Origin Ip Limited (issued an NZBN of 9429046005182) was started on 16 Mar 2017. 6 addresess are currently in use by the company: Po Box 9466, Hamilton, 3240 (type: postal, postal). Level 10, 21 Queen Street, Auckland Central, Auckland had been their registered address, up to 03 Jul 2017. 10000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 3500 shares (35 per cent of shares), namely:
Cousins, Leonard Denis (a director) located at Epsom, Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 30 per cent of all shares (exactly 3000 shares); it includes
Howe, Matthew Allan (a director) - located at Chatswood, Auckland. Next there is the 3rd group of shareholders, share allotment (3500 shares, 35%) belongs to 1 entity, namely:
Murphy, Simon John, located at Riverlea, Hamilton (a director). "Patent Attorney" (business classification M693140) is the category the ABS issued Origin Ip Limited. The Businesscheck information was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 10, 21 Queen Street, Auckland Central, Auckland, 1001 | Service & physical | 16 Mar 2017 |
60 Hudson Street, Riverlea, Hamilton, 3216 | Registered | 03 Jul 2017 |
Po Box 106775, Auckland City, Auckland, 1143 | Postal | 21 Apr 2020 |
Level 10, 21 Queen Street, Auckland Central, Auckland, 1001 | Office & delivery | 21 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Leonard Denis Cousins
Epsom, Auckland, 1023
Address used since 12 Apr 2019
Remuera, Auckland, 1050
Address used since 16 Mar 2017 |
Director | 16 Mar 2017 - current |
Matthew Allan Howe
Chatswood, Auckland, 0626
Address used since 01 Sep 2020
Point Chevalier, Auckland, 1022
Address used since 16 Mar 2017 |
Director | 16 Mar 2017 - current |
Simon John Murphy
Riverlea, Hamilton, 3216
Address used since 16 Mar 2017 |
Director | 16 Mar 2017 - current |
Type | Used since | |
---|---|---|
Level 10, 21 Queen Street, Auckland Central, Auckland, 1001 | Office & delivery | 21 Apr 2020 |
Po Box 9466, Hamilton, 3240 | Postal | 03 Apr 2024 |
Level 10, 21 Queen Street , Auckland Central , Auckland , 1001 |
Previous address | Type | Period |
---|---|---|
Level 10, 21 Queen Street, Auckland Central, Auckland, 1001 | Registered | 16 Mar 2017 - 03 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Cousins, Leonard Denis Director |
Epsom Auckland 1023 |
16 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Howe, Matthew Allan Director |
Chatswood Auckland 0626 |
16 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Murphy, Simon John Director |
Riverlea Hamilton 3216 |
16 Mar 2017 - current |
Kb Associates Limited 58 Hudson Street |
|
Achieving Change For Children Charitable Trust 48 Hudson Street |
|
Keystone Auto Electrical Limited 17 Silva Crescent |
|
Little Wolfhound Limited 71 Hudson Street |
|
Qrd Limited 32 Silva Crescent |
|
Okapu M C Charitable Trust 2 Norma Place |
Rip Cord Limited 56a Jellicoe Drive |
Wray Ip Limited 202 Ponsonby Road |
Et Patents Limited Level 16, Shortland Centre, 55 Shortland Street |
Zone Law Limited Level 14 |
Arris 17 Limited 10 Mewburn Rise |
Ipiphany Limited 61 Treeton Place |