Ifs New Zealand Pty Limited (issued a business number of 9429036047253) was incorporated on 04 Apr 2003. 2 addresses are in use by the company: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: registered, physical). Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City had been their registered address, up until 29 Jun 2012. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Ifs Australia Pty Ltd (an other) located at 765 Glenferrie Road, Hawthorn, Victoria postcode 3122. Our database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
109 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical & service | 29 Jun 2012 |
Name and Address | Role | Period |
---|---|---|
Stephen Keys
#09-07, Singapore, 238216
Address used since 02 May 2023
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970
Manly, New South Wales, 2095
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - current |
Warren Zietsman
Balgowlah Heights, Nsw, 2092
Address used since 02 May 2023
Seaforth, New South Wales, 2092
Address used since 10 Sep 2018
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970 |
Director | 10 Sep 2018 - current |
Robert Stummer
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970
Canterbury, Victoria, 3126
Address used since 24 Jul 2013 |
Director | 28 Apr 2008 - 02 May 2023 |
Jan Carl Brunaes
#07-02 Avalon, 259986 Singapore,
Address used since 01 Jun 2015 |
Director | 27 Jun 2008 - 10 Sep 2018 |
Mark Russel Aizen
St Ives, New South Wales 2075, Australia,
Address used since 02 Jul 2008 |
Director | 02 Jul 2008 - 19 Dec 2008 |
Barend Francois Wethmar
Neutral Bay, New South Wales 2089, Australia,
Address used since 15 May 2008 |
Director | 15 May 2008 - 02 Jul 2008 |
Anthony Garth Lorge
Belrose, Nsw 2085, Australia,
Address used since 26 Oct 2006 |
Director | 26 Oct 2006 - 27 Jun 2008 |
Trevor John Fell
Richmond, Victoria 3121, Australia,
Address used since 24 Apr 2007 |
Director | 24 Apr 2007 - 09 Apr 2008 |
Bernard Mark Rabjohns
Damansara Heights 50490, Kuala Lumpur, Malaysia,
Address used since 21 May 2003 |
Director | 21 May 2003 - 01 Apr 2007 |
Robert Anthony Simmons
Surrey Hills, Victoria 3127, Australia,
Address used since 16 Jul 2004 |
Director | 04 Apr 2003 - 06 Oct 2006 |
Previous address | Type | Period |
---|---|---|
Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City | Registered & physical | 12 Oct 2004 - 29 Jun 2012 |
Offices Of Hudson Kasper, Level 3, Merial Building, Putney Way, Manukau City | Registered & physical | 04 Apr 2003 - 12 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Ifs Australia Pty Ltd Other (Other) |
765 Glenferrie Road Hawthorn, Victoria 3122 |
15 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ifs Australia Pty Limited Other |
04 Apr 2003 - 27 Jun 2010 | |
Null - Ifs Australia Pty Limited Other |
04 Apr 2003 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Ifs Ab Sweden |
Type | Apac |
Country of origin | SE |
Transolve Global (nz) Limited 109 Blenheim Road |
|
The Boundary Limited 109 Blenheim Road |
|
Trevethick Trustees Limited 109 Blenheim Road |
|
Property4rent Limited 109 Blenheim Road |
|
Meds NZ Limited 109 Blenheim Road |
|
Burford Dental Group Limited 109 Blenheim Road |