Intelact Limited, a registered company, was registered on 09 May 1996. 9429038331138 is the NZ business identifier it was issued. This company has been run by 30 directors: Warren Jack Morritt - an active director whose contract started on 09 May 1996,
Bill Rys - an active director whose contract started on 12 Jun 2006,
Hessel Willem Tacoma - an active director whose contract started on 23 Nov 2010,
Nicola Frances Watt - an active director whose contract started on 21 Feb 2019,
Paul Christopher Martin - an active director whose contract started on 23 Mar 2022.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 (office address),
Po Box 370, Te Awamutu, Te Awamutu, 3840 (postal address),
1026 Victoria Street, Whitiora, Hamilton, 3200 (physical address),
1026 Victoria Street, Whitiora, Hamilton, 3200 (service address) among others.
Intelact Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address up until 11 Feb 2019.
Old names for the company, as we managed to find at BizDb, included: from 09 May 1996 to 02 Mar 2004 they were called Intelact Nutrition Limited.
A total of 1602 shares are allocated to 13 shareholders (9 groups). The first group includes 310 shares (19.35 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 140 shares (8.74 per cent). Finally the next share allotment (134 shares 8.36 per cent) made up of 1 entity.
Other active addresses
Principal place of activity
1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical address used from 14 Jun 2012 to 11 Feb 2019
Address #2: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered address used from 14 Jun 2012 to 26 Jun 2018
Address #3: 1st Floor, B D O Building, Cnr Rostrevor & Harwood Sts, Hamilton, 3204 New Zealand
Physical & registered address used from 28 Sep 2010 to 14 Jun 2012
Address #4: B D O Spicers Hamilton Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton New Zealand
Physical & registered address used from 06 Jul 2004 to 28 Sep 2010
Address #5: B D O Spicers Hamilton Ltd, 1st Floor/hugh Monckton Trust Building, Cnr Harwood & Rostrevor Street, Hamilton
Registered & physical address used from 17 Jul 2003 to 06 Jul 2004
Address #6: B D O Spicers Hamilton Ltd, Hugh Monckton Trust Building, Cnr Rostrevor & Harwood Sts, Hamilton
Registered address used from 09 Jun 2002 to 17 Jul 2003
Address #7: B D O Spicers Hamilton Ltd, Hugh Monckton Trust Building, Cnr Rostrevor & Hardwood Sts, Hamilton
Physical address used from 09 Jun 2002 to 17 Jul 2003
Address #8: 418 Sloane Street, Te Awamutu
Physical address used from 05 Jul 2001 to 05 Jul 2001
Address #9: Bdo Spicers Hamilton Ltd, Hugh Monckton Trust Building, Cnr Rostrevor & Hardwood Sts, Hamilton
Physical address used from 05 Jul 2001 to 09 Jun 2002
Address #10: 418 Sloane Street, Te Awamutu
Registered address used from 05 Jul 2001 to 09 Jun 2002
Address #11: Schramm Law, 127 Collingham Street, Hamilton
Registered address used from 11 Apr 2000 to 05 Jul 2001
Address #12: 1st Floor, Hugh Monckton Trust Bldg, Cnr, Rostrevor & Harwood Streets, Hamilton
Physical address used from 14 Sep 1996 to 05 Jul 2001
Address #13: 1st Floor, Hugh Monckton Trust Bldg, Cnr, Rostrevor & Harwood Streets, Hamilton
Registered address used from 14 Sep 1996 to 11 Apr 2000
Address #14: Schramm Law, 127 Collingham Street, Hamilton
Registered & physical address used from 02 Aug 1996 to 14 Sep 1996
Basic Financial info
Total number of Shares: 1602
Annual return filing month: June
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 310 | |||
Individual | Van Der Velde, Akky |
Rd 2 Leeston 7682 New Zealand |
29 Jun 2004 - |
Individual | Tacoma, Helwi |
Rd 2 Leeston 7682 New Zealand |
29 Jun 2004 - |
Entity (NZ Limited Company) | Victoria Trustee Fw Limited Shareholder NZBN: 9429030587274 |
Christchurch 8013 New Zealand |
20 Nov 2014 - |
Shares Allocation #2 Number of Shares: 140 | |||
Entity (NZ Limited Company) | Dairy Consultancy Services Limited Shareholder NZBN: 9429036499946 |
Whitiora Hamilton 3200 New Zealand |
15 Jun 2006 - |
