Shortcuts

Inspire Properties Limited

Type: NZ Limited Company (Ltd)
9429042350255
NZBN
5997399
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
35 Quadrant Heights
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 15 Mar 2021

Inspire Properties Limited was started on 19 May 2016 and issued an NZBN of 9429042350255. This registered LTD company has been managed by 4 directors: Bharat Soma - an active director whose contract began on 19 May 2016,
Geoffrey Paul Mcconnochie - an active director whose contract began on 19 May 2016,
Saroj Ishwerlal Soma - an active director whose contract began on 19 May 2016,
Stacey Kathaleen Mcconnochie - an inactive director whose contract began on 19 May 2016 and was terminated on 31 Mar 2020.
As stated in our information (updated on 26 Apr 2024), the company uses 1 address: 35 Quadrant Heights, Paraparaumu, Paraparaumu, 5032 (type: registered, physical).
Until 15 Mar 2021, Inspire Properties Limited had been using 8 Grapnel Lane, Whitby, Porirua as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Soma, Bharat (a director) located at Paraparaumu, Paraparaumu postcode 5032.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcconnochie, Geoffrey Paul - located at Paremata, Porirua.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Soma, Saroj Ishwerlal, located at Paraparaumu, Paraparaumu (a director). Inspire Properties Limited has been categorised as "Investment - residential property" (ANZSIC L671150).

Addresses

Principal place of activity

35 Quadrant Heights, Paraparaumu, Paraparaumu, 5032 New Zealand


Previous addresses

Address: 8 Grapnel Lane, Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 07 Apr 2020 to 15 Mar 2021

Address: 21 Kahu Road, Paremata, Porirua, 5024 New Zealand

Physical & registered address used from 05 Apr 2019 to 07 Apr 2020

Address: 48 The Companionway, Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 04 Apr 2017 to 05 Apr 2019

Address: 184 Raumati Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Registered & physical address used from 19 May 2016 to 04 Apr 2017

Contact info
64 21 859975
Phone
bsomafamily@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Soma, Bharat Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Mcconnochie, Geoffrey Paul Paremata
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Soma, Saroj Ishwerlal Paraparaumu
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcconnochie, Stacey Kathaleen Whitby
Porirua
5024
New Zealand
Directors

Bharat Soma - Director

Appointment date: 19 May 2016

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 19 May 2016


Geoffrey Paul Mcconnochie - Director

Appointment date: 19 May 2016

Address: Paremata, Porirua, 5024 New Zealand

Address used since 28 Mar 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 27 Mar 2017


Saroj Ishwerlal Soma - Director

Appointment date: 19 May 2016

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 19 May 2016


Stacey Kathaleen Mcconnochie - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 31 Mar 2020

Address: Whitby, Porirua, 5024 New Zealand

Address used since 27 Mar 2017

Nearby companies
Similar companies

Carob Holdings Limited
95 Spinnaker Drive

Essendee Properties Limited
3 Bowline Place

Mae Graham Limited
8 Discovery Drive

Never B Limited
3 The Sounding

Owen Residential Limited
44 Hicks Close

Romajad Limited
47 Discovery Drive