Ignite New Zealand Holdings Limited (issued an NZBN of 9429037978396) was started on 30 Oct 1997. 2 addresses are currently in use by the company: Suite 7694 24B Moorefield Road, Johnsonville, Wellington, 6037 (type: registered, physical). Level 1, 6 Johnsonville Road, Johnsonville, Wellington had been their registered address, until 11 Nov 2022. Ignite New Zealand Holdings Limited used more aliases, namely: Candle Holdings Limited from 30 Oct 1997 to 27 Mar 2019. 6000002 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6000002 shares (100 per cent of shares), namely:
Ignite Limited (an other) located at Kingston, Act postcode 2604. Businesscheck's data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 7694 24b Moorefield Road, Johnsonville, Wellington, 6037 | Registered & physical & service | 11 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Garry Roy Sladden
Kingston, Act, 2604
Address used since 01 Jan 1970
Mosman, 2088
Address used since 31 Mar 2014
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 31 Mar 2014 - current |
Kym Louise Quick
Sydney, 2000
Address used since 27 Jul 2010 |
Director | 27 Jul 2010 - 30 Jun 2014 |
Geoffrey John Moles
Killara, New South Wales 2071, Australia,
Address used since 30 Oct 1997 |
Director | 30 Oct 1997 - 31 Mar 2014 |
Kerryn Lea Divall
Freshwater, Nsw 2096, Australia,
Address used since 07 Jan 2009 |
Director | 07 Jan 2009 - 27 Jul 2010 |
Michael Harris
Newtown, Nsw 2042, Australia,
Address used since 09 Dec 2008 |
Director | 09 Dec 2008 - 07 Jan 2009 |
David Andrew Marshall
Chatswood, Nsw 2067, Australia,
Address used since 29 Feb 2008 |
Director | 29 Feb 2008 - 09 Dec 2008 |
Mark Langan
Bonnet Bay 2226, Nsw, Australia,
Address used since 05 Dec 2003 |
Director | 05 Dec 2003 - 29 Feb 2008 |
Robert Collins
Canterbury, Victoria 3126, Australia,
Address used since 22 Nov 2001 |
Director | 22 Nov 2001 - 28 Aug 2007 |
Sean Patrick Foster
Pymble, New South Wales 2073, Australia,
Address used since 30 Oct 1997 |
Director | 30 Oct 1997 - 16 Mar 2005 |
Derek Mckillop
Wellington,
Address used since 13 Apr 1999 |
Director | 13 Apr 1999 - 30 Sep 2003 |
Stephanie Mary King
Brighton, Victoria 3186, Australia,
Address used since 30 Oct 1997 |
Director | 30 Oct 1997 - 24 Oct 2000 |
Donald Neil Harvey
Kenmore, Queensland 4069, Australia,
Address used since 30 Oct 1997 |
Director | 30 Oct 1997 - 22 Aug 2000 |
Previous address | Type | Period |
---|---|---|
Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & physical | 17 Nov 2020 - 11 Nov 2022 |
Suite 7694, 24b Moorefield Road, Johnsonville, Wellington, 6037 | Registered & physical | 21 Sep 2016 - 17 Nov 2020 |
Level 9, Lumley House, 3-11 Hunter Street, Wellington, 6011 | Physical & registered | 20 Oct 2014 - 21 Sep 2016 |
Level 9, Lumley House, 3-11 Hunter Street, Wellington | Registered & physical | 03 Aug 2006 - 20 Oct 2014 |
Rb Nelson, C/- Simpson Grierson, Simpson, Grierson Bldg, 92 - 96 Albert Str, Auckland | Registered | 12 Apr 2000 - 03 Aug 2006 |
Level 10, Microsoft House, 3-11 Hunter Street, Wellington | Physical | 05 Aug 1999 - 03 Aug 2006 |
Level 11, 70 The Terrace, Wellington | Physical | 05 Aug 1999 - 05 Aug 1999 |
Level 11, 70 The Terrace, Wellington | Registered | 31 Jan 1999 - 12 Apr 2000 |
Rb Nelson, C/- Simpson Grierson, Simpson, Grierson Bldg, 92 - 96 Albert Str, Auckland | Registered | 23 Apr 1998 - 31 Jan 1999 |
Rb Nelson, C/- Simpson Grierson, Simpson, Grierson Bldg, 92 - 96 Albert Str, Auckland | Physical | 23 Apr 1998 - 05 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Ignite Limited Other (Other) |
Kingston, Act 2604 |
19 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Candle Australia Limited Other |
30 Oct 1997 - 19 Feb 2008 | |
Candle Australia Limited Other |
30 Oct 1997 - 19 Feb 2008 |
Effective Date | 21 Sep 2020 |
Name | Ignite Limited |
Type | Limited |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
1 York Street Sydney Nsw 2000 |
Ics Multimedia Pty Ltd 24b Moorefield Road |
|
Echtze Limited Suite 3648 24b Moorefield Rd |
|
Fihr Limited Suite 3648, 24b Moorefield Rd |
|
Dryzone NZ Limited Suite 3304, 24b Moorefield Road |
|
Carr's Supplements (nz) Limited 24b Moorefield Road |
|
Mede Cen Limited 24 Moorefield Road |