Shares Allocation #3 Number of Shares: 134 | |||
Entity (NZ Limited Company) | Morritt Llp Trust Limited Shareholder NZBN: 9429032547160 |
Whitiora Hamilton 3200 New Zealand |
11 Jul 2012 - |
Shares Allocation #4 Number of Shares: 121 | |||
Entity (NZ Limited Company) | Ag-c Advise Limited Shareholder NZBN: 9429036973477 |
Cambridge 3434 New Zealand |
09 May 1996 - |
Shares Allocation #5 Number of Shares: 162 | |||
Entity (NZ Limited Company) | Hc Trustees 2021 Limited Shareholder NZBN: 9429048850308 |
Timaru 7910 New Zealand |
16 Mar 2022 - |
Individual | Watt, Andrew James |
Rd 8 Ashburton 7778 New Zealand |
16 Mar 2022 - |
Individual | Bramwell, Nicola Francis |
Rd 8 Ashburton 7778 New Zealand |
14 Jun 2007 - |
Shares Allocation #6 Number of Shares: 411 | |||
Individual | Martin, Paul Christopher |
Rd 3 Whangarei 0173 New Zealand |
31 Mar 2022 - |
Shares Allocation #7 Number of Shares: 166 | |||
Individual | Buchly, Jonathan Charles |
Claudelands Hamilton 3214 New Zealand |
31 Mar 2022 - |
Shares Allocation #8 Number of Shares: 79 | |||
Entity (NZ Limited Company) | Pareheru Investments Limited Shareholder NZBN: 9429033064338 |
Ohope Ohope 3121 New Zealand |
09 Jul 2008 - |
Shares Allocation #9 Number of Shares: 79 | |||
Entity (NZ Limited Company) | Jameg Limited Shareholder NZBN: 9429035232933 |
Hamilton |
10 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Murray Alexander |
Karaka Papakura 2133 New Zealand |
20 Nov 2014 - 16 Mar 2022 |
Entity | Polson Higgs Nominees (2010) Limited Shareholder NZBN: 9429031723992 Company Number: 2378630 |
01 Jul 2014 - 20 Nov 2014 | |
Individual | Murphy, Daniel |
Pahiatua 4910 New Zealand |
03 Sep 2004 - 01 Jul 2014 |
Individual | Morritt, Warren Jack |
Pirongia Pirongia 3802 New Zealand |
09 May 1996 - 11 Jul 2012 |
Individual | Arlidge, Sharon Gail |
Wanaka Wanaka 9305 New Zealand |
10 Sep 2004 - 31 Mar 2022 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
10 Sep 2004 - 01 Jul 2014 | |
Individual | Thomas, Bruce Graham |
R D 1 Morrinsville 3371 New Zealand |
09 May 1996 - 31 Mar 2022 |
Entity | Hunter Grain Limited Shareholder NZBN: 9429034301616 Company Number: 1769141 |
24 Sep 2010 - 20 Nov 2014 | |
Individual | Morritt, Warren Jack |
Pirongia Pirongia 3802 New Zealand |
09 May 1996 - 11 Jul 2012 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 New Zealand |
20 Nov 2014 - 31 Mar 2022 |
Entity | Professional Trustee Services 2017 Limited Shareholder NZBN: 9429045864810 Company Number: 6189070 |
16 Mar 2022 - 31 Mar 2022 | |
Individual | Beal, James Ross |
Rd 1 Papakura 2580 New Zealand |
09 May 1996 - 31 Mar 2022 |
Entity | Animal Production Strategies Limited Shareholder NZBN: 9429036456017 Company Number: 1217732 |
Waimate North Northland |
09 May 1996 - 31 Mar 2022 |
Entity | Allen Needham Trustees (2016) Limited Shareholder NZBN: 9429042096252 Company Number: 5860030 |
Morrinsville Morrinsville 3300 New Zealand |
20 Oct 2016 - 31 Mar 2022 |
Individual | Needham, Rodney Arthur |
R D 1 Morrinsville 3371 New Zealand |
20 Nov 2014 - 20 Oct 2016 |
Individual | Bramwell, Nicola Francis |
R D 3 Cambridge |
09 May 1996 - 22 Nov 2006 |
Entity | Bush Vet Services Limited Shareholder NZBN: 9429037306588 Company Number: 1026392 |
09 May 1996 - 03 Sep 2004 | |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
10 Sep 2004 - 01 Jul 2014 | |
Entity | Soren Moller Limited Shareholder NZBN: 9429038515415 Company Number: 668324 |
09 May 1996 - 26 Feb 2016 | |
Individual | Shaw, Murray |
Karaka Rd1, Papakura 2580 New Zealand |
09 May 1996 - 01 Jul 2014 |
Individual | Thomas, Bruce Graham |
R D 1 Morrinsville 3371 New Zealand |
09 May 1996 - 31 Mar 2022 |
Individual | Harvey, Stephen |
Pahiatua 4910 New Zealand |
03 Sep 2004 - 31 Mar 2022 |
Entity | Professional Trustee Services 2017 Limited Shareholder NZBN: 9429045864810 Company Number: 6189070 |
16 Mar 2022 - 31 Mar 2022 | |
Individual | Thomas, Mary |
R D 1 Morrinsville 3371 New Zealand |
09 May 1996 - 31 Mar 2022 |
Individual | Arlidge, Warren John |
Wanaka Wanaka 9305 New Zealand |
