Shortcuts

Intepeople Limited

Type: NZ Limited Company (Ltd)
9429034573396
NZBN
1686325
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 27 May 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 18 Dec 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 480
Individual Johnstone, Brian Lindsay Campbell Stoke
Nelson
7011
New Zealand
Individual Kappely, Melisa Stoke
Nelson
7011
New Zealand
Individual Kappely, Hamish William Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 480
Individual Bell, Nicholas John Cashmere
Christchurch
8022
New Zealand
Individual Bell, Paul Anthony Britannia Heights
Nelson
7010
New Zealand
Individual Bell, Prudence Mary Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Kappely, Hamish William Stoke
Nelson
7011
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Kappely, Melisa Stoke
Nelson
7011
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Bell, Paul Anthony Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Bell, Prudence Mary Britannia Heights
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodhouse, Maurice Francis Nelson
Nelson
7010
New Zealand
Individual Ritchie, Susan Britannia Heights
Nelson
7010
New Zealand
Individual Ritchie, Susan Britannia Heights
Nelson
7010
New Zealand
Individual Woodhouse, Maurice Francis Nelson
Nelson
7010
New Zealand
Individual Russell, Paul Frederick Nelson

New Zealand
Individual Fanselow, Judith Ann Nelson

New Zealand
Individual Fanselow, Judith Ann Nelson
Individual Fanselow, Judith Ann Nelson
Individual Allen, Graham Wallace Nelson

New Zealand
Directors

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

Nearby companies

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