Shortcuts

Inertia Investments Limited

Type: NZ Limited Company (Ltd)
9429036955480
NZBN
1126377
Company Number
Registered
Company Status
Current address
53 Penguin Drive
Murrays Bay
Auckland 0630
New Zealand
Other address (Address For Share Register) used since 23 Jul 2013
14 Kagan Avenue
Mangawhai
Mangawhai 0505
New Zealand
Registered & physical & service address used since 26 Jul 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Wagstaff, Clare Amanda Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mcmichael, Paul Wallace Mangawhai
Mangawhai
0505
New Zealand
Directors

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

Nearby companies

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