Ig Contracting Nz Limited (issued an NZ business identifier of 9429042151463) was registered on 21 Jan 2016. 4 addresses are currently in use by the company: 1 Serrata Close, Papamoa Beach, Papamoa, 3118 (type: registered, service). 101 Coast Boulevard, Papamoa Beach, Papamoa had been their physical address, until 21 Aug 2020. Ig Contracting Nz Limited used more names, namely: Ig Sweet Shop Limited from 20 Jan 2016 to 08 Oct 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Singh, Tara (an individual) located at Browns Bay, Auckland postcode 0630. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Kaur, Jasvir (a director) - located at Browns Bay, Auckland. "Confectionery retailing" (business classification G412930) is the category the ABS issued to Ig Contracting Nz Limited. Businesscheck's data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
101 Coast Boulevard, Papamoa Beach, Papamoa, 3118 | Service | 21 Aug 2020 |
3 Empire Crescent, Papamoa, Papamoa, 3118 | Registered & service | 21 Feb 2023 |
1 Serrata Close, Papamoa Beach, Papamoa, 3118 | Registered & service | 20 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Jasvir Kaur
Papamoa Beach, Papamoa, 3118
Address used since 12 Oct 2023
Papamoa, Papamoa, 3118
Address used since 13 Feb 2023
Papamoa Beach, Papamoa, 3118
Address used since 01 Apr 2020
Papamoa Beach, Papamoa, 3118
Address used since 21 Jan 2016 |
Director | 21 Jan 2016 - current |
Previous address | Type | Period |
---|---|---|
101 Coast Boulevard, Papamoa Beach, Papamoa, 3118 | Physical & registered | 21 Aug 2020 - 21 Aug 2020 |
7 Clarke Road, Rd 6, Tauranga, 3176 | Registered & physical | 10 Dec 2019 - 21 Aug 2020 |
2 Orange Lane, Bethlehem, Tauranga, 3110 | Registered & physical | 08 May 2017 - 10 Dec 2019 |
Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 | Physical & registered | 21 Jan 2016 - 08 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Singh, Tara Individual |
Browns Bay Auckland 0630 |
28 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kaur, Jasvir Director |
Browns Bay Auckland 0630 |
21 Jan 2016 - current |
Lidher Foods Limited 2 Orange Lane |
|
Kuber Indian Cuisine Pvt Limited 2 Orange Lane |
|
Genesis Valet Limited 5 Doneraille Place |
|
All Terrain Chipping Limited 129e Moffat Road |
|
Stump Boss Limited 129e Moffat Road |
|
Lions Club Of Greerton Charitable Trust 34 Huntington Drive |
Little Britain Limited 114b King Street |
Cuisine Scene (2015) Limited Level 3, 24 Anzac Parade |
M & D 2010 Limited Level 1, 53 King Street |
Bhavini Limited 11 Wimbledon Close |
Veejay Shalini Limited 25 Brookview Drive |
Vjs Distribution Limited 5a Kinmont Rise |