10 Sep 2004 - 31 Mar 2022 |
Individual | Arlidge, Warren John |
Wanaka Wanaka 9305 New Zealand |
10 Sep 2004 - 31 Mar 2022 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 New Zealand |
20 Nov 2014 - 31 Mar 2022 |
Individual | Arlidge, Sharon Gail |
Wanaka Wanaka 9305 New Zealand |
10 Sep 2004 - 31 Mar 2022 |
Individual | Yew, Poh Guay |
Petaling Jaya 46000 Malaysia |
26 Feb 2016 - 31 Mar 2022 |
Individual | Beal, Christine Ann |
Rd 1 Papakura 2580 New Zealand |
09 May 1996 - 31 Mar 2022 |
Individual | Thomas, Mary |
R D 1 Morrinsville 3371 New Zealand |
09 May 1996 - 31 Mar 2022 |
Entity | Animal Production Strategies Limited Shareholder NZBN: 9429036456017 Company Number: 1217732 |
Kerikeri 0230 New Zealand |
09 May 1996 - 31 Mar 2022 |
Entity | Allen Needham Trustees (2016) Limited Shareholder NZBN: 9429042096252 Company Number: 5860030 |
Morrinsville Morrinsville 3300 New Zealand |
20 Oct 2016 - 31 Mar 2022 |
Individual | Lane, Neil |
Brunswick East Victoria 3057 Australia |
15 Jun 2006 - 31 Mar 2022 |
Individual | Harvey, Geraldine |
Pahiatua 4910 New Zealand |
03 Sep 2004 - 31 Mar 2022 |
Individual | Morritt, Wendy Gaye |
R D 5 Te Awamutu 3875 New Zealand |
09 May 1996 - 11 Jul 2012 |
Individual | Morritt, Wendy Gaye |
R D 5 Te Awamutu 3875 New Zealand |
09 May 1996 - 11 Jul 2012 |
Entity | Polson Higgs Nominees (2010) Limited Shareholder NZBN: 9429031723992 Company Number: 2378630 |
01 Jul 2014 - 20 Nov 2014 | |
Individual | Beca, David Anthony |
Warrnambool Vic 3280 Australia |
09 May 1996 - 26 Feb 2016 |
Entity | Hunter Grain Limited Shareholder NZBN: 9429034301616 Company Number: 1769141 |
20 Sep 2010 - 24 Sep 2010 | |
Other | Spicers Trustees Hamilton Ltd | 03 Sep 2004 - 11 Jul 2012 | |
Individual | Lane, Naomi Jane |
Drouin Victoria 3818 Australia |
26 Nov 2012 - 24 Jan 2017 |
Entity | Vev Holdings Limited Shareholder NZBN: 9429038605680 Company Number: 648210 |
09 May 1996 - 02 Dec 2008 | |
Individual | Bridson, Patrick James |
Te Awamutu |
09 May 1996 - 14 Jun 2007 |
Individual | Bridson, Anne Marie |
Te Awamutu |
09 May 1996 - 14 Jun 2007 |
Individual | Zuur, Carlien Helena |
Warrnambool Vic 3280 Australia |
09 May 1996 - 26 Feb 2016 |
Individual | Fisher, John |
R D 2 Whakatane |
09 May 1996 - 01 Jul 2014 |
Entity | Bush Vet Services Limited Shareholder NZBN: 9429037306588 Company Number: 1026392 |
09 May 1996 - 03 Sep 2004 | |
Individual | Jefferies, Jill Adrienne | 09 May 1996 - 14 Jun 2007 | |
Other | Null - Spicers Trustees Hamilton Ltd | 03 Sep 2004 - 11 Jul 2012 | |
Entity | Soren Moller Limited Shareholder NZBN: 9429038515415 Company Number: 668324 |
09 May 1996 - 26 Feb 2016 | |
Entity | Vev Holdings Limited Shareholder NZBN: 9429038605680 Company Number: 648210 |
09 May 1996 - 02 Dec 2008 | |
Entity | Hunter Grain Limited Shareholder NZBN: 9429034301616 Company Number: 1769141 |
20 Sep 2010 - 24 Sep 2010 | |
Individual | Needham, Ross |
R D 1 Morrinsville 3371 New Zealand |
09 May 1996 - 01 Jul 2014 |
Entity | Hunter Grain Limited Shareholder NZBN: 9429034301616 Company Number: 1769141 |
24 Sep 2010 - 20 Nov 2014 |
Warren Jack Morritt - Director
Appointment date: 09 May 1996
Address: Pirongia, Pirongia, 3802 New Zealand
Address used since 04 Mar 2011
Bill Rys - Director
Appointment date: 12 Jun 2006
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Dec 2008
Hessel Willem Tacoma - Director
Appointment date: 23 Nov 2010
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 23 Nov 2010
Nicola Frances Watt - Director
Appointment date: 21 Feb 2019
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 21 Feb 2019
Paul Christopher Martin - Director
Appointment date: 23 Mar 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 23 Mar 2022
James Ross Beal - Director (Inactive)
Appointment date: 23 Oct 2001
Termination date: 09 Dec 2022
Address: Karaka, Papakura, 2133 New Zealand
Address used since 21 Feb 2018
Address: Karaka R D 1, Papakura, 2580 New Zealand
Address used since 05 Aug 2015
Warren John Arlidge - Director (Inactive)
