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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Kane, Toby |
Auckland Central Auckland 1010 New Zealand |
13 Jul 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | East, Michael Charles |
Auckland Central Auckland 1010 New Zealand |
07 Apr 2000 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | East, Charlotte |
Auckland Central Auckland 1010 New Zealand |
13 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Enztec Limited Shareholder NZBN: 9429000088855 Company Number: 550198 |
07 Apr 2000 - 13 Aug 2007 | |
Entity | Enztec Limited Shareholder NZBN: 9429000088855 Company Number: 550198 |
07 Apr 2000 - 13 Aug 2007 |
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
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street