Intepeople Limited was incorporated on 23 Sep 2005 and issued a business number of 9429034573396. This registered LTD company has been run by 3 directors: Paul Anthony Bell - an active director whose contract began on 01 Oct 2005,
Melisa Jane Kappely - an active director whose contract began on 01 Mar 2023,
Judith Ann Fanselow - an inactive director whose contract began on 23 Sep 2005 and was terminated on 01 Aug 2012.
According to our information (updated on 15 Mar 2024), this company registered 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service).
Up until 27 May 2019, Intepeople Limited had been using 72 Trafalgar Street, Nelson as their physical address.
BizDb found former names for this company: from 23 Sep 2005 to 15 Apr 2013 they were named Fanselow Bell Limited.
A total of 1000 shares are allocated to 6 groups (10 shareholders in total). In the first group, 480 shares are held by 3 entities, namely:
Johnstone, Brian Lindsay Campbell (an individual) located at Stoke, Nelson postcode 7011,
Kappely, Melisa (an individual) located at Stoke, Nelson postcode 7011,
Kappely, Hamish William (an individual) located at Stoke, Nelson postcode 7011.
The 2nd group consists of 3 shareholders, holds 48 per cent shares (exactly 480 shares) and includes
Bell, Nicholas John - located at Cashmere, Christchurch,
Bell, Paul Anthony - located at Britannia Heights, Nelson,
Bell, Prudence Mary - located at Britannia Heights, Nelson.
The third share allocation (10 shares, 1%) belongs to 1 entity, namely:
Kappely, Hamish William, located at Stoke, Nelson (an individual).
Previous addresses
Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 16 May 2014 to 27 May 2019
Address #2: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 16 May 2014 to 27 May 2019
Address #3: Whk, 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 08 Apr 2011 to 16 May 2014
Address #4: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Registered & physical address used from 04 Jun 2010 to 08 Apr 2011
Address #5: Strawbridge & Associates, 14 Gloucester Street, Nelson
Registered & physical address used from 23 Sep 2005 to 04 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 480 | |||
Individual | Johnstone, Brian Lindsay Campbell |
Stoke Nelson 7011 New Zealand |
29 Jun 2022 - |
Individual | Kappely, Melisa |
Stoke Nelson 7011 New Zealand |
14 Aug 2017 - |
Individual | Kappely, Hamish William |
Stoke Nelson 7011 New Zealand |
29 Jun 2022 - |
Shares Allocation #2 Number of Shares: 480 | |||
Individual | Bell, Nicholas John |
Cashmere Christchurch 8022 New Zealand |
22 Mar 2023 - |
Individual | Bell, Paul Anthony |
Britannia Heights Nelson 7010 New Zealand |
18 Nov 2005 - |
Individual | Bell, Prudence Mary |
Britannia Heights Nelson 7010 New Zealand |
18 Nov 2005 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Kappely, Hamish William |
Stoke Nelson 7011 New Zealand |
29 Jun 2022 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Kappely, Melisa |
Stoke Nelson 7011 New Zealand |
14 Aug 2017 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Bell, Paul Anthony |
Britannia Heights Nelson 7010 New Zealand |
18 Nov 2005 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Bell, Prudence Mary |
Britannia Heights Nelson 7010 New Zealand |
18 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodhouse, Maurice Francis |
Nelson Nelson 7010 New Zealand |
18 Nov 2005 - 22 Mar 2023 |
Individual | Ritchie, Susan |
Britannia Heights Nelson 7010 New Zealand |
18 Nov 2005 - 22 Mar 2023 |
Individual | Ritchie, Susan |
Britannia Heights Nelson 7010 New Zealand |
18 Nov 2005 - 22 Mar 2023 |
Individual | Woodhouse, Maurice Francis |
Nelson Nelson 7010 New Zealand |
18 Nov 2005 - 22 Mar 2023 |
Individual | Russell, Paul Frederick |
Nelson New Zealand |
23 Sep 2005 - 10 Oct 2012 |
Individual | Fanselow, Judith Ann |
Nelson New Zealand |
23 Sep 2005 - 10 Oct 2012 |
Individual | Fanselow, Judith Ann |
Nelson |
23 Sep 2005 - 10 Oct 2012 |
Individual | Fanselow, Judith Ann |
Nelson |
18 Dec 2006 - 10 Oct 2012 |
Individual | Allen, Graham Wallace |
Nelson New Zealand |
23 Sep 2005 - 10 Oct 2012 |
Paul Anthony Bell - Director
Appointment date: 01 Oct 2005
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 29 May 2015
Melisa Jane Kappely - Director
Appointment date: 01 Mar 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Mar 2023
Judith Ann Fanselow - Director (Inactive)
Appointment date: 23 Sep 2005
Termination date: 01 Aug 2012
Address: Nelson, Nelson, 7010 New Zealand
Address used since 28 May 2010
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street