Shortcuts

Inhouse Limited

Type: NZ Limited Company (Ltd)
9429038518867
NZBN
667152
Company Number
Registered
Company Status
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 26 Oct 2018

Inhouse Limited, a registered company, was registered on 16 Jan 1996. 9429038518867 is the New Zealand Business Number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company was classified. This company has been managed by 6 directors: Wayne Malcolm Frank Mason - an active director whose contract began on 28 Jan 2000,
Christopher David Norris - an active director whose contract began on 07 Feb 2003,
Steve Budd - an inactive director whose contract began on 01 Sep 2000 and was terminated on 07 Feb 2003,
Anthony John Burrowes - an inactive director whose contract began on 03 Apr 1996 and was terminated on 05 Apr 2002,
Leonie Hart - an inactive director whose contract began on 01 Dec 1998 and was terminated on 31 Aug 2000.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Inhouse Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up until 26 Oct 2018.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 700 shares (70 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 300 shares (30 per cent).

Addresses

Previous addresses

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 17 Feb 2015 to 26 Oct 2018

Address: Level 7, 234 Wakefield St, Wellington New Zealand

Registered address used from 02 Feb 2005 to 17 Feb 2015

Address: Level 7, 234 Wakefield Street, Wellington New Zealand

Physical address used from 02 Feb 2005 to 17 Feb 2015

Address: C/- Kensington Swan, Level 3, 89 The Terrace, Wellington

Registered address used from 09 Apr 1998 to 02 Feb 2005

Address: Chris Norris, 48 Miles Crescent, Newlands, Wellington

Physical address used from 09 Apr 1998 to 09 Apr 1998

Address: Hercus King &co, Level 1 West Side, 21-29 Broderick Rd, Johnsonville, Wellington

Physical address used from 09 Apr 1998 to 02 Feb 2005

Address: Chris Norris, 48 Miles Crescent, Newlands, Wellington

Registered address used from 06 Jun 1996 to 09 Apr 1998

Contact info
64 499 6818
11 Feb 2019 Phone
admin@inhousebi.co.nz
11 Feb 2019 Email
www.inhousebi.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Individual Mason, Wayne Malcolm Frank Aotea
Porirua
5024
New Zealand
Individual Brokenshire, Steven Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Norris, Jennifer Anne Churton Park
Wellington
6037
New Zealand
Individual Norris, Christopher David Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Norris, Martina Johnsonville
Wellington
Individual Harkness, John Johnsonville
Wellington
Directors

Wayne Malcolm Frank Mason - Director

Appointment date: 28 Jan 2000

Address: Aotea, Porirua, 5024 New Zealand

Address used since 18 Oct 2018

Address: Camborne, Porirua, 5026 New Zealand

Address used since 04 Feb 2016


Christopher David Norris - Director

Appointment date: 07 Feb 2003

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 18 Oct 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 15 Feb 2013


Steve Budd - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 07 Feb 2003

Address: Whitby, Wellington,

Address used since 01 Sep 2000


Anthony John Burrowes - Director (Inactive)

Appointment date: 03 Apr 1996

Termination date: 05 Apr 2002

Address: Wellington,

Address used since 03 Apr 1996


Leonie Hart - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 31 Aug 2000

Address: Onetangi, Waiheke Island,

Address used since 01 Dec 1998


Christopher David Norris - Director (Inactive)

Appointment date: 16 Jan 1996

Termination date: 03 Apr 1996

Address: Newlands, Wellington,

Address used since 16 Jan 1996

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Ackama Nz Limited
Level 2, 50 The Terrace

Educa Limited
Level 2, 276 Lambton Quay

End-game Limited
Level 1, 48 Willis Street

Pikselin Limited
Level 1, 107 Customhouse Quay

Sparkling Rivers Limited
Level 2, 50 The Terrace

Vapour Limited
Level 7, 44 Victoria Street