Shortcuts

Incite Group Limited

Type: NZ Limited Company (Ltd)
9429037765958
NZBN
924418
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
Suite 4, 330 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 21 Jul 2020
Suite 4, 330 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Delivery & postal & office address used since 09 Sep 2020

Incite Group Limited, a registered company, was incorporated on 10 Sep 1998. 9429037765958 is the New Zealand Business Number it was issued. "Internet web site design service" (ANZSIC M700040) is how the company was classified. The company has been supervised by 5 directors: Geoffrey Ian Wylde - an active director whose contract began on 01 Jun 2007,
Tamsin Sara Mason - an inactive director whose contract began on 10 Nov 2003 and was terminated on 27 Nov 2008,
Peter Ross Crow - an inactive director whose contract began on 31 Aug 2005 and was terminated on 31 Aug 2005,
Peter Ross Crow - an inactive director whose contract began on 01 Jan 2004 and was terminated on 14 Jun 2005,
Mark Bevell Gilchrist - an inactive director whose contract began on 10 Sep 1998 and was terminated on 05 Jul 2004.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 4, 330 High Street, Hutt Central, Lower Hutt, 5010 (type: delivery, postal).
Incite Group Limited had been using 330 High Street, Lower Hutt as their physical address until 21 Jul 2020.
Previous aliases used by this company, as we managed to find at BizDb, included: from 10 Sep 1998 to 10 Nov 2003 they were called Mana Marine (1998) Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 490 shares (49%). Finally the third share allotment (10 shares 1%) made up of 1 entity.

Addresses

Principal place of activity

Suite 4, 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 330 High Street, Lower Hutt New Zealand

Physical address used from 31 Oct 2008 to 21 Jul 2020

Address #2: Suite 7 Village Mall, Britannia Street, Petone New Zealand

Registered address used from 21 Sep 2006 to 21 Jul 2020

Address #3: Suite 7, Village Mall, Britannia Street, Petone

Physical address used from 21 Sep 2006 to 31 Oct 2008

Address #4: Level 1 50 Bloomfield Terrace, Lower Hutt

Registered & physical address used from 13 Oct 2003 to 21 Sep 2006

Address #5: 58 Wellington Road, Paekakariki

Registered address used from 12 Apr 2000 to 13 Oct 2003

Address #6: 58 Wellington Road, Paekakariki

Physical address used from 11 Sep 1998 to 13 Oct 2003

Contact info
64 27 2255882
23 Aug 2018 Phone
geoff@zebrano.co.nz
09 Sep 2020 nzbn-reserved-invoice-email-address-purpose
geoff@zebrano.co.nz
23 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Zebrano Holdings Limited
Shareholder NZBN: 9429038143779
330 High Street
Lower Hutt, Wellington
Shares Allocation #2 Number of Shares: 490
Individual Gilchrist, Mark Bevell Days Bay
Eastbourne

New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Mason, Tamsin Sara Eastbourne
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crow, Peter Ross Whitby
Wellington
Directors

Geoffrey Ian Wylde - Director

Appointment date: 01 Jun 2007

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Sep 2009


Tamsin Sara Mason - Director (Inactive)

Appointment date: 10 Nov 2003

Termination date: 27 Nov 2008

Address: Eastbourne, Wellington,

Address used since 01 Feb 2006


Peter Ross Crow - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 31 Aug 2005

Address: Whitby, Wellington,

Address used since 31 Aug 2005


Peter Ross Crow - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 14 Jun 2005

Address: Whitby, Wellington,

Address used since 01 Jan 2004


Mark Bevell Gilchrist - Director (Inactive)

Appointment date: 10 Sep 1998

Termination date: 05 Jul 2004

Address: Days Bay, Eastbourne,

Address used since 06 Oct 2003

Nearby companies

Hutt City Barbers Limited
3/330 High Street Lower Hutt

Zebrano Investments Limited
Shop 4

Zebrano Holdings Limited
Shop 4

Mr Bun Cafe Manners Street Limited
Tasman Buillding, 131 Queens Drive

Mtc Trustees Limited
Tasman Buillding, 131 Queens Drive

Galani Pty Limited
131 Queens Drive

Similar companies

Hobbit Holdings Limited
139/1 Knights Road

Simply Digital Limited
Level 1, 8 Raroa Road

Superstar Software Limited
Level 1, 15-17 Dudley Street

The Web Space United Limited
No.1, Level 3, 20 Daly Street

Vcs Websites Limited
Level 1, 8 Raroa Road

Veratech Limited
43 Boulcott Street