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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 861230 | |||
Entity (NZ Limited Company) | Ashburton Guardian Company Limited Shareholder NZBN: 9429000015455 |
Ashburton 7700 New Zealand |
28 Jul 2010 - |
Shares Allocation #2 Number of Shares: 430615 | |||
Entity (NZ Limited Company) | Gallop Inc. Limited Shareholder NZBN: 9429035233565 |
Wigram Christchurch 8053 New Zealand |
30 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
21 Dec 2005 - 21 Dec 2005 | |
Individual | Mains, Ross Ernest Brenton |
Strowan Christchurch 8052 New Zealand |
30 Aug 2012 - 20 Sep 2022 |
Entity | Fairfax New Zealand Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
21 Dec 2005 - 21 Dec 2005 | |
Entity | Ashburton Guardian Company Limited Shareholder NZBN: 9429031999953 Company Number: 120488 |
17 Nov 1993 - 28 Jul 2010 | |
Individual | Bell, John Bruce |
Ashburton |
17 Nov 1993 - 21 Dec 2005 |
Entity | Fairfax New Zealand Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
21 Dec 2005 - 21 Dec 2005 | |
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
21 Dec 2005 - 21 Dec 2005 | |
Entity | Ashburton Guardian Company Limited Shareholder NZBN: 9429031999953 Company Number: 120488 |
17 Nov 1993 - 28 Jul 2010 |
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
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street