Inertia Investments Limited, a registered company, was registered on 02 Apr 2001. 9429036955480 is the NZBN it was issued. This company has been managed by 3 directors: Clare Amanda Wagstaff - an active director whose contract began on 02 Apr 2001,
Paul Wallace Mcmichael - an active director whose contract began on 02 Apr 2001,
Robert James Voulk - an inactive director whose contract began on 03 Apr 2001 and was terminated on 01 Mar 2006.
Updated on 15 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 14 Kagan Avenue, Mangawhai, Mangawhai, 0505 (registered address),
14 Kagan Avenue, Mangawhai, Mangawhai, 0505 (physical address),
14 Kagan Avenue, Mangawhai, Mangawhai, 0505 (service address),
53 Penguin Drive, Murrays Bay, Auckland, 0630 (other address) among others.
Inertia Investments Limited had been using Flat 2, 14 Eastcliffe Road, Castor Bay, Auckland as their physical address until 26 Jul 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Flat 2, 14 Eastcliffe Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 01 Aug 2018 to 26 Jul 2022
Address #2: 53 Penguin Drive, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 31 Jul 2013 to 01 Aug 2018
Address #3: 9 Goldfinch Rise, Unsworth Heights, North Shore City, Auckland New Zealand
Physical & registered address used from 22 Jun 2010 to 31 Jul 2013
Address #4: 1/17 Witheford Drive, Glenfield, Auckland
Physical & registered address used from 29 Aug 2003 to 22 Jun 2010
Address #5: 69 Eversleigh Rd, Takapuna, Auckland
Physical & registered address used from 02 Apr 2001 to 29 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wagstaff, Clare Amanda |
Mangawhai Mangawhai 0505 New Zealand |
02 Apr 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcmichael, Paul Wallace |
Mangawhai Mangawhai 0505 New Zealand |
02 Apr 2001 - |
Clare Amanda Wagstaff - Director
Appointment date: 02 Apr 2001
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 18 Jul 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 24 Jul 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 23 Jul 2013
Paul Wallace Mcmichael - Director
Appointment date: 02 Apr 2001
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 18 Jul 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 24 Jul 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 23 Jul 2013
Robert James Voulk - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 01 Mar 2006
Address: Howick, Manukau City,
Address used since 03 Apr 2001
Ss Number One Limited
53a Penguin Drive
Duke Estate Limited
53a Penguin Drive
Rl Project Services Limited
42 Penguin Drive
Likewise Studios Limited
188 Browns Bay Road
Datawise Consulting Limited
188 Browns Bay Road
Crichton Trustee Limited
188 Browns Bay Road