Intuisec Limited, a registered company, was started on 30 Jan 2009. 9429032404807 is the NZ business identifier it was issued. This company has been run by 5 directors: Florent Bouron - an active director whose contract started on 30 Jan 2009,
James Harris - an active director whose contract started on 18 Jan 2023,
Owen William Poole - an inactive director whose contract started on 27 Feb 2013 and was terminated on 04 Feb 2015,
Simon Howard - an inactive director whose contract started on 05 Apr 2011 and was terminated on 01 Oct 2013,
Adrian Van Hest - an inactive director whose contract started on 03 May 2011 and was terminated on 18 Nov 2011.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 5/19 Arthur Street, Te Aro, Wellington, 6021 (types include: registered, physical).
Intuisec Limited had been using 2 Woodward Street, Wellington Central, Wellington as their physical address up to 05 Jan 2022.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 80 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 120 shares (60%).
Principal place of activity
85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 2 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 29 Oct 2020 to 05 Jan 2022
Address #2: 2 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 27 Oct 2020 to 05 Jan 2022
Address #3: 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 11 Jul 2014 to 29 Oct 2020
Address #4: 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 11 Jul 2014 to 27 Oct 2020
Address #5: 12 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 18 Mar 2013 to 11 Jul 2014
Address #6: 135 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 10 Jan 2013 to 18 Mar 2013
Address #7: 34 Mckinley Cres, Brooklyn, Wellington New Zealand
Physical & registered address used from 30 Jan 2009 to 10 Jan 2013
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Bouron, Florent |
Brooklyn Wellington 6021 New Zealand |
03 May 2011 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Harris, James |
Kilbirnie Wellington 6022 New Zealand |
04 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Hest, Adrian |
Khandallah Wellington 6035 New Zealand |
03 May 2011 - 23 Nov 2011 |
Individual | Howard, Simon |
Brooklyn Wellington 6021 New Zealand |
13 Apr 2011 - 16 Dec 2013 |
Individual | Bouron, Florent |
Brooklyn Wellington New Zealand |
30 Jan 2009 - 03 May 2011 |
Director | Adrian Van Hest |
Khandallah Wellington 6035 New Zealand |
03 May 2011 - 23 Nov 2011 |
Director | Simon Howard |
Brooklyn Wellington 6021 New Zealand |
13 Apr 2011 - 16 Dec 2013 |
Individual | Robb, Stuart |
Seatoun Wellington 6022 New Zealand |
04 Sep 2012 - 27 Dec 2012 |
Individual | Robb, Lisa |
Seatoun Wellington 6022 New Zealand |
04 Sep 2012 - 27 Dec 2012 |
Florent Bouron - Director
Appointment date: 30 Jan 2009
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 30 Jan 2009
James Harris - Director
Appointment date: 18 Jan 2023
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 18 Jan 2023
Owen William Poole - Director (Inactive)
Appointment date: 27 Feb 2013
Termination date: 04 Feb 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Feb 2013
Simon Howard - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 01 Oct 2013
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 05 Apr 2011
Adrian Van Hest - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 18 Nov 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 May 2011
Dc Makara Limited
3rd Floor, 85 The Terrace
Samdog Design Limited
85 The Terrace
Oakgem Nominees Nz Limited
Level 3
Queen Margaret College Foundation (incorporated)
C/o Martin Jarvie Pkf
Wellington Hospital Chaplaincy Trust
C/o Cunningham & Clere, Solicitors
Phytos Incorporated
93 The Terrace