Shortcuts

Inloop Pty Ltd

Type: Overseas Asic Company (Asic)
9429030691827
NZBN
3795556
Company Number
Registered
Company Status
114508771
Australian Company Number
Current address
309 Perymans Road
Rd 2
Christchurch 7672
New Zealand
Service address used since 04 May 2012
Level 13, Pwc Tower, Commercial Bay
15 Customs Street West
Auckland 1010
New Zealand
Registered address used since 21 Jun 2021

Inloop Pty Ltd, a registered company, was registered on 04 May 2012. 9429030691827 is the NZBN it was issued. This company has been supervised by 12 directors: Geoffrey Stuart Austen - an active director whose contract began on 04 May 2012,
Geoff Stuart Austen - an active director whose contract began on 04 May 2012,
Martin Wight person authorised for service whose contract began on 04 May 2012,
Martin Wight - an active person authorised for service whose contract began on 04 May 2012,
Paul Hubbard person authorised for service whose contract began on 04 May 2012.
Last updated on 19 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (registered address),
309 Perymans Road, Rd 2, Christchurch, 7672 (service address).
Inloop Pty Ltd had been using Level 17 Lumley Building, 88 Shortland Street, Auckland as their registered address up to 21 Jun 2021.
Other names for the company, as we found at BizDb, included: from 24 Apr 2012 to 22 Nov 2016 they were called The Scotney Group Pty Ltd.

Addresses

Previous addresses

Address #1: Level 17 Lumley Building, 88 Shortland Street, Auckland, 1140 New Zealand

Registered address used from 19 Jun 2018 to 21 Jun 2021

Address #2: 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 15 Sep 2014 to 19 Jun 2018

Address #3: 7 Anzac Street, Takapuna, Auckland, 0622 New Zealand

Registered address used from 10 Mar 2014 to 15 Sep 2014

Address #4: 309 Perymans Road, Rd 2, Christchurch, 7672 New Zealand

Registered address used from 04 May 2012 to 10 Mar 2014

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: AU

Directors

Geoffrey Stuart Austen - Director

Appointment date: 04 May 2012

Address: Fairlight, Nsw, 2094 Australia

Address used since 04 May 2012

Address: Manly Nsw 2095, Australia

Address used since 04 May 2012


Geoff Stuart Austen - Director

Appointment date: 04 May 2012

Address: Manly Nsw 2095, Australia

Address used since 04 May 2012


Martin Wight - Person Authorised For Service

Appointment date: 04 May 2012

Address: 15 Customs Street West, Auckland, 1010 New Zealand

Address used since 04 May 2012

Address: 88 Shortland Street, Auckland, 1140 New Zealand

Address used since 04 May 2012


Martin Wight - Person Authorised for Service

Appointment date: 04 May 2012

Address: 15 Customs Street West, Auckland, 1010 New Zealand

Address used since 04 May 2012


Paul Hubbard - Person Authorised For Service

Appointment date: 04 May 2012

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 04 May 2012


Harvey John Carter - Director

Appointment date: 18 Jun 2021

Address: Point Piper, Nsw, 2027 Australia

Address used since 29 Jun 2021

Address: Double Bay, Nsw, 2028 Australia

Address used since 29 Jun 2021


Christopher Stuart Simon - Director

Appointment date: 31 Jul 2021

Address: St Ives, Nsw, 2075 Australia

Address used since 31 Aug 2021


Varun Chhabra - Director

Appointment date: 01 Sep 2022

Address: 44 Shirley Road, Wollstonecraft, Nsw, 2065 Australia

Address used since 08 Sep 2022


Rachel Debeck - Director

Appointment date: 31 Aug 2023

Address: Denistone West, Nsw, 2114 Australia

Address used since 07 Sep 2023


Judith Anne Mills - Director (Inactive)

Appointment date: 04 Nov 2019

Termination date: 15 Aug 2023

Address: Pretty Beach, Nsw, 2257 Australia

Address used since 05 Nov 2019

Address: Northbridge, Nsw, 2063 Australia

Address used since 05 Nov 2019


Glen Butler - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 01 Sep 2022

Address: Manly, Nsw, 2095 Australia

Address used since 17 Sep 2014


Robert Jarrett - Director (Inactive)

Appointment date: 20 May 2016

Termination date: 01 Apr 2021

Address: Kurraba Point, Nsw, 2089 Australia

Address used since 31 May 2016

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House