Ironman Group Limited (New Zealand Business Number 9429043415106) was incorporated on 07 Nov 2016. 6 addresess are currently in use by the company: 63 Fort Street, Auckland Central, Auckland, 1010 (type: registered, service). 8 Antares Place, Rosedale, Auckland had been their physical address, up until 12 Jul 2022. Ironman Group Limited used more names, namely: Ironman Security Limited from 07 Nov 2016 to 21 Sep 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Tomizone Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Security service" (business classification O771245) is the category the Australian Bureau of Statistics issued to Ironman Group Limited. Businesscheck's information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
110 Wairau Road, Wairau Valley, Auckland, 0627 | Office & postal | 03 Dec 2019 |
Level 3, 95 Hurstmere Road, Takapuna, Auckland, 0622 | Registered & physical & service | 12 Jul 2022 |
63 Fort Street, Auckland Central, Auckland, 1010 | Registered & service | 11 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
John Andrew Gowans Seton
Parnell, Auckland, 1052
Address used since 25 Nov 2022 |
Director | 25 Nov 2022 - current |
Peter Jesse Holland
Paraparaumu Beach, Paraparaumu, 5032
Address used since 25 Nov 2022 |
Director | 25 Nov 2022 - current |
Ian Charles Bailey
Milford, Auckland, 0620
Address used since 04 Oct 2021
Castor Bay, Auckland, 0620
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 25 Nov 2022 |
Matt John Adams
Wairau Valley, Auckland, 0627
Address used since 01 Aug 2018 |
Director | 01 Aug 2018 - 26 Feb 2020 |
Raymond James Chisholm
Papatoetoe, Auckland, 2025
Address used since 25 May 2017 |
Director | 25 May 2017 - 15 Mar 2018 |
Bill Rhys Frost
Mangonui, Mangonui, 0420
Address used since 21 Sep 2017 |
Director | 21 Sep 2017 - 15 Mar 2018 |
Darren Wayne Moore
Campbells Bay, Auckland, 0620
Address used since 21 Sep 2017 |
Director | 21 Sep 2017 - 15 Mar 2018 |
Donna Jayne Anjaiya
Wairau Valley, Auckland, 0627
Address used since 07 Nov 2016 |
Director | 07 Nov 2016 - 21 Sep 2017 |
Christopher Heremia Harris
Glen Eden, Auckland, 0602
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - 21 Sep 2017 |
110 Wairau Road , Wairau Valley , Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
8 Antares Place, Rosedale, Auckland, 0632 | Physical & registered | 14 Sep 2020 - 12 Jul 2022 |
Level 1, 63 Fort Street, Auckland, 1010 | Registered & physical | 05 May 2020 - 14 Sep 2020 |
110 Wairau Road, Wairau Valley, Auckland, 0627 | Registered & physical | 07 Nov 2016 - 05 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Tomizone Holdings Limited Shareholder NZBN: 9429046337429 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
02 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Eftpos Warehouse Limited Shareholder NZBN: 9429042487364 Company Number: 6069270 Entity |
07 Nov 2016 - 02 Oct 2017 | |
Eftpos Warehouse Limited Shareholder NZBN: 9429042487364 Company Number: 6069270 Entity |
07 Nov 2016 - 02 Oct 2017 |
Effective Date | 30 Sep 2017 |
Name | Tomizone Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6425992 |
Country of origin | NZ |
Address |
Suite 1, 110 Wairau Road Wairau Valley Auckland 0627 |
Lifeart Limited 110 Wairau Road |
|
Dying Art Limited 110 Wairau Road |
|
Jb Hi-fi NZ Limited Level 1, 7 Link Drive |
|
Integrity Trustees Limited Unit 20, Level 1, 18 Link Drive |
|
Elcom Global Limited Level 1, 20 Link Drive |
|
Jb Hi-fi Group (nz) Limited Level 1, 7 Link Drive |
Hi Tech Security Services Limited 19 Springfield Street |
Tag Investigations Limited Level 3, 12 Huron Street |
Saraband Group Limited 184 Queen Street |
Greenstone International Security Limited 162 Greenhithe Road |
Global Risk Consulting Limited 12 Jade Court |
Proplus Consultants Limited 11 Bundoran Way |