Shortcuts

Inkwise Limited

Type: NZ Limited Company (Ltd)
9429038685910
NZBN
630182
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 20 Mar 2017

Inkwise Limited, a registered company, was registered on 17 Nov 1993. 9429038685910 is the NZBN it was issued. The company has been supervised by 11 directors: John Bruce Bell - an active director whose contract started on 17 Nov 1993,
Trevor Donald Scott - an active director whose contract started on 27 Aug 2012,
Stephen Charles Gallop - an active director whose contract started on 27 Aug 2012,
Ross Ernest Brenton Mains - an inactive director whose contract started on 27 Aug 2012 and was terminated on 13 Sep 2022,
Gordon Miller Kinvig - an inactive director whose contract started on 04 May 2005 and was terminated on 27 Apr 2010.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (types include: physical, registered).
Inkwise Limited had been using 100 Burnett Street, Ashburton as their registered address until 20 Mar 2017.
Old names for this company, as we found at BizDb, included: from 17 Nov 1993 to 19 Dec 2014 they were called Guardian Print Limited.
A total of 1291845 shares are issued to 2 shareholders (2 groups). The first group is comprised of 861230 shares (66.67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 430615 shares (33.33 per cent).

Addresses

Previous addresses

Address: 100 Burnett Street, Ashburton, 7700 New Zealand

Registered & physical address used from 22 Mar 2012 to 20 Mar 2017

Address: 20 Repton Street, Merivale, Christchurch, 8014 New Zealand

Physical & registered address used from 18 Mar 2011 to 22 Mar 2012

Address: 100 Burnett Street, Ashburton New Zealand

Registered & physical address used from 23 Nov 2005 to 18 Mar 2011

Address: Ashburton Guardian Co Limited, 199-205 Burnett Street, Ashburton

Registered & physical address used from 02 May 1997 to 23 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 1291845

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 861230
Entity (NZ Limited Company) Ashburton Guardian Company Limited
Shareholder NZBN: 9429000015455
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 430615
Entity (NZ Limited Company) Gallop Inc. Limited
Shareholder NZBN: 9429035233565
Wigram
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stuff Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
Individual Mains, Ross Ernest Brenton Strowan
Christchurch
8052
New Zealand
Entity Fairfax New Zealand Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
Entity Ashburton Guardian Company Limited
Shareholder NZBN: 9429031999953
Company Number: 120488
Individual Bell, John Bruce Ashburton
Entity Fairfax New Zealand Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
Entity Stuff Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
Entity Ashburton Guardian Company Limited
Shareholder NZBN: 9429031999953
Company Number: 120488
Directors

John Bruce Bell - Director

Appointment date: 17 Nov 1993

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Sep 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 Dec 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 Mar 2012


Trevor Donald Scott - Director

Appointment date: 27 Aug 2012

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 27 Aug 2012


Stephen Charles Gallop - Director

Appointment date: 27 Aug 2012

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 05 May 2023

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 27 Aug 2012


Ross Ernest Brenton Mains - Director (Inactive)

Appointment date: 27 Aug 2012

Termination date: 13 Sep 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Aug 2012


Gordon Miller Kinvig - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 27 Apr 2010

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 02 Feb 2010


Philip Stephen Quaid - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 27 Apr 2010

Address: Ashburton,

Address used since 01 Mar 2009


Andrew Simon Boyle - Director (Inactive)

Appointment date: 27 May 2008

Termination date: 19 Mar 2010

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Feb 2010


Rodger David Shepherd - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 29 May 2009

Address: Whitford, Auckland,

Address used since 31 Mar 2008


Christopher David Jagusch - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 07 Mar 2008

Address: Christchurch,

Address used since 04 May 2005


Cynthia Kaye Bell - Director (Inactive)

Appointment date: 07 Mar 2001

Termination date: 04 May 2005

Address: Ashburton,

Address used since 07 Mar 2001


John Mcpeake Bell - Director (Inactive)

Appointment date: 17 Nov 1993

Termination date: 07 Mar 2001

Address: Ashburton,

Address used since 17 Nov 1993

Nearby companies