General information

Ignite It Services Limited

Type: NZ Limited Company (Ltd)
9429039529688
New Zealand Business Number
367921
Company Number
Registered
Company Status

Ignite It Services Limited (New Zealand Business Number 9429039529688) was incorporated on 29 Oct 1987. 3 addresses are currently in use by the company: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 (type: registered, service). Level 1, 6 Johnsonville Road, Johnsonville, Wellington had been their registered address, up to 11 Nov 2022. Ignite It Services Limited used more names, namely: Candle New Zealand Limited from 26 Mar 1998 to 27 Mar 2019, Doughty Group Limited (25 Jul 1996 to 26 Mar 1998) and The Doughty Group Limited (28 Oct 1992 - 25 Jul 1996). 30000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 30000 shares (100 per cent of shares), namely:
Ignite New Zealand Holdings Limited (an other) located at Johnsonville, Wellington postcode 6037. Our data was last updated on 28 Mar 2024.

Current address Type Used since
Suite 7694 24b Moorefield Road, Johnsonville, Wellington, 6037 Registered & physical 11 Nov 2022
Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 Registered & service 23 Nov 2022
Directors
Name and Address Role Period
Garry Roy Sladden
Mosman, 2088
Address used since 31 Mar 2014
Kingston, Act, 2604
Address used since 01 Jan 1970
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
Geofffey John Moles
Killara Nsw 2071, Australia,
Address used since 14 Nov 1997
Director 14 Nov 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 Nsw 2073, Australia,
Address used since 14 Nov 1997
Director 14 Nov 1997 - 16 Mar 2005
Derek Mckillop
5 Kent Terrace, Wellington,
Address used since 13 Nov 2002
Director 04 Jul 1994 - 30 Sep 2003
Martin Barry
Mairangi Bay,
Address used since 04 Jul 1994
Director 04 Jul 1994 - 14 Nov 1997
Catherine Anne Irwin
Wellington,
Address used since 04 Apr 1997
Director 04 Apr 1997 - 14 Nov 1997
Beverley Anne Pratt
Whitby,
Address used since 12 Aug 1991
Director 12 Aug 1991 - 04 Apr 1997
Warren Edwin Pratt
Whitby, Wellington,
Address used since 27 Jun 1996
Director 27 Jun 1996 - 04 Apr 1997
John Stephen Lacey
Khandallah, Wellington,
Address used since 12 Aug 1991
Director 12 Aug 1991 - 05 Jul 1994
Addresses
Previous address Type Period
Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 Registered & physical 17 Nov 2020 - 11 Nov 2022
Suite 7694, 24b Moorefield Rd, Johnsonville, Wellington, 6037 Physical & registered 21 Sep 2016 - 17 Nov 2020
Level 9, Lumley House, 3-11 Hunter Street, Wellington, 6011 Physical & registered 20 Oct 2014 - 21 Sep 2016
Kpmg, Level 9, 2-10 Customhouse Quay, Wellington, 6011 Physical & registered 26 Jan 2011 - 20 Oct 2014
Level 9, Lumley House, 3-11 Hunter Street, Wellington Physical 03 Aug 2006 - 26 Jan 2011
Level 9, Lumley House, 3-11 Hunter Street, Wellinton Registered 03 Aug 2006 - 26 Jan 2011
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 - 03 Aug 2006
Jht Wilkinson, 1johnsonville Road, Johnsonville Registered 14 Dec 1993 - 31 Jan 1999
Level 3, 99 Boulcott Street, Wellington Registered 06 Apr 1993 - 14 Dec 1993
- Physical 20 Feb 1992 - 05 Aug 1999
Financial Data
Financial info
30000
Total number of Shares
October
Annual return filing month
June
Financial report filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30000
Shareholder Name Address Period
Ignite New Zealand Holdings Limited
Other (Other)
Johnsonville
Wellington
6037
29 Oct 1987 - current

Ultimate Holding Company
Effective Date 02 Jul 2020
Name Ignite Limited
Type Limited
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 9. 1 York Street
Sydney
Nsw
Location
Companies nearby
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