Irongate Trustee Limited (issued an NZBN of 9429032490633) was registered on 06 Nov 2008. 3 addresses are in use by the company: Po Box 5326, Victoria Street West, Auckland, 1142 (type: postal, registered). Level 1, Cpo Building, 12 Queen Street, Auckland had been their registered address, until 08 Dec 2016. 100 shares are allotted to 4 shareholders who belong to 1 shareholder group. The first group consists of 4 entities and holds 100 shares (100% of shares), namely:
Arieli, Ron (a director) located at Remuera, Auckland postcode 1050,
Munday, Simon James (a director) located at Narrow Neck, Auckland postcode 0624,
Small, Lisa Jane (a director) located at Farm Cove, Auckland postcode 2012. "Legal service" (ANZSIC M693130) is the category the ABS issued to Irongate Trustee Limited. Businesscheck's database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Australis Nathan House, 37 Galway Street, Auckland, 1010 | Physical & service | 02 Dec 2016 |
Level 1, Australis Nathan House, 37 Galway Street, Auckland, 1010 | Registered | 08 Dec 2016 |
Po Box 5326, Victoria Street West, Auckland, 1142 | Postal | 13 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Raewyn Jeanette Lovett
Milford, Auckland, 0620
Address used since 06 Nov 2008 |
Director | 06 Nov 2008 - current |
Ron Arieli
Remuera, Auckland, 1050
Address used since 12 Jun 2023 |
Director | 12 Jun 2023 - current |
Simon James Munday
Narrow Neck, Auckland, 0624
Address used since 12 Jun 2023 |
Director | 12 Jun 2023 - current |
Lisa Jane Small
Farm Cove, Auckland, 2012
Address used since 12 Jun 2023 |
Director | 12 Jun 2023 - current |
Bruce Reginald Patterson
Kohimarama, Auckland, 1071
Address used since 06 Nov 2008 |
Director | 06 Nov 2008 - 12 Jun 2023 |
Previous address | Type | Period |
---|---|---|
Level 1, Cpo Building, 12 Queen Street, Auckland | Registered | 06 Nov 2008 - 08 Dec 2016 |
Level 1, Cpo Building, 12 Queen Street, Auckland | Physical | 06 Nov 2008 - 02 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Arieli, Ron Director |
Remuera Auckland 1050 |
12 Jun 2023 - current |
Munday, Simon James Director |
Narrow Neck Auckland 0624 |
12 Jun 2023 - current |
Small, Lisa Jane Director |
Farm Cove Auckland 2012 |
12 Jun 2023 - current |
Lovett, Raewyn Jeanette Individual |
Milford Auckland |
06 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Patterson, Bruce Reginald Individual |
Kohimarama Auckland |
06 Nov 2008 - 12 Jun 2023 |
Latitude Technologies Limited 37 Galway Street |
|
Babken Limited 37 Galway Street |
|
Lumaten Limited Level 1, Australis Nathan Building |
|
Mcconnell Clearmont Limited Partnership Level 3, Australis Nathan Building |
|
Fordyce Company Limited Level 1, Australis Nathan Building |
|
Latitude Technologies Ess Trustee Limited 37 Galway Street |
Pip Intellectual Property Limited Floor 4, 152 Quay Street |
The Liability Claims Company Limited Level 13 |
Lodder Law Limited 16 Anzac Avenue |
Kyriaklaw Limited 4/40 Eden Crescent |
Sts 11 Limited 18 High Street |
Auckland Legal Services Limited Norfolk House |