Shortcuts

Inhouse Design Group Limited

Type: NZ Limited Company (Ltd)
9429038418372
NZBN
696237
Company Number
Registered
Company Status
Current address
141 Hinemoa Street
Birkenhead
Auckland 0626
New Zealand
Physical & registered & service address used since 18 Apr 2018

Inhouse Design Group Limited, a registered company, was registered on 22 Sep 1995. 9429038418372 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Craig Robert Macdonnell - an active director whose contract started on 22 Sep 1995,
Jane Louise Macdonnell - an active director whose contract started on 22 Sep 1995.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 141 Hinemoa Street, Birkenhead, Auckland, 0626 (type: physical, registered).
Inhouse Design Group Limited had been using Level 2 Masonic House, 30-32 Customs Street East, Auckland as their physical address up to 18 Apr 2018.
A total of 500 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (0.2%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.2%). Lastly the third share allocation (498 shares 99.6%) made up of 3 entities.

Addresses

Previous addresses

Address: Level 2 Masonic House, 30-32 Customs Street East, Auckland, 1010 New Zealand

Physical & registered address used from 12 Apr 2016 to 18 Apr 2018

Address: Level 2, Barrington Building, 10-12 Customs Street East, Auckland, 1010 New Zealand

Physical & registered address used from 08 Aug 2012 to 12 Apr 2016

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 29 Jun 2010 to 08 Aug 2012

Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 09 Jul 2001 to 09 Jul 2001

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 09 Jul 2001 to 29 Jun 2010

Address: Staples Rodway, 11th Floor, 45 Queen Street, Auckland

Registered & physical address used from 18 Jul 2000 to 09 Jul 2001

Address: C/- Tony Weber, 414 Lake Road, Takapuna

Registered address used from 15 Jun 1999 to 18 Jul 2000

Address: 62 Ponsonby Road, Ponsonby, Auckland

Physical address used from 15 Jun 1999 to 18 Jul 2000

Address: C/-tony Weber, Level 11, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 22 Sep 1997 to 15 Jun 1999

Address: C/- Tony Weber, Level 11, Price, Waterhouse Bldg, 66 Wyndham Str, Auckland

Registered address used from 22 Sep 1997 to 15 Jun 1999

Address: 4 Richbourne Street, Eden Terrace, Auckland

Physical address used from 24 Jul 1997 to 22 Sep 1997

Address: 4 Richbourne Street, Eden Terrace, Auckland

Registered address used from 25 Jul 1996 to 22 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Macdonnell, Jane Louise Birkenhead
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Macdonnell, Craig Robert Birkenhead
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 498
Individual Macdonnell, Jane Louise Birkenhead
Auckland
0626
New Zealand
Individual Macdonnell, Craig Robert Birkenhead
Auckland
0626
New Zealand
Individual Lamb, Esther Margaret Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pavis, Philip Anthony Birkenhead
Auckland

New Zealand
Directors

Craig Robert Macdonnell - Director

Appointment date: 22 Sep 1995

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 26 Jul 2011


Jane Louise Macdonnell - Director

Appointment date: 22 Sep 1995

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 26 Jul 2011

Nearby companies

Maxum Data Limited
Level 1

Brady Legacy Corporate Trustee Limited
28 Customs Street East

Ryder Project Limited
56 Customs Street East

Grooming Lounge Limited
Suite 304, Customs Street

Proactis Southeast Asia Limited
Australis Nathan Building

Gateway Homes Limited
Australis Nathan Building