Shortcuts

Insitu Systems Limited

Type: NZ Limited Company (Ltd)
9429037335359
NZBN
1020927
Company Number
Registered
Company Status
Current address
Suite 1a Westminster Court, 5 Parliament Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Jul 2019

Insitu Systems Limited, a registered company, was incorporated on 07 Apr 2000. 9429037335359 is the NZBN it was issued. This company has been run by 4 directors: Jane Louise East - an active director whose contract began on 07 Apr 2000,
Michael Charles East - an active director whose contract began on 07 Apr 2000,
Peter James Burn - an inactive director whose contract began on 07 Apr 2000 and was terminated on 09 Dec 2009,
Paul John Morrison - an inactive director whose contract began on 07 Apr 2000 and was terminated on 01 Jun 2007.
Last updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 1A Westminster Court, 5 Parliament Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Insitu Systems Limited had been using Level 27, Pwc Tower, 188 Quay Street, Auckland as their registered address up to 10 Jul 2019.
Other names for the company, as we managed to find at BizDb, included: from 07 Apr 2000 to 17 Aug 2004 they were called East Medical Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%). Finally there is the next share allotment (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 27, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jul 2017 to 10 Jul 2019

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 04 Apr 2017 to 21 Jul 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 27 Jul 2016 to 04 Apr 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 20 Feb 2013 to 27 Jul 2016

Address: Taylor Shaw, 293 Durham Street North, Christchurch 8013 New Zealand

Physical address used from 15 Jul 2009 to 20 Feb 2013

Address: Enztec Limited, 26 Dakota Crescent, Wigram, Christchurch 8042 New Zealand

Registered address used from 15 Jul 2009 to 20 Feb 2013

Address: C/-enztec Limited, 26 Dakota Cres, Sockburn, Christchurch

Registered address used from 21 Sep 2004 to 15 Jul 2009

Address: C/-taylor Shaw, 293 Durham Street, Christchurch

Physical address used from 10 Apr 2000 to 15 Jul 2009

Address: C/-enztec-unit 4/45 Sonter Road, Sockburn, Christchurch

Registered address used from 07 Apr 2000 to 21 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Kane, Toby Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual East, Michael Charles Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual East, Charlotte Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Enztec Limited
Shareholder NZBN: 9429000088855
Company Number: 550198
Entity Enztec Limited
Shareholder NZBN: 9429000088855
Company Number: 550198
Directors

Jane Louise East - Director

Appointment date: 07 Apr 2000

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Jul 2019

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 23 Jul 2010


Michael Charles East - Director

Appointment date: 07 Apr 2000

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Jul 2019

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 23 Jul 2010


Peter James Burn - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 09 Dec 2009

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 08 Jul 2009


Paul John Morrison - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 01 Jun 2007

Address: Papanui, Christchurch,

Address used since 28 Jul 2005