Shortcuts

Inclip Investments Limited

Type: NZ Limited Company (Ltd)
9429039331526
NZBN
431728
Company Number
Registered
Company Status
Current address
Level 15, 95 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Jun 2014

Inclip Investments Limited, a registered company, was registered on 27 Apr 1989. 9429039331526 is the NZBN it was issued. This company has been managed by 14 directors: William Robert George Sellar - an active director whose contract began on 01 Apr 2006,
Elizabeth Felicity Rebbeck - an active director whose contract began on 01 Feb 2019,
Charlotte Mary Anderson - an inactive director whose contract began on 01 Feb 2011 and was terminated on 01 Feb 2019,
Margot Anna Sellar - an inactive director whose contract began on 08 Feb 2011 and was terminated on 01 Feb 2019,
Elizabeth Feliciity Rebbeck - an inactive director whose contract began on 31 May 2013 and was terminated on 15 Jan 2019.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Level 15, 95 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Inclip Investments Limited had been using Price Waterhouse Centre, 11-17 Church Street, Wellington as their registered address up until 30 Aug 1999.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered & physical address used from 30 Aug 1999 to 30 Aug 1999

Address: Pricewaterhousecoopers, 113-119 The Terrace, Wellington New Zealand

Registered & physical address used from 30 Aug 1999 to 06 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sellar, William Robert George Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Rebbeck, Elizabeth Felicity Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutchison, Thomas Douglas Rd3
Blenheim
7273
New Zealand
Individual Hutchison, Margot Mary Queenstown
Individual Anderson, Charlotte Mary Rd 2
Papakura
2582
New Zealand
Individual Ingerson, John Terence Paraparaumu
Directors

William Robert George Sellar - Director

Appointment date: 01 Apr 2006

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Mar 2016


Elizabeth Felicity Rebbeck - Director

Appointment date: 01 Feb 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Feb 2019


Charlotte Mary Anderson - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 01 Feb 2019

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 01 Dec 2012


Margot Anna Sellar - Director (Inactive)

Appointment date: 08 Feb 2011

Termination date: 01 Feb 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Feb 2011


Elizabeth Feliciity Rebbeck - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 15 Jan 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 May 2013


Stephen John Morgan - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 31 May 2013

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 07 Feb 2011


Edward Alastair Michael Sellar - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 01 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2011


Elizabeth Felicity Rebbeck - Director (Inactive)

Appointment date: 08 Feb 2011

Termination date: 01 Nov 2012

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 08 Feb 2011


Brian Ian Duncan - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 07 Feb 2011

Address: 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand

Address used since 06 Aug 2010


Malcolm Arthur Charles Whyte - Director (Inactive)

Appointment date: 19 Jul 2002

Termination date: 07 Feb 2011

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Aug 2010


Thomas Douglas Hutchison - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 07 Feb 2011

Address: Rd3, Blenheim, 7273 New Zealand

Address used since 06 Aug 2010


Margot Mary Hutchison - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 11 Apr 2006

Address: Queenstown,

Address used since 27 Aug 1991


John Terence Ingerson - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 18 Oct 2004

Address: Paraparaumu,

Address used since 27 Aug 1991


James Henderson - Director (Inactive)

Appointment date: 17 Jun 1991

Termination date: 19 Jul 2002

Address: Greytown, Wairarapa,

Address used since 17 Jun 1991

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace