Inspired Solutions Trust Holdings Limited was launched on 29 Mar 2004 and issued a number of 9429031767323. The registered LTD company has been managed by 4 directors: Murray Grant Bell - an active director whose contract started on 29 Mar 2004,
Darren John Wallbank - an inactive director whose contract started on 01 Dec 2013 and was terminated on 30 Apr 2016,
George Craig Weston - an inactive director whose contract started on 29 Mar 2004 and was terminated on 01 Dec 2013,
Delwyn Joy Connell - an inactive director whose contract started on 10 Apr 2006 and was terminated on 07 May 2006.
As stated in BizDb's database (last updated on 05 Jun 2025), the company uses 1 address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (category: physical, service).
Until 31 May 2017, Inspired Solutions Trust Holdings Limited had been using Unit A, 100 Bush Road, Rosedale, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Management Accountants 2016 Limited (an entity) located at Rosedale, Auckland postcode 0632.
Previous addresses
Address: Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 17 Apr 2014 to 31 May 2017
Address: Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 25 Nov 2013 to 31 May 2017
Address: Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 25 Nov 2013 to 17 Apr 2014
Address: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 May 2011 to 25 Nov 2013
Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand
Registered & physical address used from 19 Nov 2007 to 05 May 2011
Address: C/o Inspired Business Solutions Ltd, Level 8, 175 Queen Street, Auckland
Physical & registered address used from 29 Mar 2004 to 19 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Management Accountants 2016 Limited Shareholder NZBN: 9429042172109 |
Rosedale Auckland 0632 New Zealand |
14 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bush Road Accounting Limited Shareholder NZBN: 9429030288188 Company Number: 4382863 |
10 Dec 2013 - 14 May 2016 | |
| Entity | Bush Road Accounting Limited Shareholder NZBN: 9429030288188 Company Number: 4382863 |
10 Dec 2013 - 14 May 2016 | |
| Entity | Inspired Business Solutions Limited Shareholder NZBN: 9429037330521 Company Number: 1021563 |
29 Mar 2004 - 10 Dec 2013 | |
| Entity | Inspired Business Solutions Limited Shareholder NZBN: 9429037330521 Company Number: 1021563 |
29 Mar 2004 - 10 Dec 2013 |
Ultimate Holding Company
Murray Grant Bell - Director
Appointment date: 29 Mar 2004
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 29 Mar 2004
Darren John Wallbank - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 30 Apr 2016
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 19 Aug 2014
George Craig Weston - Director (Inactive)
Appointment date: 29 Mar 2004
Termination date: 01 Dec 2013
Address: Papakura, Auckland, 2110 New Zealand
Address used since 11 Jun 2012
Delwyn Joy Connell - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 07 May 2006
Address: Devonport, Auckland,
Address used since 10 Apr 2006
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road
Tuhura Trustee Limited
Unit A, Building 1, 100 Bush Road