Shortcuts

Inside Systems Limited

Type: NZ Limited Company (Ltd)
9429038545252
NZBN
662084
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 11 Aug 2017

Inside Systems Limited, a registered company, was started on 14 Oct 1994. 9429038545252 is the NZ business number it was issued. The company has been managed by 4 directors: Phillip Desmond Snook - an active director whose contract began on 14 Oct 1994,
Richard Ian Graves - an active director whose contract began on 17 May 1999,
Scott James Mcleod - an active director whose contract began on 17 May 1999,
Sally Marie Elsie Tily - an inactive director whose contract began on 14 Oct 1994 and was terminated on 17 May 1999.
Last updated on 07 Jun 2025, our database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
Inside Systems Limited had been using 101 Don Street, Invercargill, Invercargill as their physical address up until 11 Aug 2017.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 3333 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3333 shares (33.33 per cent). Finally we have the next share allocation (3334 shares 33.34 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 05 May 2017 to 11 Aug 2017

Address: 44 Lees Street, Gladstone, Invercargill, 9810 New Zealand

Registered & physical address used from 11 Apr 2011 to 05 May 2017

Address: 67 Conon Street, Invercargill New Zealand

Physical address used from 01 Sep 2004 to 11 Apr 2011

Address: C/o David Williamson Accounting Services, 44 Lees Street, Invercargill New Zealand

Registered address used from 01 Sep 2004 to 11 Apr 2011

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill

Physical & registered address used from 03 Jul 2002 to 01 Sep 2004

Address: S D Mcnamara, 210 Bond Street, Invercargill

Physical address used from 28 Aug 1998 to 28 Aug 1998

Address: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Physical address used from 28 Aug 1998 to 03 Jul 2002

Address: S D Mcnamara, 210 Bond Street, Invercargill

Registered address used from 10 Jul 1996 to 03 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 17 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3333
Individual Mcleod, Scott James Rd 1
Invercargill
9871
New Zealand
Shares Allocation #2 Number of Shares: 3333
Individual Graves, Richard Ian Windsor
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 3334
Individual Snook, Phillip Desmond Gladstone
Invercargill
9810
New Zealand
Directors

Phillip Desmond Snook - Director

Appointment date: 14 Oct 1994

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 01 Apr 2010


Richard Ian Graves - Director

Appointment date: 17 May 1999

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 14 Apr 2022

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 27 Apr 2017

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 09 Dec 2019


Scott James Mcleod - Director

Appointment date: 17 May 1999

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 27 Apr 2017

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 09 Dec 2019


Sally Marie Elsie Tily - Director (Inactive)

Appointment date: 14 Oct 1994

Termination date: 17 May 1999

Address: R D 3, Riverton,

Address used since 14 Oct 1994