Ikegps Limited (issued an NZ business identifier of 9429036029495) was started on 17 Apr 2003. 9 addresess are currently in use by the company: Po Box 11368, Manners Street, Wellington, 6142 (type: postal, office). Level One, 42 Adelaide Road, Newtown, Wellington had been their physical address, up until 26 Feb 2020. Ikegps Limited used other names, namely: Surveylab Limited from 10 Jun 2003 to 14 Oct 2013, Galvanized Design Limited (17 Apr 2003 to 10 Jun 2003). 2000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000000 shares (100 per cent of shares), namely:
Ikegps Group Limited (an entity) located at Wellington, Wellington postcode 6011. The Businesscheck database was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level One, 42 Adelaide Road, Newtown, Wellington, 6021 | Office & delivery | 03 May 2019 |
| Level 7, 186 Willis Street, Te Aro, Wellington, 6011 | Registered & physical & service | 26 Feb 2020 |
| Level 2, 79 Boulcott Street, Te Aro, Wellington, 6011 | Registered & service | 11 Jul 2023 |
| Po Box 11368, Manners Street, Wellington, 6142 | Postal | 03 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Gordon Maxwell Christie
Chaffers Dock, Wellington, 6011
Address used since 27 Apr 2016 |
Director | 27 Apr 2016 - current |
| Glenn Stefan Milnes | Director | 01 May 2024 - current |
|
Mark Adrian Ratcliffe
Days Bay, Lower Hutt, 5013
Address used since 08 Jan 2025 |
Director | 08 Jan 2025 - current |
|
Bruce James Harker
Wellington, 6012
Address used since 27 Apr 2016 |
Director | 27 Apr 2016 - 29 Sep 2020 |
|
Leon Mathieu Lammers Van Toorenburg
Bolder, Denver, CO 80304
Address used since 01 Jun 2015 |
Director | 17 Apr 2003 - 07 May 2020 |
|
Peter John Britnell
Thorndon, Wellington, 6012
Address used since 21 Apr 2016 |
Director | 25 Oct 2005 - 09 Aug 2017 |
|
Jennifer Ann Morel
Kelburn, Wellington, 6012
Address used since 01 Aug 2005 |
Director | 01 Aug 2005 - 02 Jun 2014 |
|
Hector Rex Nicholls
172 Oriental Parade, Oriental Bay, Wellington, 6011
Address used since 01 May 2010 |
Director | 17 Apr 2003 - 23 May 2012 |
|
Stephen William Day
Owhiro Bay, Wellington,
Address used since 28 Jan 2010 |
Director | 28 Jan 2010 - 03 Apr 2010 |
|
James David Donovan
Khandallah, Wellington,
Address used since 22 Apr 2003 |
Director | 22 Apr 2003 - 13 Aug 2003 |
| Type | Used since | |
|---|---|---|
| Po Box 11368, Manners Street, Wellington, 6142 | Postal | 03 Apr 2024 |
| Level 2, 79 Boulcott Street, Wellington Central, Wellington, 6011 | Office & delivery | 03 Apr 2024 |
| Level One, 42 Adelaide Road , Newtown , Wellington , 6021 |
| Previous address | Type | Period |
|---|---|---|
| Level One, 42 Adelaide Road, Newtown, Wellington, 6021 | Physical & registered | 14 Apr 2011 - 26 Feb 2020 |
| Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 | Registered | 12 Mar 2010 - 14 Apr 2011 |
| 42 Adelaide Road, Newtown, Wellington | Physical | 10 Jun 2008 - 14 Apr 2011 |
| C/- Mason King, 354 Lambton Quay, Wellington | Physical | 17 Apr 2003 - 10 Jun 2008 |
| C/- Mason King, 354 Lambton Quay, Wellington | Registered | 17 Apr 2003 - 12 Mar 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ikegps Group Limited Shareholder NZBN: 9429036029341 Entity (NZ Limited Company) |
Wellington Wellington 6011 |
17 Apr 2003 - current |
| Effective Date | 21 Jul 1991 |
| Name | Ikegps Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1292732 |
| Country of origin | NZ |
![]() |
Whiti NZ Limited Level 2 80 Adelaide Road |
![]() |
Pacific Light Works Limited Level 1, 80 Adelaide Road |
![]() |
Southwest Light Limited Level 1, 80 Adelaide Road |
![]() |
Ion Films Limited Level 1, 80 Adelaide Rd |
![]() |
Bay Foodmarket Limited Level 2, 80 Adelaide Road |
![]() |
S3l Group Limited Level 2, 80 Adelaide Road |