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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3333 | |||
| Individual | Mcleod, Scott James |
Rd 1 Invercargill 9871 New Zealand |
14 Oct 1994 - |
| Shares Allocation #2 Number of Shares: 3333 | |||
| Individual | Graves, Richard Ian |
Windsor Invercargill 9810 New Zealand |
14 Oct 1994 - |
| Shares Allocation #3 Number of Shares: 3334 | |||
| Individual | Snook, Phillip Desmond |
Gladstone Invercargill 9810 New Zealand |
14 Oct 1994 - |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street