Appointment date: 21 Feb 2018
Termination date: 26 Jun 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Feb 2018
Christopher Pyke - Director (Inactive)
Appointment date: 23 Oct 2001
Termination date: 28 Nov 2018
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 26 Jun 2017
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Dec 2008
Robert William Brown - Director (Inactive)
Appointment date: 26 Nov 2014
Termination date: 29 Nov 2017
Address: Waimate North, Kerikeri, 0472 New Zealand
Address used since 26 Nov 2014
Michael Robert Dossor - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 21 Oct 2014
Address: Rd9, Masterton,
Address used since 01 Sep 2009
David Dossor - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 21 Oct 2014
Address: Sydney, Nsw, 2000 Australia
Address used since 03 Aug 2012
Matthew Henry Bond - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 21 Oct 2014
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 26 Feb 2014
Warren John Arlidge - Director (Inactive)
Appointment date: 20 Sep 2004
Termination date: 24 Jun 2014
Address: Opunake, 4616 New Zealand
Address used since 01 Dec 2008
Paul David Lock - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 03 Aug 2012
Address: Woolwich, Nsw 2110,
Address used since 01 Sep 2009
David Anthony Beca - Director (Inactive)
Appointment date: 09 May 1996
Termination date: 21 Aug 2010
Address: Warrnambool, Vic 3280, Australia,
Address used since 09 May 1996
Bruce Graeme Thomas - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 30 Sep 2009
Address: R D 1, Morrinsville 3371,
Address used since 01 Dec 2008
Nicola Francis Bramwell - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 30 Sep 2009
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 01 Dec 2008
Robert Brown - Director (Inactive)
Appointment date: 12 Jun 2001
Termination date: 30 Sep 2009
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 01 Dec 2008
Stephen Lionel Harvey - Director (Inactive)
Appointment date: 23 Oct 2001
Termination date: 30 Sep 2009
Address: Pahiatua, 4910 New Zealand
Address used since 01 Dec 2008
Helwi Tacoma - Director (Inactive)
Appointment date: 23 Oct 2001
Termination date: 30 Sep 2009
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 01 Dec 2008
Andrew James Collier - Director (Inactive)
Appointment date: 20 Sep 2004
Termination date: 30 Sep 2009
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 01 Dec 2008
Neil Lane - Director (Inactive)
Appointment date: 12 Jun 2006
Termination date: 30 Sep 2009
Address: Drouin, Victoria 3818, Australia,
Address used since 12 Jun 2006
Darren James Florence - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 30 Sep 2009
Address: Rd 3, Rotorua, 3073 New Zealand
Address used since 01 Dec 2008
Soren Moller - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 30 Jun 2009
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Dec 2008
Jill Adrienne Russell - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 21 May 2007
Address: Pukeatua,
Address used since 01 Sep 2006
Jill Adrienne Jefferies - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 01 Sep 2006
Address: Pukeatua,
Address used since 17 May 1996
Elizabeth Ann Hogden - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 30 Jul 2002
Address: Newell Highway, Tocumwal Nsw 2174, Australia,
Address used since 17 May 1996
Paul Sharp - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 12 Jun 2001
Address: Palmerston North,
Address used since 17 May 1996
Warren John Webber - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 01 Jun 1998
Address: Maunu, Whangarei,
Address used since 17 May 1996
Mark Arthur Eman - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 01 Jul 1997
Address: Airport Road, Hamilton,
Address used since 17 May 1996
Connexu
44 Rickit Road
Mackquee Marquee Hire Limited
316 Sloane Street
Sullwin Holdings Limited
123 Rickit Road
Mandeno Holdings Limited
123 Rickit Road
J P & P J Sullivan Homes Limited
123 Rickit Road
Jp & Pj Sullivan Limited
123 Rickit Road