Shortcuts

Incentives 2 Limited

Type: NZ Limited Company (Ltd)
9429039074355
NZBN
518243
Company Number
Registered
Company Status
Current address
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 18 Mar 2021
16 Tabernacle Street
Karaka
Papakura 2124
New Zealand
Service address used since 05 Apr 2023
16 Tabernacle Street
Karaka
Papakura 2124
New Zealand
Registered address used since 06 Apr 2023

Incentives 2 Limited, a registered company, was incorporated on 06 Aug 1991. 9429039074355 is the NZBN it was issued. This company has been run by 3 directors: David George Jordan - an active director whose contract began on 02 Oct 1992,
Christopher Mazengarb Ralph - an inactive director whose contract began on 30 Jul 1992 and was terminated on 02 Oct 1992,
David George Jordan - an inactive director whose contract began on 30 Jul 1992 and was terminated on 02 Oct 1992.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 16 Tabernacle Street, Karaka, Papakura, 2124 (types include: registered, service).
Incentives 2 Limited had been using Glen Innes, Auckland as their registered address up to 18 Mar 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

6 Odessa Crescent, St Heliers, Auckland, 1071 New Zealand


Previous addresses

Address #1: Glen Innes, Auckland, 1072 New Zealand

Registered & physical address used from 05 Apr 2018 to 18 Mar 2021

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Apr 2008 to 05 Apr 2018

Address #3: Bkr Walker Wayland, Level 7, Bkr Centre, 53 Fort Street, Auckland

Physical & registered address used from 15 Jun 2007 to 14 Apr 2008

Address #4: Level 8, 53 Fort Street, Auckland

Physical & registered address used from 10 Apr 2006 to 15 Jun 2007

Address #5: 5 Hollywood Avenue, Epsom, Auckland

Registered address used from 26 Mar 1999 to 10 Apr 2006

Address #6: 5 Hollywood Avenue, Epsom, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 9 5782967
06 Mar 2019 Phone
djwork@xtra.co.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Ceban, Inga Karaka
Papakura
2124
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Jordan, David George Karaka
Papakura
2124
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jordan, Mary Elizabeth Epsom
Auckland
Directors

David George Jordan - Director

Appointment date: 02 Oct 1992

Address: Karaka, Papakura, 2124 New Zealand

Address used since 28 Mar 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Mar 2021

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 31 Mar 2010


Christopher Mazengarb Ralph - Director (Inactive)

Appointment date: 30 Jul 1992

Termination date: 02 Oct 1992

Address: Epsom, Auckland,

Address used since 30 Jul 1992


David George Jordan - Director (Inactive)

Appointment date: 30 Jul 1992

Termination date: 02 Oct 1992

Address: Epsom, Auckland,

Address used since 30 Jul 1992

Nearby companies

Eastside Panel & Paint 2012 Limited
Cnr Line Road & Taniwha Streets

Gas Glen Innes Limited
115 Line Road

James Sushi & Donburi Limited
216 Taniwha Street

Barring Brothers Limited
131 Line Road

Marsic Seafoods Limited
47 Mayfair Place

Faris Dental Centre Limited
230-232 Taniwha Street