Inesco Limited, a registered company, was started on 13 Sep 2012. 9429030518421 is the NZ business number it was issued. The company has been managed by 7 directors: Brad Mitchell Forrest - an active director whose contract started on 23 Feb 2021,
Geordie James Forrest - an active director whose contract started on 23 Feb 2021,
Mitchell Jon Forrest - an inactive director whose contract started on 13 Sep 2012 and was terminated on 02 Feb 2023,
Grant Andrew Forrest - an inactive director whose contract started on 13 Sep 2012 and was terminated on 17 Aug 2020,
Lavinia Rose Forrest - an inactive director whose contract started on 13 Sep 2012 and was terminated on 29 Sep 2016.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 834, Gisborne, Gisborne, 4040 (type: postal, office).
More names for this company, as we identified at BizDb, included: from 10 Sep 2012 to 21 Feb 2013 they were called Inline Group Limited.
One entity controls all company shares (exactly 100 shares) - Inline Holdings Limited - located at 4040, Hawera.
Principal place of activity
205 Stanley Road, Awapuni, Gisborne, 4010 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Inline Holdings Limited Shareholder NZBN: 9429048710572 |
Hawera 4610 New Zealand |
23 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forrest, Mitchell Jon |
Rd 1 Gisborne 4071 New Zealand |
13 Sep 2012 - 23 Dec 2020 |
Individual | Forrest, Lavinia Rose |
Rd 1 Gisborne 4071 New Zealand |
13 Sep 2012 - 23 Dec 2020 |
Individual | Forrest, Maria Joanne |
Rd 1 Gisborne 4071 New Zealand |
13 Sep 2012 - 17 Aug 2020 |
Individual | Forrest, Leila Merle |
Riverdale Gisborne 4010 New Zealand |
13 Sep 2012 - 14 Nov 2012 |
Individual | Forrest, Grant Andrew |
Rd 1 Gisborne 4071 New Zealand |
13 Sep 2012 - 17 Aug 2020 |
Director | Forrest, Mitchell Jon |
Rd 1 Gisborne 4071 New Zealand |
13 Sep 2012 - 23 Dec 2020 |
Director | Forrest, Mitchell Jon |
Rd 1 Gisborne 4071 New Zealand |
13 Sep 2012 - 23 Dec 2020 |
Individual | Forrest, Lavinia Rose |
Rd 1 Gisborne 4071 New Zealand |
13 Sep 2012 - 23 Dec 2020 |
Individual | Forrest, Leila Merle |
Lytton West Gisborne 4010 New Zealand |
05 Sep 2014 - 17 Aug 2020 |
Director | Leila Merle Forrest |
Riverdale Gisborne 4010 New Zealand |
13 Sep 2012 - 14 Nov 2012 |
Brad Mitchell Forrest - Director
Appointment date: 23 Feb 2021
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 23 Feb 2021
Geordie James Forrest - Director
Appointment date: 23 Feb 2021
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 23 Feb 2021
Mitchell Jon Forrest - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 02 Feb 2023
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 15 Aug 2021
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 13 Sep 2012
Grant Andrew Forrest - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 17 Aug 2020
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 13 Sep 2012
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Jun 2017
Lavinia Rose Forrest - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 29 Sep 2016
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 13 Sep 2012
Maria Joanne Forrest - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 29 Sep 2016
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 13 Sep 2012
Leila Merle Forrest - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 14 Nov 2012
Address: Riverdale, Gisborne, 4010 New Zealand
Address used since 13 Sep 2012
Inline Tyres Limited
205 Stanley Road
Freezer Geezer Limited
211 Stanley Road
White Pointer Boats Limited
189 Stanley Road
Currie Construction Limited
200 Stanley Road
Mcintosh & Sons Limited
203 Stanley Road
Jrt Kitchens (2005) Limited
219 Stanley Road