Idp United Limited (issued a New Zealand Business Number of 9429038563690) was registered on 21 Sep 1995. 2 addresses are currently in use by the company: 247 Cameron Road, Tauranga, Tauranga, 3110 (type: registered, physical). 1231 Ranolf Street, Rotorua had been their registered address, up until 16 Nov 2020. Idp United Limited used other names, namely: Perwel Thirty Eight Limited from 21 Sep 1995 to 29 Nov 1995. 30000 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 15000 shares (50 per cent of shares), namely:
East Brewster Trustees (Carr) Limited (an entity) located at Rotorua, Rotorua postcode 3010,
Pickernell, Catherine Ann (a director) located at Rd 4, Rotorua postcode 3074,
Carr, Judith Purefoy (a director) located at Rd 7, Rotorua postcode 3097. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (15000 shares); it includes
Carr, Malcolm Leslie (a director) - located at Rd 6, Rotorua,
Carr, Susan Leslie (a director) - located at Rd 4, Rotorua. The Businesscheck information was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
247 Cameron Road, Tauranga, Tauranga, 3110 | Registered & physical & service | 16 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Malcolm Leslie Carr
Rd 6, Rotorua, 3096
Address used since 08 Mar 2011 |
Director | 01 Dec 1995 - current |
Judith Purefoy Carr
Rd 7, Rotorua, 3097
Address used since 25 Mar 2010 |
Director | 16 Dec 2005 - current |
Susan Leslie Carr
Rd 4, Rotorua, 3074
Address used since 23 Nov 2010 |
Director | 23 Nov 2010 - current |
Catherine Ann Pickernell
Rd 4, Rotorua, 3074
Address used since 17 Dec 2013 |
Director | 17 Dec 2013 - current |
Peter O'donoghue Carr
Te Ngae Road, Rotorua,
Address used since 01 Dec 1995 |
Director | 01 Dec 1995 - 17 Dec 2013 |
Ian Douglas Carr
Te Ngae Road, Rotorua,
Address used since 01 Dec 1995 |
Director | 01 Dec 1995 - 18 Jun 2010 |
Anthony Douglas Carr
Te Ngae Road, Rotorua,
Address used since 01 Dec 1995 |
Director | 01 Dec 1995 - 16 Dec 2005 |
John Gareth Frechtling
Kelburn, Wellington,
Address used since 15 Nov 1996 |
Director | 15 Nov 1996 - 15 Nov 1996 |
Vernon Frederick Curtis
Lower Hutt, Wellington,
Address used since 15 Nov 1996 |
Director | 15 Nov 1996 - 15 Nov 1996 |
Harold Maffey Price
326 Oriental Parade, Oriental Bay, Wellington,
Address used since 15 Nov 1996 |
Director | 15 Nov 1996 - 15 Nov 1996 |
Errol John Lizamore
Lower Hutt, Wellington,
Address used since 15 Nov 1996 |
Director | 15 Nov 1996 - 15 Nov 1996 |
Paul Christopher Bayliss
Karori, Wellington,
Address used since 15 Nov 1996 |
Director | 15 Nov 1996 - 15 Nov 1996 |
Kim Rowland Powell
Khandallah, Wellington,
Address used since 03 Nov 1995 |
Director | 03 Nov 1995 - 30 Nov 1995 |
Catherine Agnes Quinn
Oriental Bay, Wellington,
Address used since 22 Sep 1995 |
Director | 22 Sep 1995 - 03 Nov 1995 |
Previous address | Type | Period |
---|---|---|
1231 Ranolf Street, Rotorua | Registered & physical | 16 Feb 2010 - 16 Nov 2020 |
Len Watson Chartered Accountants Ltd, 1231 Ranolf Street, Rotorua | Registered & physical | 07 Apr 2008 - 16 Feb 2010 |
Len Watson Chartered Accountants Ltd, 1229 Ranolf Street, Rotorua | Physical & registered | 28 Mar 2003 - 07 Apr 2008 |
Lan Watson, Chartered Accountants, 1141 Pukaki Street, Rotorua | Registered | 02 Apr 2002 - 28 Mar 2003 |
Lon Watson, Chartered Accountants, 1141 Pukaki Street, Rotorua | Physical | 27 Mar 2002 - 28 Mar 2003 |
Len Watson, Chartered Accountant, 23 Pukaki Street, Rotorua | Registered | 19 Jan 1999 - 02 Apr 2002 |
Len Watson, Chartered Accountant, 23 Pukaki Street, Rotorua | Physical | 19 Jan 1999 - 19 Jan 1999 |
1141 Pukaki Street, Rotorua | Physical | 19 Jan 1999 - 27 Mar 2002 |
Level 17, Trust Bank Centre, 125 The Terrace, Wellington | Registered & physical | 20 Mar 1996 - 19 Jan 1999 |
Shareholder Name | Address | Period |
---|---|---|
East Brewster Trustees (carr) Limited Shareholder NZBN: 9429046139771 Entity (NZ Limited Company) |
Rotorua Rotorua 3010 |
26 Jan 2022 - current |
Pickernell, Catherine Ann Director |
Rd 4 Rotorua 3074 |
05 Dec 2018 - current |
Carr, Judith Purefoy Director |
Rd 7 Rotorua 3097 |
05 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Carr, Malcolm Leslie Director |
Rd 6 Rotorua 3096 |
08 Mar 2011 - current |
Carr, Susan Leslie Director |
Rd 4 Rotorua 3074 |
08 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Len Watson Trustee Ltd Other |
Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Carr, Elizabeth Purefoy Individual |
Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Carr, Jaqueline Florence Louise Individual |
Rotorua |
20 Jan 2006 - 08 Mar 2011 |
Carr, Peter O'donoghue Individual |
Te Ngae Road Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Carr, Elizabeth Purefoy Individual |
Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Carr United Limited Shareholder NZBN: 9429040114835 Company Number: 187834 Entity |
21 Sep 1995 - 20 Jan 2006 | |
Crom Holdings Limited Shareholder NZBN: 9429038824487 Company Number: 595622 Entity |
21 Sep 1995 - 20 Jan 2006 | |
Len Watson Trustee Ltd Other |
Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Carr United Limited Shareholder NZBN: 9429040114835 Company Number: 187834 Entity |
21 Sep 1995 - 20 Jan 2006 | |
Crom Holdings Limited Shareholder NZBN: 9429038824487 Company Number: 595622 Entity |
21 Sep 1995 - 20 Jan 2006 | |
Carr, Ian Douglas Individual |
Te Ngae Road Rotorua |
20 Jan 2006 - 08 Mar 2011 |
Carr, Peter O'donoghue Individual |
Te Ngae Road Rotorua |
20 Jan 2006 - 05 Dec 2018 |
Watson Investments Trustee Limited 1231 Ranolf Street |
|
Monkeybob Properties Limited 1231 Ranolf Street |
|
Len Watson Trustee Limited 1231 Ranolf Street |
|
Ngawari Limited 1231 Ranolf Street |
|
G E Thomas Holdings Limited 1231 Ranolf Street |
|
Fensen Trading Limited 1231 Ranolf Street |