Inkwell Limited, a registered company, was launched on 13 Nov 1995. 9429038543906 is the NZ business number it was issued. "Non-building construction nec" (business classification E310947) is how the company is classified. The company has been run by 2 directors: Caroline Christian - an active director whose contract started on 13 Nov 1995,
Jonathan James Wright - an inactive director whose contract started on 01 Sep 2007 and was terminated on 20 Mar 2015.
Last updated on 19 Apr 2024, our data contains detailed information about 4 addresses this company registered, specifically: Flat 3, 95, Farmer Cresent, Lower Hutt, 5011 (registered address),
Flat 3, 95, Farmer Cresent, Lower Hutt, 5011 (physical address),
Flat 3, 95, Farmer Cresent, Lower Hutt, 5011 (service address),
Flat 3, 95 Farmer Crescent, Taita, Lower Hutt, 5011 (office address) among others.
Inkwell Limited had been using 30 Wheatley Street, Naenae, Lower Hutt as their registered address up until 18 Sep 2020.
A single entity controls all company shares (exactly 100 shares) - Christian, Caroline - located at 5011, Taita,, Lower Hutt.
Other active addresses
Address #4: Flat 3, 95, Farmer Cresent, Lower Hutt, 5011 New Zealand
Registered & physical & service address used from 18 Sep 2020
Principal place of activity
Flat 3, 95 Farmer Crescent, Taita, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 30 Wheatley Street, Naenae, Lower Hutt, 5011 New Zealand
Registered address used from 25 Sep 2017 to 18 Sep 2020
Address #2: 30 Wheatley Street, Naenae, Lower Hutt, 5011 New Zealand
Physical address used from 20 Sep 2017 to 18 Sep 2020
Address #3: 30 Wheatley Street, Naenae, Lower Hutt, 5011 New Zealand
Registered address used from 18 Sep 2017 to 25 Sep 2017
Address #4: 30 Wheatley Street, Naenae, Lower Hutt, 5011 New Zealand
Physical address used from 18 Sep 2017 to 20 Sep 2017
Address #5: Unit 1, 9 Brougham Street, Mt Victoria, Wellington New Zealand
Registered address used from 05 Oct 2001 to 18 Sep 2017
Address #6: 29 Porritt Avenue, Mt Victoria, Wellington
Registered address used from 05 Oct 2001 to 05 Oct 2001
Address #7: 29 Porritt Avenue, Mt Victoria, Wellington
Physical address used from 02 Oct 2001 to 02 Oct 2001
Address #8: Unit 1, 9 Brougham Street, Mt Victoria, Wellington New Zealand
Physical address used from 02 Oct 2001 to 18 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Christian, Caroline |
Taita, Lower Hutt 5011 New Zealand |
13 Nov 1995 - |
Caroline Christian - Director
Appointment date: 13 Nov 1995
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 18 Sep 2021
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 11 Sep 2018
Address: 9 Brougham Street, Mt Victoria, Wellington, 6011 New Zealand
Address used since 13 Nov 1995
Jonathan James Wright - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 20 Mar 2015
Address: Stokes Valley, Wellington,
Address used since 13 Jun 2010
Adada 1 Limited
118 Naenae Road
Prisma Lighting Limited
Unit 1, 2 Horlor Street
Logion Holdings Limited
Unit 4
J M Coulter Flooring Limited
Unit 4
Atkinson Agencies Limited
1/125 Naenae Road
Vehicle Technologies (2017) Limited
Unit 2/125 Naenae Road
Bowers Retaining Systems Limited
51 Dudley Street
Diamond Trade Concrete Cutting Limited
19 Horoeka Street
J.wall Limited
788 High Street
Keyway Construction Limited
26 Ngaumatau Street
Sparrow Construction Building & Civil Limited
16 Willoughby Street
Sparrow Construction Limited
16 Willoughby Street