In House Solutions Limited, a removed company, was launched on 28 Apr 2003. 9429036007554 is the New Zealand Business Number it was issued. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is how the company was categorised. This company has been supervised by 2 directors: Deirdre Suzanne Lyttle - an active director whose contract started on 28 Apr 2003,
Andrew Derek Lyttle - an active director whose contract started on 28 Apr 2003.
Updated on 10 Jun 2023, BizDb's database contains detailed information about 1 address: 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: postal, office).
In House Solutions Limited had been using 10 Brigid Place, Mount Pleasant, Christchurch as their physical address until 07 Sep 2018.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 70 shares (70 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 30 shares (30 per cent).
Principal place of activity
329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 10 Brigid Place, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 03 Mar 2016 to 07 Sep 2018
Address #2: 20 Wilkinsons Road, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 19 Feb 2014 to 03 Mar 2016
Address #3: 9 Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 28 Feb 2013 to 19 Feb 2014
Address #4: Flat 3 273 Fitzgerald Avenue, Christchurch, 8013 New Zealand
Physical & registered address used from 01 May 2012 to 28 Feb 2013
Address #5: 9a Wroxton Terrace, Fendalton, Christchurch 8014 New Zealand
Registered & physical address used from 22 Sep 2009 to 01 May 2012
Address #6: 43a Wroxton Terrace, Fendalton, Christchurch 8014
Physical & registered address used from 22 Apr 2008 to 22 Sep 2009
Address #7: 9 Wroxton Terrace, Fendalton, Christchurch 8014
Physical & registered address used from 28 Nov 2006 to 22 Apr 2008
Address #8: Eyrefield, 2167 South Eyre Road, Eyrewell, Rd 1 Rangiora 8254
Physical & registered address used from 28 Apr 2003 to 28 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 17 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Lyttle, Deirdre Suzanne |
Mount Pleasant Christchurch 8081 New Zealand |
28 Apr 2003 - |
Individual | Lyttle, Andrew Derek |
Mount Pleasant Christchurch 8081 New Zealand |
28 Apr 2003 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
24 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Devon Securities Limited Shareholder NZBN: 9429036215874 Company Number: 1261148 |
28 Apr 2003 - 27 Jun 2010 | |
Entity | Devon Securities Limited Shareholder NZBN: 9429036215874 Company Number: 1261148 |
28 Apr 2003 - 27 Jun 2010 |
Deirdre Suzanne Lyttle - Director
Appointment date: 28 Apr 2003
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 Feb 2016
Andrew Derek Lyttle - Director
Appointment date: 28 Apr 2003
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 Feb 2016
Big Ears 254 Limited
6 Hatherly Lane
Read - Tel Enterprises Limited
6 Hatherly Lane
Gerry & Denis Limited
19 Brigid Place
Heff Consultants Limited
3 Brigid Place
Onegin Limited
245 Cannon Hill Crescent
Manorburn Limited
245 Cannon Hill Crescent
Aspen Creek Construction Limited
46 Main Road
Construkt Limited
7a Hilldale Place
G M K Builders Limited
4 Thackers Quay
Maiden Built Limited
10 Settlers Crescent
Quinn Homes Limited
91 Major Hornbrook Road
Zenith Construction Limited
124 Major Hornbrook Road