Ibis Technology Limited (issued an NZ business identifier of 9429037313203) was started on 24 Mar 2000. 5 addresess are currently in use by the company: Office 07-304, Level 3, Building 7, Remarkables Park Town Centre, Hawthorne Drive, Queenstown, 9300 (type: office, postal). Office 07-305, Level 3, Building 7, Remarkables Park Town Centre, Hawthorne Drive, Queenstown had been their registered address, until 15 Mar 2013. Ibis Technology Limited used other aliases, namely: Ibis Limited from 24 Mar 2000 to 26 May 2000. 45000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 44998 shares (100% of shares), namely:
Ryan, Christine Janet (an individual) located at Arrowtown, Arrowtown postcode 9302,
Bradshaw, Erik Gawain (an individual) located at Arrowtown, Arrowtown postcode 9302. In the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Bradshaw, Erik Gawain (an individual) - located at Arrowtown, Arrowtown. Moving on to the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Ryan, Christine Janet, located at Arrowtown, Arrowtown (an individual). "Computer software publishing" (ANZSIC J542010) is the classification the Australian Bureau of Statistics issued to Ibis Technology Limited. Businesscheck's data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Office 07-304, Level 3, Building 7, Remarkables Park Town Centre, Hawthorne Drive, Queenstown, 9300 | Registered & physical & service | 15 Mar 2013 |
Office 07-304, Level 3, Building 7, Remarkables Park Town Centre, Hawthorne Drive, Queenstown, 9300 | Office & delivery | 03 Mar 2020 |
P O Box 2511, Wakatipu, Queenstown, 9349 | Postal | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Erik Gawain Bradshaw
Arrowtown, Arrowtown, 9302
Address used since 06 Mar 2013 |
Director | 24 Mar 2000 - current |
Margaret Ann Bradshaw
Avonhead, Christchurch,
Address used since 31 Mar 2004 |
Director | 31 Mar 2004 - 16 Feb 2006 |
Maurice William Maxwell
Arrowtown,
Address used since 14 Apr 2000 |
Director | 14 Apr 2000 - 21 Dec 2001 |
Richard Thomas Salisbury
New Plymouth,
Address used since 24 Mar 2000 |
Director | 24 Mar 2000 - 24 Mar 2000 |
Office 07-304, Level 3, Building 7 , Remarkables Park Town Centre , Hawthorne Drive, Queenstown , 9300 |
Previous address | Type | Period |
---|---|---|
Office 07-305, Level 3, Building 7, Remarkables Park Town Centre, Hawthorne Drive, Queenstown | Registered & physical | 27 Jun 2007 - 15 Mar 2013 |
11 Loop Rd, Kevlin Heights, Queenstown | Physical & registered | 11 Aug 2003 - 27 Jun 2007 |
36 The Mall, Cromwell | Physical | 10 Apr 2001 - 10 Apr 2001 |
Level 1, The Station, Cnr Shotover & Camp Street, Queenstown | Physical | 10 Apr 2001 - 11 Aug 2003 |
36 The Mall, Cromwell | Registered | 10 Apr 2001 - 11 Aug 2003 |
36 The Mall, Cromwell | Registered | 12 Apr 2000 - 10 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Christine Janet Individual |
Arrowtown Arrowtown 9302 |
08 Mar 2006 - current |
Bradshaw, Erik Gawain Individual |
Arrowtown Arrowtown 9302 |
24 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Bradshaw, Erik Gawain Individual |
Arrowtown Arrowtown 9302 |
24 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Christine Janet Individual |
Arrowtown Arrowtown 9302 |
08 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bradshaw, Margaret Ann Individual |
Avonhead Christchurch |
24 Mar 2000 - 08 Mar 2006 |
Site Queenstown Limited 1/15 Red Oaks Drive |
|
Ma Boulangerie Limited Unit 2d, 12 Hawthorne Drive |
|
Drmegan Limited Shop 59, 12 Hawthorne Drive |
|
Mount Cook Alpine Salmon Limited 26 Hawthorne Drive |
|
Dieseltech NZ Limited 24b Riverside Road |
|
Grave Concerns Limited 1 Tex Smith Lane |
Darkside Media Limited 10 Memorial Street |
Workflow Solutions Limited 4 Brecon Street |
Softoption Limited 98 Lagoon Avenue |
Bizink Group Limited 23 Hewson Crescent |
Fossul Software Solutions Limited 97 Grey Street |
Sublime Software Limited 244 Spey Street |