Idea Services Limited (issued an NZ business number of 9429037016166) was registered on 27 Feb 2001. 2 addresses are currently in use by the company: Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical). 15Th Floor, 57 Willis Street, Willbank House, Wellington had been their registered address, until 10 Aug 2016. Idea Services Limited used other aliases, namely: Ihc Services Limited from 27 Feb 2001 to 22 Mar 2004. 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10 shares (100 per cent of shares), namely:
Ihc New Zealand Incorporated (an other) located at Level 2, 50 Customhouse Quay, Wellington Central postcode 6011. Our data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 10 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Suzanne Kay Win
Rd 2, Motueka, 7197
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - current |
Susanne Kay Win
Enner Glynn, Nelson, 7011
Address used since 04 Apr 2024
Rd 2, Motueka, 7197
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - current |
Anthony John Shaw
Wanaka, Wanaka, 9305
Address used since 14 Mar 2023
Maori Hill, Timaru, 7910
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - current |
Barbara Joan Rocco
Picton, Picton, 7220
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - current |
Cherie Mcconville
Glenleith, Dunedin, 9010
Address used since 11 Jun 2021 |
Director | 11 Jun 2021 - current |
Vicki Owen
Karori, Wellington, 6012
Address used since 11 Jun 2021 |
Director | 11 Jun 2021 - current |
Jean O'callaghan
Arrowtown, Arrowtown, 9302
Address used since 26 Aug 2021 |
Director | 26 Aug 2021 - current |
Lynne Marie Lane
Tauranga, Tauranga, 3110
Address used since 24 Aug 2023 |
Director | 24 Aug 2023 - current |
Lynne Marie Lane
Tauranga, Tauranga, 3110
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - 21 Jan 2022 |
Andrew Hardwick Evans
St Heliers, Auckland, 1071
Address used since 22 Oct 2020 |
Director | 22 Oct 2020 - 20 Aug 2021 |
Ralph Vincent Jones
Wellington, 6021
Address used since 26 Nov 2015 |
Director | 14 Aug 2002 - 07 Dec 2020 |
Neil Alexander Taylor
Hawera, Hawera, 4610
Address used since 07 Dec 2017 |
Director | 07 Dec 2017 - 03 Dec 2020 |
Pauline Alice Winter
Tauranga, 3110
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - 22 Oct 2020 |
Michael Francis Quigg
Kelburn, Wellington, 6012
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - 31 Mar 2020 |
Shelley Aileen Payne
Rd 6, Tauranga, 3176
Address used since 22 Feb 2010 |
Director | 01 May 2003 - 07 Sep 2018 |
Donald Hewitt Thompson
Albert Town, Wanaka, 9305
Address used since 26 Nov 2015 |
Director | 20 Feb 2006 - 13 Sep 2017 |
Lynne Margaret Renouf
Titahi Bay, Porirua, 5022
Address used since 20 Feb 2006 |
Director | 20 Feb 2006 - 12 Jul 2010 |
John Holdsworth
Wellington,
Address used since 27 Feb 2001 |
Director | 27 Feb 2001 - 16 Nov 2006 |
Anthony John Shaw
Timaru,
Address used since 27 Feb 2001 |
Director | 27 Feb 2001 - 20 Feb 2006 |
Barbara Rocco
Picton,
Address used since 27 Feb 2001 |
Director | 27 Feb 2001 - 03 Dec 2002 |
Jan Elizabeth Dowland
Khandallah, Wellington,
Address used since 27 Feb 2001 |
Director | 27 Feb 2001 - 19 Jul 2002 |
Previous address | Type | Period |
---|---|---|
15th Floor, 57 Willis Street, Willbank House, Wellington, 6011 | Registered & physical | 27 Feb 2001 - 10 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ihc New Zealand Incorporated Other (Other) |
Level 2, 50 Customhouse Quay Wellington Central 6011 |
27 Feb 2001 - current |
Effective Date | 15 Nov 2016 |
Name | Ihc New Zealand Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 216056 |
Country of origin | NZ |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |