Incognito 2008 Limited, a registered company, was incorporated on 11 Sep 2008. 9429032599091 is the New Zealand Business Number it was issued. "Financial asset investing" (business classification K624010) is how the company is categorised. The company has been run by 6 directors: Simon James Halford - an active director whose contract started on 11 Sep 2008,
Timothy Weston Klingender - an active director whose contract started on 11 Sep 2008,
Jason Frank Smith - an active director whose contract started on 11 Sep 2008,
Guy Augustus Meech - an active director whose contract started on 11 Sep 2008,
Glen Barry Lyons - an inactive director whose contract started on 11 Sep 2008 and was terminated on 31 Mar 2019.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 30 Tollemache Road East, Longlands, Hastings, 4122 (types include: postal, office).
Incognito 2008 Limited had been using 103 Kent Terrace, Napier as their registered address up to 07 Sep 2009.
A total of 21 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 3 shares (14.29 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3 shares (14.29 per cent). Finally the 3rd share allotment (3 shares 14.29 per cent) made up of 1 entity.
Principal place of activity
30 Tollemache Road East, Longlands, Hastings, 4122 New Zealand
Previous address
Address #1: 103 Kent Terrace, Napier
Registered & physical address used from 11 Sep 2008 to 07 Sep 2009
Basic Financial info
Total number of Shares: 21
Annual return filing month: July
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Mcewan, Tony |
Hastings 4122 New Zealand |
09 Sep 2022 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Stitchbury, Cameron |
Hastings 4122 New Zealand |
09 Sep 2022 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Lyons, Glen Maree |
Taupo Taupo 3330 New Zealand |
09 Sep 2022 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Meech, Guy Augustus |
Rd3 Napier 4183 New Zealand |
11 Sep 2008 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Smith, Jason Frank |
Tauranga New Zealand |
11 Sep 2008 - |
Shares Allocation #6 Number of Shares: 3 | |||
Individual | Klingender, Timothy Weston |
Taradale New Zealand |
11 Sep 2008 - |
Shares Allocation #7 Number of Shares: 3 | |||
Individual | Halford, Simon James |
Hastings New Zealand |
11 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyons, Glen Barry |
Taupo Taupo 3377 New Zealand |
11 Sep 2008 - 20 Sep 2019 |
Individual | Mcewan, Tony Peter |
Marewa Napier New Zealand |
11 Sep 2008 - 20 Sep 2019 |
Simon James Halford - Director
Appointment date: 11 Sep 2008
Address: Hastings, Hastings, 4122 New Zealand
Address used since 18 Aug 2015
Timothy Weston Klingender - Director
Appointment date: 11 Sep 2008
Address: Taradale, Napier, 4183 New Zealand
Address used since 18 Aug 2015
Jason Frank Smith - Director
Appointment date: 11 Sep 2008
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 31 Aug 2009
Guy Augustus Meech - Director
Appointment date: 11 Sep 2008
Address: Rd3, Napier, 4183 New Zealand
Address used since 01 Jan 2011
Glen Barry Lyons - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 31 Mar 2019
Address: Taupo, Taupo, 3377 New Zealand
Address used since 01 Jun 2010
Tony Peter Mcewan - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 31 Mar 2019
Address: Marewa, Napier, 4110 New Zealand
Address used since 31 Aug 2009
Dbk Properties Limited
983 Riverslea Road South
Excalibur Food Ingredients Limited
980 Riverslea Road South
B & T Property Limited
954 Park Road South
Major Tom Gardens Limited
911 Park Road South
Jk Agriculture Limited
712 Murdoch Road
Hastings Bridge Club (incorporated)
911 Railway Road Po Box 867
Cks Developments Limited
C/- Denton Donovan
Hansen's Retreat Limited
200 Warren Street South
Rawhiti Traders Limited
Esam Cushing
Sullivan Churchill Holdings Limited
C/- Robert Kale & Assoc Ltd
Vmg Ventures Nominees Limited
205 Hastings Street South
Wong Singh Jones (nz) Limited
914 Southland Road