Shortcuts

Inlet Storage Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429033809724
NZBN
1876049
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
306 Neilson Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 15 Sep 2017
306 Neilson Street
Onehunga
Auckland 1061
New Zealand
Delivery & office address used since 13 Sep 2019
Po Box 13053
Onehunga
Auckland 1643
New Zealand
Postal address used since 13 Sep 2019

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).

Addresses

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

Contact info
64 9 6361111
04 Sep 2018 Phone
jignesh@tradedepot.com
13 Sep 2019 nzbn-reserved-invoice-email-address-purpose
jignesh@tradedepot.com
04 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Christie, Melissa Jane Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Christie, John Anthony Rd 3
Hamilton
3283
New Zealand
Directors

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

Nearby companies

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

Similar companies

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