Shortcuts

Interretire New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030306202
NZBN
4359520
Company Number
Registered
Company Status
Current address
Level 8 The Shortland Centre
55-65 Shortland Street
Auckland 1010
New Zealand
Physical address used since 20 Feb 2018
Level 3, 32 Mahuhu Crescent
Auckland 1010
New Zealand
Registered & service address used since 20 Feb 2023

Interretire New Zealand Limited was incorporated on 25 Mar 2013 and issued an NZ business identifier of 9429030306202. The registered LTD company has been supervised by 7 directors: Dale Anthony Hoy - an active director whose contract started on 25 Mar 2013,
Kenneth Grey Whitney - an active director whose contract started on 25 Mar 2013,
Claire Judith Cooke - an active director whose contract started on 08 Jun 2023,
Alexandra Helen Neal - an active director whose contract started on 08 Jun 2023,
Brent Norman Wicks - an active director whose contract started on 08 Jun 2023.
As stated in our data (last updated on 26 Mar 2024), this company registered 2 addresses: Level 3, 32 Mahuhu Crescent, Auckland, 1010 (registered address),
Level 3, 32 Mahuhu Crescent, Auckland, 1010 (service address),
Level 8 The Shortland Centre, 55-65 Shortland Street, Auckland, 1010 (physical address).
Up until 20 Feb 2023, Interretire New Zealand Limited had been using Level 8 The Shortland Centre, 55-65 Shortland Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Interretire Pty Limited (an other) located at Brighton, Victoria postcode 3186.

Addresses

Previous addresses

Address #1: Level 8 The Shortland Centre, 55-65 Shortland Street, Auckland, 1010 New Zealand

Registered & service address used from 20 Feb 2018 to 20 Feb 2023

Address #2: Level 8 Forsyth Barr Tower, 55-65 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Mar 2014 to 20 Feb 2018

Address #3: Level 6, 128 Broadway, Newmarket, 0000 New Zealand

Registered & physical address used from 25 Mar 2013 to 03 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Interretire Pty Limited Brighton
Victoria
3186
Australia

Ultimate Holding Company

24 Mar 2020
Effective Date
Interretire Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Dale Anthony Hoy - Director

Appointment date: 25 Mar 2013

Address: Brighton, Victoria, 3186 Australia

Address used since 25 Mar 2013


Kenneth Grey Whitney - Director

Appointment date: 25 Mar 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 Mar 2013


Claire Judith Cooke - Director

Appointment date: 08 Jun 2023

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 08 Jun 2023


Alexandra Helen Neal - Director

Appointment date: 08 Jun 2023

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 08 Jun 2023


Brent Norman Wicks - Director

Appointment date: 08 Jun 2023

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 08 Jun 2023


Claudia Shan - Director (Inactive)

Appointment date: 08 Jun 2023

Termination date: 15 Mar 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jun 2023


Ian Robert Ross - Director (Inactive)

Appointment date: 25 Mar 2013

Termination date: 08 Jun 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Mar 2013