The Inzone Experience Limited, a registered company, was incorporated on 21 Dec 2005. 9429034378540 is the NZBN it was issued. "School - combined primary and secondary" (ANZSIC P802320) is how the company was classified. This company has been run by 5 directors: Donna Mary Doake - an active director whose contract began on 21 Dec 2005,
Peter James Doake - an active director whose contract began on 21 Dec 2005,
Conrad James Doake - an active director whose contract began on 16 Oct 2023,
Simon James Holbrook - an inactive director whose contract began on 10 Feb 2006 and was terminated on 21 Jan 2010,
Mark Bouvet - an inactive director whose contract began on 21 Sep 2006 and was terminated on 24 Jun 2008.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 444 Port Underwood Road, Picton, 7281 (postal address),
444 Port Underwood Road, Picton, 7281 (office address),
444 Port Underwood Road, Picton, 7281 (delivery address),
444 Port Underwood Road, Picton, 7281 (physical address) among others.
The Inzone Experience Limited had been using 54D Hunter Avenue, Richmond, Nelson as their physical address up until 16 Nov 2018.
A total of 50 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 1 share (2%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 38 shares (76%). Finally we have the 3rd share allotment (1 share 2%) made up of 1 entity.
Principal place of activity
444 Port Underwood Road, Picton, 7281 New Zealand
Previous addresses
Address #1: 54d Hunter Avenue, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 04 Aug 2015 to 16 Nov 2018
Address #2: 297 Upper Sefton Road, Rd 7, Rangiora, 7477 New Zealand
Physical & registered address used from 02 Aug 2012 to 04 Aug 2015
Address #3: 297 Upper Sefton Road, No 2 R D, Rangiora 7472 New Zealand
Registered & physical address used from 16 Feb 2010 to 02 Aug 2012
Address #4: Bds Chartered Accountant, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1411
Registered & physical address used from 21 Jun 2007 to 16 Feb 2010
Address #5: Level 3a, 17 Albert Street, Auckland
Registered & physical address used from 22 Jun 2006 to 21 Jun 2007
Address #6: Upper Sefton Road, R.d. 2, Rangiora
Physical & registered address used from 21 Dec 2005 to 22 Jun 2006
Basic Financial info
Total number of Shares: 50
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Doake, Peter James |
Richmond Nelson 7020 New Zealand |
21 Dec 2005 - |
Shares Allocation #2 Number of Shares: 38 | |||
Individual | Doake, Peter James |
Picton 7281 New Zealand |
21 Dec 2005 - |
Individual | Doake, Donna Mary |
Picton 7281 New Zealand |
12 May 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Doake, Donna Mary |
Picton 7281 New Zealand |
12 May 2010 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Doake, Donna Mary |
Picton 7281 New Zealand |
12 May 2010 - |
Individual | Doake, Peter James |
Picton 7281 New Zealand |
21 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holbrook, Simon James |
Northcote Auckland |
24 Jun 2008 - 24 Jun 2008 |
Individual | Fraser, John |
Christchurch 8042 New Zealand |
03 Feb 2010 - 22 May 2019 |
Donna Mary Doake - Director
Appointment date: 21 Dec 2005
Address: Picton, 7281 New Zealand
Address used since 08 Nov 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 27 Jul 2015
Peter James Doake - Director
Appointment date: 21 Dec 2005
Address: Picton, 7281 New Zealand
Address used since 08 Nov 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 27 Jul 2015
Conrad James Doake - Director
Appointment date: 16 Oct 2023
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 16 Oct 2023
Simon James Holbrook - Director (Inactive)
Appointment date: 10 Feb 2006
Termination date: 21 Jan 2010
Address: Northcote, Auckland, 0627 New Zealand
Address used since 18 Jun 2008
Mark Bouvet - Director (Inactive)
Appointment date: 21 Sep 2006
Termination date: 24 Jun 2008
Address: Christchurch,
Address used since 21 Sep 2006
Best & Doake Limited
54d Hunter Av
Moorhouse Limited
266 Hill Street
Resourcewise Limited
71 Hunter Avenue
Professional Computer Solutions Limited
44 Hunter Avenue
Vjc Nelson Limited
63 Hunter Avenue
Vitrescent Limited
34 Hunter Avenue
Bdem Limited
11 Tararua Street
Genius School Limited
4 Tennyson Avenue
M2ie Consulting Limited
65 Regency Crescent
Maths Adventures Limited
4/240 The Terrace
Schmidli Forestry Limited
120 Heads Road
Spectrum Education Limited
Level 1, Crowe Horwath House