Inspired Projects Limited, a registered company, was incorporated on 29 Apr 2014. 9429041204719 is the New Zealand Business Number it was issued. ""Building, house construction"" (business classification E301120) is how the company is categorised. This company has been managed by 2 directors: Christopher Karl Flude - an active director whose contract started on 29 Apr 2014,
Tracey Irene Capper - an inactive director whose contract started on 03 Nov 2015 and was terminated on 06 Sep 2018.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 5 Young Place, Taradale, Napier, 4112 (types include: registered, physical).
Inspired Projects Limited had been using 27 Pembroke Street, Taradale, Napier as their registered address up until 11 Mar 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
27 Pembroke Street, Taradale, Napier, 4112 New Zealand
Previous addresses
Address: 27 Pembroke Street, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 02 Oct 2019 to 11 Mar 2021
Address: 26 Lancaster Street, Tamatea, Napier, 4112 New Zealand
Registered & physical address used from 07 Dec 2018 to 02 Oct 2019
Address: 26 Lancaster Street, Tamatea, Napier, 4112 New Zealand
Registered & physical address used from 11 Nov 2015 to 07 Dec 2018
Address: 27 Pembroke Street, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 05 Dec 2014 to 11 Nov 2015
Address: 38 Pitoitoi Avenue, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 06 Oct 2014 to 05 Dec 2014
Address: 1 Medway Road, Paremoremo, Auckland, 0632 New Zealand
Registered address used from 29 Apr 2014 to 06 Oct 2014
Address: 1 Medway Road, Paremoremo, Auckland, 0632 New Zealand
Physical address used from 29 Apr 2014 to 05 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Flude, Tracey Irene |
Taradale Napier 4112 New Zealand |
24 Oct 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Flude, Christopher Karl |
Taradale Napier 4112 New Zealand |
29 Apr 2014 - |
Christopher Karl Flude - Director
Appointment date: 29 Apr 2014
Address: Taradale, Napier, 4112 New Zealand
Address used since 03 Mar 2021
Address: Tamatea, Napier, 4112 New Zealand
Address used since 03 Nov 2015
Address: Taradale, Napier, 4112 New Zealand
Address used since 03 Nov 2015
Tracey Irene Capper - Director (Inactive)
Appointment date: 03 Nov 2015
Termination date: 06 Sep 2018
Address: Tamatea, Napier, 4112 New Zealand
Address used since 03 Nov 2015
Bip Limited
10 Moray Place
Mildon Plumbing Limited
16 Essex Street
R & M Mckelvie Properties Limited
6 Moray Place
Stillman Consulting Limited
6 Selkirk Street
Martin Logging Limited
1 Selkirk Street
Contracting Services (hb) Limited
36 Argyll Crescent
Aps Build And Renovation Limited
114 Freyberg Avenue
Baywide Building Services Limited
46 Pinotage Drive
Maax Construction Limited
29 Donegal Crescent
Raukawa Builders Limited
36 Argyll Crescent
Redshaw Homes Limited
44 Tasman Drive
Tony Adie Contractors Limited
35 Whiting Crescent