Shortcuts

Inlet Contractors Limited

Type: NZ Limited Company (Ltd)
9429035621096
NZBN
1468173
Company Number
Registered
Company Status
Current address
2 Blue Penguin Drive
Kerikeri 0294
New Zealand
Registered & physical address used since 01 Apr 2021
Level 1, 3 Cobham Road
Kerikeri 0230
New Zealand
Registered & service address used since 06 Dec 2022

Inlet Contractors Limited was registered on 10 Dec 2003 and issued an NZBN of 9429035621096. This registered LTD company has been run by 6 directors: Rewi Hamid Bugo - an active director whose contract started on 10 Dec 2003,
Roana Hamid Bugo - an active director whose contract started on 05 Jul 2011,
Alisha Rewi Bugo - an active director whose contract started on 28 Aug 2023,
Keith Raymond Day - an inactive director whose contract started on 28 Oct 2015 and was terminated on 28 Aug 2023,
Hamid Bugo - an inactive director whose contract started on 10 Dec 2003 and was terminated on 05 Jul 2011.
As stated in BizDb's information (updated on 27 Apr 2024), the company uses 1 address: Level 1, 3 Cobham Road, Kerikeri, 0230 (types include: registered, service).
Up to 01 Apr 2021, Inlet Contractors Limited had been using 13 Homestead Road, Kerikeri, Kerikeri as their physical address.
BizDb found past names used by the company: from 18 Jun 2008 to 22 Sep 2017 they were called Northern Properties (2007) Limited, from 10 Dec 2003 to 18 Jun 2008 they were called Far North Tourism Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Bugo, Hamid (an individual) located at Petra Jaya, 93050 Kuching Sarawak.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Bugo, Rewi Hamid - located at 93200 Kuching, Sarawak.
The next share allotment (300 shares, 30%) belongs to 1 entity, namely:
Long White Cloud Investments Trust, located at Level 1, 3 Cobham Road, Kerikeri (an other).

Addresses

Previous addresses

Address #1: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 21 Jun 2019 to 01 Apr 2021

Address #2: Level 1, 5 Maraenui Drive, Kerikeri, 0293 New Zealand

Registered & physical address used from 29 Jan 2019 to 21 Jun 2019

Address #3: 368a Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 14 Nov 2017 to 29 Jan 2019

Address #4: 108 Kerikeri Road, Kerikeri, 0230 New Zealand

Registered & physical address used from 09 Feb 2016 to 14 Nov 2017

Address #5: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 17 Mar 2015 to 09 Feb 2016

Address #6: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand

Registered & physical address used from 03 Mar 2010 to 17 Mar 2015

Address #7: C/-b D O Spicers, Homestead Road, Kerikeri

Physical address used from 03 Apr 2006 to 03 Mar 2010

Address #8: C/-b D O Spicers, Homestead Road, Kerikeri, 3 April 2006

Registered address used from 03 Apr 2006 to 03 Mar 2010

Address #9: 42 Selwyn Road, Paihia

Registered address used from 22 Mar 2005 to 03 Apr 2006

Address #10: 42 Selwyn Road, Paihia, Bay Of Islands

Physical address used from 22 Mar 2005 to 03 Apr 2006

Address #11: Horwath Poutsma Ardern Limited, Williams Road, Paihia

Registered & physical address used from 10 Dec 2003 to 22 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Financial report filing month: November

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Bugo, Hamid Petra Jaya
93050 Kuching Sarawak

Malaysia
Shares Allocation #2 Number of Shares: 200
Individual Bugo, Rewi Hamid 93200 Kuching
Sarawak

Malaysia
Shares Allocation #3 Number of Shares: 300
Other (Other) Long White Cloud Investments Trust Level 1, 3 Cobham Road
Kerikeri
0230
New Zealand
Directors

Rewi Hamid Bugo - Director

Appointment date: 10 Dec 2003

Address: 93200 Kuching, Sarawak, Malaysia

Address used since 18 Oct 2013


Roana Hamid Bugo - Director

Appointment date: 05 Jul 2011

Address: Petra Jaya, 93050 Kuching Sarawak, Malaysia

Address used since 05 Jul 2011


Alisha Rewi Bugo - Director

Appointment date: 28 Aug 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 28 Aug 2023


Keith Raymond Day - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 28 Aug 2023

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 08 Apr 2021

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 20 Aug 2019

Address: 66 Cobham Road, Kerikeri, 0230 New Zealand

Address used since 28 Oct 2015


Hamid Bugo - Director (Inactive)

Appointment date: 10 Dec 2003

Termination date: 05 Jul 2011

Address: Sarawak, East Malaysia,

Address used since 10 Dec 2003


Judith Elizabeth Bugo - Director (Inactive)

Appointment date: 27 Oct 2005

Termination date: 18 Jun 2008

Address: Avonhead, Christchurch,

Address used since 27 Oct 2005

Nearby companies

Camino Limited
368a Kerikeri Road

North Build (2015) Limited
368a Kerikeri Road

Bell Construction Limited
389 Kerikeri Road

Designer Jewellery New Zealand Limited
394b Kerikeri Road

Oryx Technologies Limited
394b Kerikeri Road

Optimum Services Limited
394b Kerikeri Road