Ian Coombes Limited (New Zealand Business Number 9429040343846) was incorporated on 27 May 1981. 3 addresses are currently in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 05 May 2021. 5000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 4998 shares (99.96% of shares), namely:
Young Hunter Trustees 2019 Limited (an entity) located at Christchurch postcode 8013,
Coombes, Ben Maurice (an individual) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 0.02% of all shares (exactly 1 share); it includes
Coombes, Jessica Mary (an individual) - located at Mount Pleasant, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1 share, 0.02%) belongs to 1 entity, namely:
Coombes, Ben Maurice, located at Mount Pleasant, Christchurch (an individual). Businesscheck's database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 504 Wairakei Road, Burnside, Christchurch, 8053 | Other (Address For Share Register) | 29 Nov 2012 |
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 05 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Ben Maurice Coombes
Mount Pleasant, Christchurch, 8081
Address used since 04 Jul 2019 |
Director | 04 Jul 2019 - current |
|
Ian Rex Coombes
Cashmere, Christchurch, 8022
Address used since 25 May 2016
Mount Pleasant, Christchurch, 8081
Address used since 18 Dec 2017 |
Director | 20 May 1992 - 04 Sep 2020 |
|
Susan Coombes
Mount Pleasant, Christchurch, 8081
Address used since 18 Dec 2017
Cashmere, Christchurch, 8022
Address used since 25 May 2016 |
Director | 20 May 1992 - 28 Jun 2019 |
| Previous address | Type | Period |
|---|---|---|
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 14 Sep 2020 - 05 May 2021 |
| 504 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 07 Dec 2012 - 14 Sep 2020 |
| Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch | Registered & physical | 25 Jan 2008 - 07 Dec 2012 |
| 7a Blencathra Place, Christchurch | Physical & registered | 11 Jun 2007 - 25 Jan 2008 |
| Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch | Registered & physical | 09 Aug 2004 - 11 Jun 2007 |
| - | Physical | 09 Jul 1999 - 09 Jul 1999 |
| Pricewaterhouse Coopers, Level 11, 119 Armagh Street, Christchurch | Physical | 09 Jul 1999 - 09 Aug 2004 |
| Coopers & Lybrand-chartered Accountants, Level 14, 764 Colombo Street, Christchurch | Registered | 01 Mar 1999 - 09 Aug 2004 |
| Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street | Registered | 30 Jun 1998 - 01 Mar 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Young Hunter Trustees 2019 Limited Shareholder NZBN: 9429047227361 Entity (NZ Limited Company) |
Christchurch 8013 |
02 Jul 2019 - current |
|
Coombes, Ben Maurice Individual |
Mount Pleasant Christchurch 8081 |
02 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coombes, Jessica Mary Individual |
Mount Pleasant Christchurch 8081 |
02 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coombes, Ben Maurice Individual |
Mount Pleasant Christchurch 8081 |
02 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coombes, Ian Rex Individual |
Mount Pleasant Christchurch 8081 |
27 May 1981 - 11 Aug 2020 |
|
Coombes, Susan Individual |
Christchurch |
27 May 1981 - 11 Aug 2020 |
|
Coombes, Susan Individual |
Mount Pleasant Christchurch 8081 |
27 May 1981 - 11 Aug 2020 |
|
Coombes, Ian Rex Individual |
Christchurch |
27 May 1981 - 11 Aug 2020 |
![]() |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
![]() |
Haldon Downs Limited 504 Wairakei Road |
![]() |
Blair Farming Company Limited 504 Wairakei Road |
![]() |
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
![]() |
Northington Agricapital Limited 504 Wairakei Road |
![]() |
Scott Evans Sharemilking Limited 504 Wairakei Road |