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: Geordie James Forrest - an active director whose contract started on 23 Feb 2021,
Brad Mitchell 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 04 May 2025, 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: 23 Jun 2024
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 |
Geordie James Forrest - Director
Appointment date: 23 Feb 2021
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 23 Feb 2021
Brad Mitchell Forrest - Director
Appointment date: 23 Feb 2021
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 08 Jan 2025
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
Mcintosh & Sons Limited
203 Stanley Road
Jrt Kitchens (2005) Limited
219 Stanley Road
Pgm Properties Limited
226 Stanley Road