Ionian Holdings Limited (issued a business number of 9429035053163) was incorporated on 10 Dec 2004. 2 addresses are in use by the company: 8D Melrose Street, Newmarket, Auckland, 1023 (type: registered, physical). 14 King Edward Avenue, Epsom, Auckland had been their registered address, up to 26 Apr 2022. 368 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 184 shares (50 per cent of shares), namely:
Will Thirty Three Pty Limited (an other) located at Paddington, Sydney postcode 2021. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (184 shares); it includes
Mcleod, Robert Arnold (an individual) - located at Hobsonville, Auckland,
Mcleod, Tuhaka Joseph (an individual) - located at Beachlands. Our information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
8d Melrose Street, Newmarket, Auckland, 1023 | Registered & physical & service | 26 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Tuhaka Joseph Mcleod
Beachlands, Auckland, 2018
Address used since 02 May 2016 |
Director | 10 Dec 2004 - current |
Martin Wildsmith
Paddington, Sydney, 2021
Address used since 25 Aug 2023 |
Director | 25 Aug 2023 - current |
John Russell Burton
Sunnyhills, Auckland, 2010
Address used since 01 May 2012 |
Director | 10 Dec 2004 - 25 Aug 2023 |
Russell Weaver
Rd 2, Lake Hawea, 9382
Address used since 26 Nov 2021
Ellerslie, Auckland, 1060
Address used since 22 Feb 2018
One Tree Hill, Auckland, 1061
Address used since 10 Apr 2013 |
Director | 14 Apr 2005 - 25 Aug 2023 |
Timothy John Thodey
Christchurch,
Address used since 14 Apr 2005 |
Director | 14 Apr 2005 - 14 Oct 2008 |
Previous address | Type | Period |
---|---|---|
14 King Edward Avenue, Epsom, Auckland, 1023 | Registered & physical | 14 May 2021 - 26 Apr 2022 |
14 King Edward Avenue, Epsom, Auckland, 1023 | Physical & registered | 19 Dec 2005 - 14 May 2021 |
31 Anzac Street, Takapuna, Auckland | Physical & registered | 10 Dec 2004 - 19 Dec 2005 |
Shareholder Name | Address | Period |
---|---|---|
Will Thirty Three Pty Limited Other (Other) |
Paddington Sydney 2021 |
28 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Robert Arnold Individual |
Hobsonville Auckland 0618 |
10 Dec 2004 - current |
Mcleod, Tuhaka Joseph Individual |
Beachlands |
10 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Weaver, Russell Individual |
Rd 2 Lake Hawea 9382 |
12 Dec 2005 - 28 Aug 2023 |
Burton, John Russell Individual |
Sunnyhills Auckland 2010 |
10 Dec 2004 - 28 Aug 2023 |
Ragg, Jonathan Scott Individual |
Churton Park Wellington 6037 |
08 Mar 2007 - 02 May 2016 |
Costelloe, Patrick Gregory Individual |
Remuera Auckland 1050 |
12 Dec 2005 - 12 Jun 2013 |
Burton, Marilyn Individual |
Sunnyhills Auckland 2010 |
10 Dec 2004 - 28 Aug 2023 |
Burton, Marilyn Individual |
Sunnyhills Auckland 2010 |
10 Dec 2004 - 28 Aug 2023 |
Burton, John Russell Individual |
Sunnyhills Auckland 2010 |
10 Dec 2004 - 28 Aug 2023 |
Thodey, Timothy John Individual |
Edgeware Christchurch 8013 |
12 Dec 2005 - 02 May 2016 |
Cossar, Brian John Individual |
Saint Marys Bay Auckland 1011 |
10 Dec 2004 - 06 Jun 2018 |
Bond, Mark Andrew Individual |
Edgeware Christchurch 8013 |
12 Dec 2005 - 02 May 2016 |
Weaver, Beverley Margaret Individual |
Remuera Auckland 1050 |
12 Dec 2005 - 12 Jun 2013 |
Murray, Melanie Bronwen Individual |
Churton Park Wellington 6037 |
08 Mar 2007 - 02 May 2016 |
Thodey, Sarah Vidette Individual |
Edgeware Christchurch 8013 |
12 Dec 2005 - 02 May 2016 |
M Grainger Independent Trustee Limited 14 King Edward Avenue |
|
Roger Smith Independent Trustee Limited 14 King Edward Avenue |
|
Bennett Independent Trustees Limited 14 King Edward Avenue |
|
Twist Of Nature Limited 14 King Edward Avenue |
|
Medtech Servicing Limited 14 King Edward Avenue |
|
Sav Holdings Limited 14 King Edward Avenue |