17 Jan 2005 - current

Historic shareholders

Shareholder Name Address Period
Dh (2006) Limited
Other
06 May 2009 - 09 Apr 2014
Vause, Ian Colville
Individual
The Gardens
Manurewa
13 Jul 2007 - 09 Feb 2009
Hansen, Te Puea Jean
Individual
Riverhead
Riverhead
0820
25 Jan 2007 - 15 Jun 2021
Hansen, Patrick Albert
Individual
Riverhead
Riverhead
0820
25 Jan 2007 - 15 Jun 2021
Hansen, Shane Patrick
Individual
Avondale Heights
Auckland
13 Jul 2007 - 09 Feb 2009
Null - D H Trustee Limited
Other
24 Jul 2007 - 27 Jun 2010
Null - Dh (2006) Limited
Other
06 May 2009 - 09 Apr 2014
Pillay, Kirsty Jane
Individual
Avondale Heights
Auckland
17 Jan 2005 - 09 Feb 2009
Hansen, Shane Patrick
Individual
Avondale Heights
Auckland
17 Jan 2005 - 09 Feb 2009
D H Trustee Limited
Other
24 Jul 2007 - 27 Jun 2010
Location
Companies nearby
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite G3, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue