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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Mason, Wayne Malcolm Frank |
Aotea Porirua 5024 New Zealand |
04 Feb 2004 - |
Individual | Brokenshire, Steven |
Island Bay Wellington 6023 New Zealand |
28 Jan 2005 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Norris, Jennifer Anne |
Churton Park Wellington 6037 New Zealand |
17 Oct 2018 - |
Individual | Norris, Christopher David |
Martinborough Martinborough 5711 New Zealand |
16 Jan 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norris, Martina |
Johnsonville Wellington |
16 Jan 1996 - 27 Jun 2010 |
Individual | Harkness, John |
Johnsonville Wellington |
16 Jan 1996 - 27 Jun 2010 |
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
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
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