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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ignite New Zealand Holdings Limited Other (Other) |
Johnsonville Wellington 6037 |
29 Oct 1987 - current |
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 |
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 |