Inlet Storage Trustee Company Limited was launched on 17 Oct 2006 and issued a business number of 9429033809724. This registered LTD company has been supervised by 2 directors: Melissa Jane Christie - an active director whose contract began on 17 Oct 2006,
John Anthony Christie - an active director whose contract began on 17 Oct 2006.
According to BizDb's information (updated on 21 Apr 2024), this company filed 1 address: 306 Neilson Street, Onehunga, Auckland, 1061 (types include: delivery, postal).
Until 15 Sep 2017, Inlet Storage Trustee Company Limited had been using 17 Inlet Road, Takanini, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Christie, Melissa Jane (an individual) located at Rd 3, Hamilton postcode 3283.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Christie, John Anthony - located at Rd 3, Hamilton. Inlet Storage Trustee Company Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
306 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 17 Inlet Road, Takanini, Auckland, 2112 New Zealand
Physical & registered address used from 26 Sep 2013 to 15 Sep 2017
Address #2: C/- Mitre 10 Mega Takanini, 230 Great South Road, Takanini, Auckland, 2112 New Zealand
Physical & registered address used from 01 Sep 2010 to 26 Sep 2013
Address #3: Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1149 New Zealand
Physical address used from 17 Oct 2006 to 01 Sep 2010
Address #4: Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 New Zealand
Registered address used from 17 Oct 2006 to 01 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Christie, Melissa Jane |
Rd 3 Hamilton 3283 New Zealand |
17 Oct 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Christie, John Anthony |
Rd 3 Hamilton 3283 New Zealand |
17 Oct 2006 - |
Melissa Jane Christie - Director
Appointment date: 17 Oct 2006
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Sep 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Jan 2009
John Anthony Christie - Director
Appointment date: 17 Oct 2006
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Sep 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Jan 2009
Mega Cafe Takanini Limited
306 Neilson Street
Trade Depot Limited
306 Neilson Street
Ronaki Trustee Company Limited
306 Neilson Street
Inlet Holdings Limited
306 Neilson Street
Takanini Home Improvements Holdings Company Limited
306 Neilson Street
Walters Road Developments Limited
306 Neilson Street
Blackrod Limited
2/270 Neilson St
Hurakia Lodge Limited
137 Captain Springs Road
Inlet Holdings Limited
306 Neilson Street
Ronaki Trustee Company Limited
306 Neilson Street
Takanini Home Improvements Holdings Company Limited
306 Neilson Street
Windscreen Wiper Systems Limited
2 L Edinburgh Street