Shortcuts

Intelact Limited

Type: NZ Limited Company (Ltd)
9429038331138
NZBN
806316
Company Number
Registered
Company Status
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered address used since 26 Jun 2018
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Physical & service address used since 11 Feb 2019
Po Box 370
Te Awamutu
Te Awamutu 3840
New Zealand
Postal address used since 26 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 310
Individual Van Der Velde, Akky Rd 2
Leeston
7682
New Zealand
Individual Tacoma, Helwi Rd 2
Leeston
7682
New Zealand
Entity (NZ Limited Company) Victoria Trustee Fw Limited
Shareholder NZBN: 9429030587274
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 140
Entity (NZ Limited Company) Dairy Consultancy Services Limited
Shareholder NZBN: 9429036499946
Whitiora
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 134
Entity (NZ Limited Company) Morritt Llp Trust Limited
Shareholder NZBN: 9429032547160
Whitiora
Hamilton
3200
New Zealand
Shares Allocation #4 Number of Shares: 121
Entity (NZ Limited Company) Ag-c Advise Limited
Shareholder NZBN: 9429036973477
Cambridge
3434
New Zealand
Shares Allocation #5 Number of Shares: 162
Entity (NZ Limited Company) Hc Trustees 2021 Limited
Shareholder NZBN: 9429048850308
Timaru
7910
New Zealand
Individual Watt, Andrew James Rd 8
Ashburton
7778
New Zealand
Individual Bramwell, Nicola Francis Rd 8
Ashburton
7778
New Zealand
Shares Allocation #6 Number of Shares: 411
Individual Martin, Paul Christopher Rd 3
Whangarei
0173
New Zealand
Shares Allocation #7 Number of Shares: 166
Individual Buchly, Jonathan Charles Claudelands
Hamilton
3214
New Zealand
Shares Allocation #8 Number of Shares: 79
Entity (NZ Limited Company) Pareheru Investments Limited
Shareholder NZBN: 9429033064338
Ohope
Ohope
3121
New Zealand
Shares Allocation #9 Number of Shares: 79
Entity (NZ Limited Company) Jameg Limited
Shareholder NZBN: 9429035232933
Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Murray Alexander Karaka
Papakura
2133
New Zealand
Entity Polson Higgs Nominees (2010) Limited
Shareholder NZBN: 9429031723992
Company Number: 2378630
Individual Murphy, Daniel Pahiatua 4910

New Zealand
Individual Morritt, Warren Jack Pirongia
Pirongia
3802
New Zealand
Individual Arlidge, Sharon Gail Wanaka
Wanaka
9305
New Zealand
Entity South Taranaki Trustees Limited
Shareholder NZBN: 9429039583550
Company Number: 352320
Individual Thomas, Bruce Graham R D 1
Morrinsville 3371

New Zealand
Entity Hunter Grain Limited
Shareholder NZBN: 9429034301616
Company Number: 1769141
Individual Morritt, Warren Jack Pirongia
Pirongia
3802
New Zealand
Entity South Taranaki Trustees Limited
Shareholder NZBN: 9429039583550
Company Number: 352320
Hawera 4610

New Zealand
Entity Professional Trustee Services 2017 Limited
Shareholder NZBN: 9429045864810
Company Number: 6189070
Individual Beal, James Ross Rd 1
Papakura
2580
New Zealand
Entity Animal Production Strategies Limited
Shareholder NZBN: 9429036456017
Company Number: 1217732
Waimate North
Northland
Entity Allen Needham Trustees (2016) Limited
Shareholder NZBN: 9429042096252
Company Number: 5860030
Morrinsville
Morrinsville
3300
New Zealand
Individual Needham, Rodney Arthur R D 1
Morrinsville
3371
New Zealand
Individual Bramwell, Nicola Francis R D 3
Cambridge
Entity Bush Vet Services Limited
Shareholder NZBN: 9429037306588
Company Number: 1026392
Entity South Taranaki Trustees Limited
Shareholder NZBN: 9429039583550
Company Number: 352320
Entity Soren Moller Limited
Shareholder NZBN: 9429038515415
Company Number: 668324
Individual Shaw, Murray Karaka
Rd1, Papakura 2580

New Zealand
Individual Thomas, Bruce Graham R D 1
Morrinsville 3371

New Zealand
Individual Harvey, Stephen Pahiatua
4910
New Zealand
Entity Professional Trustee Services 2017 Limited
Shareholder NZBN: 9429045864810
Company Number: 6189070
Individual Thomas, Mary R D 1
Morrinsville 3371

New Zealand
Individual Arlidge, Warren John Wanaka
Wanaka
9305
New Zealand
Individual Arlidge, Warren John Wanaka
Wanaka
9305
New Zealand
Entity South Taranaki Trustees Limited
Shareholder NZBN: 9429039583550
Company Number: 352320
Hawera 4610

New Zealand
Individual Arlidge, Sharon Gail Wanaka
Wanaka
9305
New Zealand
Individual Yew, Poh Guay Petaling Jaya
46000
Malaysia
Individual Beal, Christine Ann Rd 1
Papakura
2580
New Zealand
Individual Thomas, Mary R D 1
Morrinsville 3371

New Zealand
Entity Animal Production Strategies Limited
Shareholder NZBN: 9429036456017
Company Number: 1217732
Kerikeri
0230
New Zealand
Entity Allen Needham Trustees (2016) Limited
Shareholder NZBN: 9429042096252
Company Number: 5860030
Morrinsville
Morrinsville
3300
New Zealand
Individual Lane, Neil Brunswick East
Victoria
3057
Australia
Individual Harvey, Geraldine Pahiatua
4910
New Zealand
Individual Morritt, Wendy Gaye R D 5
Te Awamutu 3875

New Zealand
Individual Morritt, Wendy Gaye R D 5
Te Awamutu 3875

New Zealand
Entity Polson Higgs Nominees (2010) Limited
Shareholder NZBN: 9429031723992
Company Number: 2378630
Individual Beca, David Anthony Warrnambool Vic 3280
Australia
Entity Hunter Grain Limited
Shareholder NZBN: 9429034301616
Company Number: 1769141
Other Spicers Trustees Hamilton Ltd
Individual Lane, Naomi Jane Drouin
Victoria
3818
Australia
Entity Vev Holdings Limited
Shareholder NZBN: 9429038605680
Company Number: 648210
Individual Bridson, Patrick James Te Awamutu
Individual Bridson, Anne Marie Te Awamutu
Individual Zuur, Carlien Helena Warrnambool Vic 3280
Australia
Individual Fisher, John R D 2
Whakatane
Entity Bush Vet Services Limited
Shareholder NZBN: 9429037306588
Company Number: 1026392
Individual Jefferies, Jill Adrienne
Other Null - Spicers Trustees Hamilton Ltd
Entity Soren Moller Limited
Shareholder NZBN: 9429038515415
Company Number: 668324
Entity Vev Holdings Limited
Shareholder NZBN: 9429038605680
Company Number: 648210
Entity Hunter Grain Limited
Shareholder NZBN: 9429034301616
Company Number: 1769141
Individual Needham, Ross R D 1
Morrinsville 3371

New Zealand
Entity Hunter Grain Limited
Shareholder NZBN: 9429034301616
Company Number: 1769141
Directors

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

Nearby companies

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