Inloop Pty Ltd, a registered company, was registered on 04 May 2012. 9429030691827 is the NZBN it was issued. This company has been supervised by 12 directors: Geoffrey Stuart Austen - an active director whose contract began on 04 May 2012,
Geoff Stuart Austen - an active director whose contract began on 04 May 2012,
Martin Wight person authorised for service whose contract began on 04 May 2012,
Martin Wight - an active person authorised for service whose contract began on 04 May 2012,
Paul Hubbard person authorised for service whose contract began on 04 May 2012.
Last updated on 19 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (registered address),
309 Perymans Road, Rd 2, Christchurch, 7672 (service address).
Inloop Pty Ltd had been using Level 17 Lumley Building, 88 Shortland Street, Auckland as their registered address up to 21 Jun 2021.
Other names for the company, as we found at BizDb, included: from 24 Apr 2012 to 22 Nov 2016 they were called The Scotney Group Pty Ltd.
Previous addresses
Address #1: Level 17 Lumley Building, 88 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 19 Jun 2018 to 21 Jun 2021
Address #2: 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 15 Sep 2014 to 19 Jun 2018
Address #3: 7 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 10 Mar 2014 to 15 Sep 2014
Address #4: 309 Perymans Road, Rd 2, Christchurch, 7672 New Zealand
Registered address used from 04 May 2012 to 10 Mar 2014
Basic Financial info
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: AU
Geoffrey Stuart Austen - Director
Appointment date: 04 May 2012
Address: Fairlight, Nsw, 2094 Australia
Address used since 04 May 2012
Address: Manly Nsw 2095, Australia
Address used since 04 May 2012
Geoff Stuart Austen - Director
Appointment date: 04 May 2012
Address: Manly Nsw 2095, Australia
Address used since 04 May 2012
Martin Wight - Person Authorised For Service
Appointment date: 04 May 2012
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 04 May 2012
Address: 88 Shortland Street, Auckland, 1140 New Zealand
Address used since 04 May 2012
Martin Wight - Person Authorised for Service
Appointment date: 04 May 2012
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 04 May 2012
Paul Hubbard - Person Authorised For Service
Appointment date: 04 May 2012
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 04 May 2012
Harvey John Carter - Director
Appointment date: 18 Jun 2021
Address: Point Piper, Nsw, 2027 Australia
Address used since 29 Jun 2021
Address: Double Bay, Nsw, 2028 Australia
Address used since 29 Jun 2021
Christopher Stuart Simon - Director
Appointment date: 31 Jul 2021
Address: St Ives, Nsw, 2075 Australia
Address used since 31 Aug 2021
Varun Chhabra - Director
Appointment date: 01 Sep 2022
Address: 44 Shirley Road, Wollstonecraft, Nsw, 2065 Australia
Address used since 08 Sep 2022
Rachel Debeck - Director
Appointment date: 31 Aug 2023
Address: Denistone West, Nsw, 2114 Australia
Address used since 07 Sep 2023
Judith Anne Mills - Director (Inactive)
Appointment date: 04 Nov 2019
Termination date: 15 Aug 2023
Address: Pretty Beach, Nsw, 2257 Australia
Address used since 05 Nov 2019
Address: Northbridge, Nsw, 2063 Australia
Address used since 05 Nov 2019
Glen Butler - Director (Inactive)
Appointment date: 16 Sep 2014
Termination date: 01 Sep 2022
Address: Manly, Nsw, 2095 Australia
Address used since 17 Sep 2014
Robert Jarrett - Director (Inactive)
Appointment date: 20 May 2016
Termination date: 01 Apr 2021
Address: Kurraba Point, Nsw, 2089 Australia
Address used since 31 May 2016
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House