Inland Autos Limited, a registered company, was registered on 02 Apr 1982. 9429040334219 is the business number it was issued. This company has been run by 4 directors: John William Hendry - an active director whose contract started on 04 Dec 2006,
David Campbell Macphail - an inactive director whose contract started on 08 Nov 2004 and was terminated on 03 Nov 2017,
Anne Margaret Macphail - an inactive director whose contract started on 16 Aug 1990 and was terminated on 08 Nov 2004,
Graham Campbell Macphail - an inactive director whose contract started on 14 Sep 1990 and was terminated on 08 Nov 2004.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, service).
Inland Autos Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 30 Jun 2021.
A total of 114000 shares are allocated to 5 shareholders (3 groups). The first group includes 113998 shares (100%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0%). Lastly there is the 3rd share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Aug 2011 to 24 Apr 2019
Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Physical & registered address used from 11 May 2010 to 24 Aug 2011
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700
Physical & registered address used from 09 Oct 2009 to 11 May 2010
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton
Physical & registered address used from 20 Oct 2008 to 09 Oct 2009
Address: 257 Havelock Street, Ashburton
Physical address used from 01 Jul 1997 to 20 Oct 2008
Address: 145 Tancred Street, Ashburton
Registered address used from 01 Nov 1994 to 20 Oct 2008
Address: 144 Tancred Street, Ashburton
Registered address used from 17 Dec 1992 to 01 Nov 1994
Basic Financial info
Total number of Shares: 114000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 113998 | |||
Entity (NZ Limited Company) | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 |
22 Moorhouse Avenue Christchurch |
10 Oct 2007 - |
Individual | Hendry, Anna Kareen |
Rd 14 Rakaia 7784 New Zealand |
10 Oct 2007 - |
Individual | Hendry, John William |
Rd 14 Rakaia 7784 New Zealand |
10 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hendry, John William |
Rd 14 Rakaia 7784 New Zealand |
10 Oct 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hendry, Anna Kareen |
Rd 14 Rakaia 7784 New Zealand |
10 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macphail, Graham Campbell |
Rd 6 Christchurch 8021 New Zealand |
10 Oct 2007 - 09 Dec 2010 |
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
09 Dec 2010 - 06 Sep 2018 | |
Individual | Macphail, David |
Rd 2 Diamond Harbour 8972 New Zealand |
13 Oct 2003 - 06 Sep 2018 |
Individual | Croy, Trevor James |
Ashburton 7700 New Zealand |
10 Oct 2007 - 09 Dec 2010 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
09 Dec 2010 - 06 Sep 2018 |
Other | David Macphail | 07 Jan 2005 - 26 Oct 2012 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
09 Dec 2010 - 06 Sep 2018 |
Individual | Macphail, Graham Campbell |
No 6 Rd Christchurch |
13 Oct 2003 - 27 Jun 2010 |
Other | Null - David Macphail | 07 Jan 2005 - 26 Oct 2012 | |
Individual | Macphail, David |
Rd 2 Diamond Harbour 8972 New Zealand |
13 Oct 2003 - 06 Sep 2018 |
Individual | Macphail, Anne Margaret |
No 6 Rd Christchurch |
13 Oct 2003 - 27 Jun 2010 |
Individual | Macphail, David |
Rd 2 Diamond Harbour 8972 New Zealand |
13 Oct 2003 - 06 Sep 2018 |
John William Hendry - Director
Appointment date: 04 Dec 2006
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 08 Mar 2013
David Campbell Macphail - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 03 Nov 2017
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 16 Dec 2015
Anne Margaret Macphail - Director (Inactive)
Appointment date: 16 Aug 1990
Termination date: 08 Nov 2004
Address: R D 6, Christchurch,
Address used since 16 Aug 1990
Graham Campbell Macphail - Director (Inactive)
Appointment date: 14 Sep 1990
Termination date: 08 Nov 2004
Address: R D 6, Christchurch,
Address used since 14 Sep 1990
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street