Shortcuts

Incadea New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037790226
NZBN
919250
Company Number
Registered
Company Status
Current address
74d France Street
Newton
Auckland 1021
New Zealand
Registered address used since 02 Jul 2019
Level 2, Rsm House
60 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 24 Oct 2019

Incadea New Zealand Limited, a registered company, was launched on 06 Aug 1998. 9429037790226 is the number it was issued. The company has been run by 16 directors: Brian Beattie - an active director whose contract started on 19 Jun 2019,
Nathan John Godfrey - an active director whose contract started on 19 Jun 2019,
Mark Robert Miller - an active director whose contract started on 19 Jun 2019,
Nathan Godfrey - an active director whose contract started on 19 Jun 2019,
Ricky B. - an active director whose contract started on 19 Jun 2019.
Updated on 03 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
74D France Street, Newton, Auckland, 1021 (registered address).
Incadea New Zealand Limited had been using Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland as their registered address until 02 Jul 2019.
Previous aliases for this company, as we identified at BizDb, included: from 06 Aug 1998 to 29 Oct 2012 they were called Avanti Solutions Limited.

Addresses

Previous addresses

Address #1: Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered address used from 01 Jul 2019 to 02 Jul 2019

Address #2: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 01 Jun 2018 to 24 Oct 2019

Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 26 Apr 2018 to 01 Jun 2018

Address #4: 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Registered address used from 17 Aug 2012 to 01 Jul 2019

Address #5: 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Physical address used from 17 Aug 2012 to 26 Apr 2018

Address #6: 96 New North Road, Eden Tce, Auckland New Zealand

Physical & registered address used from 03 May 2006 to 17 Aug 2012

Address #7: 29 Enfield Street (level 1), Mt Eden, Auckland

Physical address used from 15 Oct 2003 to 03 May 2006

Address #8: Level 1, 29 Enfield Street, Mt Eden, Auckland

Registered address used from 15 Oct 2003 to 03 May 2006

Address #9: 29 Enfield Street, Mt Eden, Auckland

Physical & registered address used from 05 Nov 2002 to 15 Oct 2003

Address #10: 6-8 Nugent Street, Grafton, Auckland

Registered address used from 12 Apr 2000 to 05 Nov 2002

Address #11: 6-8 Nugent Street, Grafton, Auckland

Registered address used from 30 Oct 1999 to 12 Apr 2000

Address #12: 6-8 Nugent Street, Grafton, Auckland

Physical address used from 07 Aug 1998 to 07 Aug 1998

Address #13: Level 3, 6-8 Nugent Street, Grafton, Auckland

Physical address used from 07 Aug 1998 to 05 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 11287

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11287
Other (Other) Incadea Gmbh Germany

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackford, David Keith Browns Bay
Auckland
Other Incadea Gmbh
Individual Workman, Sara Catherine Howick
Manukau
2014
New Zealand
Individual Robertson, Andrew Kent Clevedon
Auckland

New Zealand
Individual Edmond, Karen Beth Pt Chevalier
Auckland
Individual Blackford, Blackford Family Trust Browns Bay
Auckland

New Zealand
Individual Simmons, Gregory Brian Manukau City
Auckland
Individual Sellers, Bryan Michael Pakuranga
Auckland
Director Sara Catherine Workman Howick
Manukau
2014
New Zealand

Ultimate Holding Company

22 Dec 2020
Effective Date
Incadea Gmbh Germany
Name
Company
Type
DE
Country of origin
Directors

Brian Beattie - Director

Appointment date: 19 Jun 2019

Address: Toronto, Ontario, M4N 1N7 Canada

Address used since 19 Jun 2019


Nathan John Godfrey - Director

Appointment date: 19 Jun 2019

ASIC Name: Softlink Australia Pty Ltd

Address: Daisy Hill, Queensland, 4127 Australia

Address used since 19 Jun 2019

Address: Eight Mile Plains, Queensland, 4113 Australia


Mark Robert Miller - Director

Appointment date: 19 Jun 2019

Address: Oakville, Ontario, L6J 6A3 Canada

Address used since 19 Jun 2019


Nathan Godfrey - Director

Appointment date: 19 Jun 2019

ASIC Name: Softlink Australia Pty Ltd

Address: Daisy Hill, Queensland, 4127 Australia

Address used since 19 Jun 2019

Address: Eight Mile Plains, Queensland, 4113 Australia


Ricky B. - Director

Appointment date: 19 Jun 2019

Address: Medina, Ohio, 44256 United States

Address used since 19 Jun 2019


Allan S. - Director (Inactive)

Appointment date: 29 May 2018

Termination date: 19 Jun 2019


David Keith Blackford - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 14 Jun 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 17 Mar 2017


Richard Michael Howard Jr - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 14 Jun 2019

Address: No 1, Medan Syed Putra Utara, Kuala Lumpur, 59200 Malaysia

Address used since 01 Dec 2015


Nicola F. - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 29 May 2018


Alexandros T. - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 16 Aug 2017


Werner L. - Director (Inactive)

Appointment date: 09 Aug 2012

Termination date: 01 May 2014


Andrew Kent Robertson - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 19 Jan 2012

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 14 Oct 2009


Sara Catherine Workman - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 19 Jan 2012

Address: Howick, Manukau, 2014 New Zealand

Address used since 04 Aug 2010


Bryan Michael Sellers - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 12 Oct 2009

Address: Farm Cove, Manukau 2012,

Address used since 01 Oct 2009


Gregory Brian Simmons - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 22 Mar 2007

Address: Manukau City, Auckland,

Address used since 04 Oct 2004


Karen Beth Edmond - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 10 Mar 2003

Address: Pt Chevalier, Auckland,

Address used since 06 Aug 1998

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive