Shortcuts

Inkford Manor Limited

Type: NZ Limited Company (Ltd)
9429041347485
NZBN
5411942
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
54b Fork Road
Rd 1
Kumeu 0891
New Zealand
Service & physical address used since 17 Jul 2019
2d Amera Place
Huntington Park
Auckland 2013
New Zealand
Registered address used since 15 Jul 2021

Inkford Manor Limited was registered on 31 Jul 2014 and issued a business number of 9429041347485. This registered LTD company has been supervised by 3 directors: Richard John Hooper - an active director whose contract began on 31 Jul 2014,
Elaine Marie Hooper - an active director whose contract began on 31 Jul 2014,
Adrienne Marie Hooper - an active director whose contract began on 13 Jun 2018.
As stated in BizDb's information (updated on 01 May 2024), the company filed 1 address: 2D Amera Place, Huntington Park, Auckland, 2013 (category: registered, physical).
Up until 15 Jul 2021, Inkford Manor Limited had been using Suite A Floor 6, 32 Mahuhu Crescent, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Hooper, Adrienne Marie (an individual) located at Fernhill, Queenstown postcode 9300.
Another group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Hooper, Elaine Marie - located at Rd 1, Kumeu.
The next share allotment (34 shares, 34%) belongs to 1 entity, namely:
Hooper, Richard John, located at Rd 1, Kumeu (a director). Inkford Manor Limited is classified as "Investment - residential property" (ANZSIC L671150).

Addresses

Previous addresses

Address #1: Suite A Floor 6, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 17 Jul 2019 to 15 Jul 2021

Address #2: Level 6, East On Quay, 32 Mahuhu Crescent, Auckland, 1010 New Zealand

Physical & registered address used from 31 Jul 2014 to 17 Jul 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Hooper, Adrienne Marie Fernhill
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Hooper, Elaine Marie Rd 1
Kumeu
0891
New Zealand
Shares Allocation #3 Number of Shares: 34
Director Hooper, Richard John Rd 1
Kumeu
0891
New Zealand
Directors

Richard John Hooper - Director

Appointment date: 31 Jul 2014

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 10 Jul 2015


Elaine Marie Hooper - Director

Appointment date: 31 Jul 2014

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 10 Jul 2015


Adrienne Marie Hooper - Director

Appointment date: 13 Jun 2018

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 10 Jul 2023

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 09 Jul 2019

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 13 Jun 2018

Nearby companies

Aman And Ameet Holdings Limited
Level 6, East On Quay

Fames5 Investments Limited
Level 6, East On Quay

Valdo Limited
Level 6, East On Quay

Durbin Holding Limited
Level 6, East On Quay

R Bull Enterprises Limited
Level 6, Nzinvest House

Picinini Property Invest Limited
Level 6, East On Quay

Similar companies

B & D Rentals Limited
Level 6, East On Quay

Kealoha Limited
Level 6, East On Quay

Keirjill Limited
Level 6, East On Quay

Morton Rental Investments Limited
Level 6, East On Quay

Rprr Investments Limited
Level 6, East On Quay

Windway Investments Limited
Level 6, East On Quay