Shortcuts

Incentive Solutions Limited

Type: NZ Limited Company (Ltd)
9429037491888
NZBN
978017
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Unit 6, 101 Diana Drive
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 02 Apr 2020
Po Box 331635
Takapuna
Auckland 0740
New Zealand
Postal address used since 12 Aug 2020
Unit 6, 101 Diana Drive
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 12 Aug 2020

Incentive Solutions Limited was started on 13 Sep 1999 and issued a number of 9429037491888. This registered LTD company has been supervised by 3 directors: David Neil Harwood - an active director whose contract began on 01 Nov 2004,
Murray John Bolton - an inactive director whose contract began on 16 Jan 2006 and was terminated on 31 Dec 2016,
Tui Moana Harwood - an inactive director whose contract began on 13 Sep 1999 and was terminated on 16 Jan 2006.
As stated in our database (updated on 05 May 2024), this company registered 1 address: Po Box 331635, Takapuna, Auckland, 0740 (type: postal, office).
Up to 02 Apr 2020, Incentive Solutions Limited had been using Ground Floor, 6-10 The Strand, Takapuna as their physical address.
A total of 5000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Customer Link Group Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Principal place of activity

Unit 6, 101 Diana Drive, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Ground Floor, 6-10 The Strand, Takapuna, 0622 New Zealand

Physical address used from 01 Mar 2016 to 02 Apr 2020

Address #2: Ground Floor, 6-10 The Strand, Takapuna, 0622 New Zealand

Registered address used from 10 Aug 2015 to 02 Apr 2020

Address #3: Ground Floor, 44 Sale Street, Auckland Central New Zealand

Registered address used from 04 Jul 2001 to 10 Aug 2015

Address #4: 9/60 Colonial Road, Birkenhead, Auckland

Registered address used from 04 Jul 2001 to 04 Jul 2001

Address #5: 9/60 Colonial Road, Birkenhead, Auckland

Registered address used from 12 Apr 2000 to 04 Jul 2001

Address #6: Ground Floor, 44 Sale Street, Auckland Central New Zealand

Physical address used from 13 Sep 1999 to 01 Mar 2016

Address #7: 9/60 Colonial Road, Birkenhead, Auckland

Physical address used from 13 Sep 1999 to 13 Sep 1999

Contact info
64 9 3066070
12 Aug 2020 Phone
info@incentivesolutions.co.nz
12 Aug 2020 Email
accounts@incentivesolutions.co.nz
12 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.incenitivesolutions.co.nz
12 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Customer Link Group Limited
Shareholder NZBN: 9429034369173
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harwood, Tui Moana 44 Sale Street
Auckland Central
Entity Castle Trustee Limited
Shareholder NZBN: 9429037242923
Company Number: 1039172
Entity Castle Trustee Limited
Shareholder NZBN: 9429037242923
Company Number: 1039172
Individual Harwood, David Neil Birkenhead
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Customer Link Group Limited
Name
Ltd
Type
1751306
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Neil Harwood - Director

Appointment date: 01 Nov 2004

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 16 Jun 2010


Murray John Bolton - Director (Inactive)

Appointment date: 16 Jan 2006

Termination date: 31 Dec 2016

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2015


Tui Moana Harwood - Director (Inactive)

Appointment date: 13 Sep 1999

Termination date: 16 Jan 2006

Address: Birkenhead, Auckland,

Address used since 13 Sep 1999