General information

Ip Group Limited

Type: NZ Limited Company (Ltd)
9429041387269
New Zealand Business Number
5438482
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Ip Group Limited (issued a business number of 9429041387269) was registered on 03 Sep 2014. 2 addresses are in use by the company: 8 Godley Drive, Scarborough, Christchurch, 8081 (type: physical, registered). 1000000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 249999 shares (25 per cent of shares), namely:
Percasky, Michael Stephen (a director) located at Cass Bay, Lyttelton postcode 8082. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (250001 shares); it includes
Percasky, Glen Thomas (an individual) - located at Redcliffs, Christchurch. Moving on to the next group of shareholders, share allocation (250000 shares, 25%) belongs to 1 entity, namely:
Percasky, Max, located at Scarborough, Christchurch (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued Ip Group Limited. The Businesscheck database was last updated on 07 Mar 2024.

Current address Type Used since
8 Godley Drive, Scarborough, Christchurch, 8081 Physical & registered & service 03 Sep 2014
Contact info
64 021 888457
Phone (Phone)
mike@ipg.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Michael Stephen Percasky
Fendalton, Christchurch, 8052
Address used since 01 Dec 2021
Cass Bay, Lyttelton, 8082
Address used since 15 Sep 2014
Director 15 Sep 2014 - current
Glen Thomas Percasky
Redcliffs, Christchurch, 8081
Address used since 15 Sep 2014
Director 15 Sep 2014 - current
Kris Peter Inglis
Merivale, Christchurch, 8014
Address used since 15 Sep 2014
Director 15 Sep 2014 - current
Max Percasky
Scarborough, Christchurch, 8081
Address used since 15 Sep 2014
Director 15 Sep 2014 - current
Jeffrey Bernard Kenny
Ilam, Christchurch, 8041
Address used since 03 Sep 2014
Director 03 Sep 2014 - 16 Sep 2014
Addresses
Principal place of activity
8 Godley Drive , Scarborough , Christchurch , 8081
Financial Data
Financial info
1000000
Total number of Shares
September
Annual return filing month
14 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 249999
Shareholder Name Address Period
Percasky, Michael Stephen
Director
Cass Bay
Lyttelton
8082
05 Apr 2018 - current
Shares Allocation #2 Number of Shares: 250001
Shareholder Name Address Period
Percasky, Glen Thomas
Individual
Redcliffs
Christchurch
8081
15 Sep 2014 - current
Shares Allocation #3 Number of Shares: 250000
Shareholder Name Address Period
Percasky, Max
Individual
Scarborough
Christchurch
8081
15 Sep 2014 - current
Shares Allocation #4 Number of Shares: 250000
Shareholder Name Address Period
Inglis, Kris Peter
Individual
Merivale
Christchurch
8014
15 Sep 2014 - current

Historic shareholders

Shareholder Name Address Period
Percasky Holdings Limited
Shareholder NZBN: 9429042375739
Company Number: 6007167
Entity
29 Mar 2018 - 05 Apr 2018
Kenny, Jeffrey Bernard
Individual
Ilam
Christchurch
8041
03 Sep 2014 - 15 Sep 2014
Percasky, Michael Stephen
Individual
Cass Bay
Lyttelton
8082
15 Sep 2014 - 29 Mar 2018
Jeffrey Bernard Kenny
Director
Ilam
Christchurch
8041
03 Sep 2014 - 15 Sep 2014
Percasky Holdings Limited
Shareholder NZBN: 9429042375739
Company Number: 6007167
Entity
29 Mar 2018 - 05 Apr 2018
Location
Companies nearby
7 Winston Limited
8 Godley Drive
Moyenne Holdings Limited
8 Godley Drive
Gore Holdings Limited
8 Godley Drive
Boule Holdings Limited
8 Godley Drive
Reefville Properties Limited
8 Godley Drive
Beachville Properties Limited
8 Godley Drive
Similar companies
7 Winston Limited
8 Godley Drive
354 Ferry Road Limited
8 Godley Drive
Tarnbrae Investments Limited
68 Taylor's Mistake Road
Dm Commercial Holdings Limited
5 Flowers Track
Dmc Commercial Holdings Limited
5 Flowers Track
Barr Industrial Limited
25 Nayland Street