Incisive Limited was launched on 26 Nov 2013 and issued an NZ business identifier of 9429030003859. This registered LTD company has been supervised by 5 directors: David Selwyn Edward Shieff - an active director whose contract started on 26 Nov 2013,
Graham Wilfred Watt - an active director whose contract started on 15 Feb 2023,
Catherine Bentham - an active director whose contract started on 15 Feb 2023,
Grant William Hemmings - an active director whose contract started on 15 Feb 2023,
Melinda Anne Gibbon - an inactive director whose contract started on 26 Nov 2013 and was terminated on 06 Nov 2017.
According to BizDb's data (updated on 20 Mar 2025), the company filed 1 address: 73 Church Street, Onehunga, Auckland, 1061 (category: registered, service).
Up until 07 Mar 2016, Incisive Limited had been using Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 500 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Paterson, Richard John (an individual) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 100 shares) and includes
Bentham, Catherine - located at Orakei, Auckland.
The next share allocation (100 shares, 20%) belongs to 1 entity, namely:
Hemmings, Grant William, located at Epsom, Auckland (an individual). Incisive Limited was classified as "Market research service" (ANZSIC M695010).
Previous address
Address #1: Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 26 Nov 2013 to 07 Mar 2016
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Paterson, Richard John |
Auckland Central Auckland 1010 New Zealand |
20 Feb 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Bentham, Catherine |
Orakei Auckland 1071 New Zealand |
20 Feb 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Hemmings, Grant William |
Epsom Auckland 1023 New Zealand |
20 Feb 2023 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Watt, Graham Wilfred |
St Heliers Auckland 1071 New Zealand |
20 Feb 2023 - |
Shares Allocation #5 Number of Shares: 100 | |||
Director | Shieff, David Selwyn Edward |
St Heliers Auckland 1071 New Zealand |
26 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbon, Melinda Anne |
Wai O Taiki Bay Auckland 1072 New Zealand |
26 Nov 2013 - 30 Nov 2017 |
Individual | Shieff, Olwen |
St Heliers Auckland 1071 New Zealand |
23 Mar 2017 - 17 Feb 2023 |
Individual | Hannah-jones, Paul Robert |
Mount Eden Auckland 1024 New Zealand |
26 Nov 2013 - 09 Apr 2018 |
Individual | Shieff, Olwen |
St Heliers Auckland 1071 New Zealand |
23 Mar 2017 - 17 Feb 2023 |
Individual | Shieff, Olwen |
St Heliers Auckland 1071 New Zealand |
23 Mar 2017 - 17 Feb 2023 |
Individual | Dew, Peter John |
Parnell Auckland 1052 New Zealand |
26 Nov 2013 - 23 Mar 2017 |
Individual | Mcfadgen, Terrence Noel |
Melbourne, Victoria 3142 Australia |
26 Nov 2013 - 23 Mar 2017 |
Director | Melinda Anne Gibbon |
Wai O Taiki Bay Auckland 1072 New Zealand |
26 Nov 2013 - 30 Nov 2017 |
Individual | Hannah-jones, Paul Robert |
Mount Eden Auckland 1024 New Zealand |
26 Nov 2013 - 09 Apr 2018 |
David Selwyn Edward Shieff - Director
Appointment date: 26 Nov 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Nov 2013
Graham Wilfred Watt - Director
Appointment date: 15 Feb 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Feb 2023
Catherine Bentham - Director
Appointment date: 15 Feb 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Feb 2023
Grant William Hemmings - Director
Appointment date: 15 Feb 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Feb 2023
Melinda Anne Gibbon - Director (Inactive)
Appointment date: 26 Nov 2013
Termination date: 06 Nov 2017
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 26 Nov 2013
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Hooker & Son Limited
Level 2, Fidelity House
Fresh Imports Limited
C/- Davidson & Associates Limited
Glasshouse Consulting Limited
Level 4, 20 Kent St
Global Financial Research Limited
46 Mountain Road
I Pty Limited
31 Davis Crescent
Mcculley Research Limited
46 Mountain Road
True Motives Limited
46 Mountain Road