Shortcuts

Intuisec Limited

Type: NZ Limited Company (Ltd)
9429032404807
NZBN
2206657
Company Number
Registered
Company Status
101541045
GST Number
Current address
2 Woodward Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery & postal address used since 16 Oct 2020
5/19 Arthur Street
Te Aro
Wellington 6021
New Zealand
Registered & physical & service address used since 05 Jan 2022

Intuisec Limited, a registered company, was started on 30 Jan 2009. 9429032404807 is the NZ business identifier it was issued. This company has been run by 5 directors: Florent Bouron - an active director whose contract started on 30 Jan 2009,
James Harris - an active director whose contract started on 18 Jan 2023,
Owen William Poole - an inactive director whose contract started on 27 Feb 2013 and was terminated on 04 Feb 2015,
Simon Howard - an inactive director whose contract started on 05 Apr 2011 and was terminated on 01 Oct 2013,
Adrian Van Hest - an inactive director whose contract started on 03 May 2011 and was terminated on 18 Nov 2011.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 5/19 Arthur Street, Te Aro, Wellington, 6021 (types include: registered, physical).
Intuisec Limited had been using 2 Woodward Street, Wellington Central, Wellington as their physical address up to 05 Jan 2022.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 80 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 120 shares (60%).

Addresses

Principal place of activity

85 The Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 2 Woodward Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 29 Oct 2020 to 05 Jan 2022

Address #2: 2 Woodward Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 27 Oct 2020 to 05 Jan 2022

Address #3: 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 11 Jul 2014 to 29 Oct 2020

Address #4: 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 11 Jul 2014 to 27 Oct 2020

Address #5: 12 Johnston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 18 Mar 2013 to 11 Jul 2014

Address #6: 135 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 10 Jan 2013 to 18 Mar 2013

Address #7: 34 Mckinley Cres, Brooklyn, Wellington New Zealand

Physical & registered address used from 30 Jan 2009 to 10 Jan 2013

Contact info
64 4 8893655
04 Oct 2018 Phone
info@intuisec.com
04 Oct 2018 Email
www.intuisec.com
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Director Bouron, Florent Brooklyn
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 120
Individual Harris, James Kilbirnie
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Hest, Adrian Khandallah
Wellington
6035
New Zealand
Individual Howard, Simon Brooklyn
Wellington
6021
New Zealand
Individual Bouron, Florent Brooklyn
Wellington

New Zealand
Director Adrian Van Hest Khandallah
Wellington
6035
New Zealand
Director Simon Howard Brooklyn
Wellington
6021
New Zealand
Individual Robb, Stuart Seatoun
Wellington
6022
New Zealand
Individual Robb, Lisa Seatoun
Wellington
6022
New Zealand
Directors

Florent Bouron - Director

Appointment date: 30 Jan 2009

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 30 Jan 2009


James Harris - Director

Appointment date: 18 Jan 2023

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 18 Jan 2023


Owen William Poole - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 04 Feb 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Feb 2013


Simon Howard - Director (Inactive)

Appointment date: 05 Apr 2011

Termination date: 01 Oct 2013

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 05 Apr 2011


Adrian Van Hest - Director (Inactive)

Appointment date: 03 May 2011

Termination date: 18 Nov 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 May 2011

Nearby companies

Dc Makara Limited
3rd Floor, 85 The Terrace

Samdog Design Limited
85 The Terrace

Oakgem Nominees Nz Limited
Level 3

Queen Margaret College Foundation (incorporated)
C/o Martin Jarvie Pkf

Wellington Hospital Chaplaincy Trust
C/o Cunningham & Clere, Solicitors

Phytos Incorporated
93 The Terrace