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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Macdonnell, Jane Louise |
Birkenhead Auckland 0626 New Zealand |
31 Jul 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Macdonnell, Craig Robert |
Birkenhead Auckland 0626 New Zealand |
31 Jul 2012 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Macdonnell, Jane Louise |
Birkenhead Auckland 0626 New Zealand |
22 Sep 1995 - |
Individual | Macdonnell, Craig Robert |
Birkenhead Auckland 0626 New Zealand |
22 Sep 1995 - |
Individual | Lamb, Esther Margaret |
Birkenhead Auckland 0626 New Zealand |
16 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pavis, Philip Anthony |
Birkenhead Auckland New Zealand |
22 Sep 1995 - 16 Aug 2010 |
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
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