Inkstone Limited, a registered company, was started on 09 Jan 2008. 9429033047065 is the New Zealand Business Number it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company is classified. The company has been run by 3 directors: Matthew James Radich - an active director whose contract started on 09 Jan 2008,
Pauline Kay Switzer - an inactive director whose contract started on 03 Oct 2008 and was terminated on 18 Aug 2016,
Johan H. - an inactive director whose contract started on 03 Oct 2008 and was terminated on 01 Nov 2011.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Inkstone Limited had been using 16A Washington Avenue, Glendowie, Auckland as their registered address up to 08 Dec 2016.
A single entity controls all company shares (exactly 1000 shares) - Radich, Matthew James - located at 1010, Epsom, Auckland.
Principal place of activity
36a Torrance Street, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 16a Washington Avenue, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 05 Dec 2011 to 08 Dec 2016
Address #2: 25a Preston Ave, Mt Albert, Auckland New Zealand
Registered & physical address used from 04 Dec 2009 to 05 Dec 2011
Address #3: St Omer Bay, Kenepuru Sound, Marlborough
Registered & physical address used from 02 May 2008 to 04 Dec 2009
Address #4: 1214 Main Road, Spring Grove,, R D 1 Wakefield,, Nelson,, New Zealand 7095
Registered & physical address used from 09 Jan 2008 to 02 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Radich, Matthew James |
Epsom Auckland 1023 New Zealand |
09 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ito, Viviane Raquel |
Epsom Auckland 1023 New Zealand |
30 Nov 2016 - 19 Nov 2019 |
Individual | Hultquist, Johan | 03 Oct 2008 - 26 Nov 2011 | |
Individual | Ito, Viviane Raquel |
Epsom Auckland 1023 New Zealand |
30 Nov 2016 - 19 Nov 2019 |
Matthew James Radich - Director
Appointment date: 09 Jan 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Nov 2016
Pauline Kay Switzer - Director (Inactive)
Appointment date: 03 Oct 2008
Termination date: 18 Aug 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2011
Johan H. - Director (Inactive)
Appointment date: 03 Oct 2008
Termination date: 01 Nov 2011
Poligo Limited
36a Torrance Street
Buckley Limited
36b Torrance Street
Punk5 Trustee Limited
34a Torrance Street
Leck Electrical Limited
42a Liverpool Street
Crystal Chee Investments Limited
1/19 Torrance Street
Chee Medical Services Limited
1/19 Torrance Street
Bennett Translations, Education, And Consultancy Limited
7a Rowan Road
Ceremonies Nz Limited
43 Landscape Road
I & L Burrell Limited
13 Crown Street
Innovantage Consulting Limited
40 Banff Avenue
Poligo Limited
36a Torrance Street
Vanbax Limited
17a Buckley Road