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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Soma, Bharat |
Paraparaumu Paraparaumu 5032 New Zealand |
19 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mcconnochie, Geoffrey Paul |
Paremata Porirua 5024 New Zealand |
19 May 2016 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Soma, Saroj Ishwerlal |
Paraparaumu Paraparaumu 5032 New Zealand |
19 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcconnochie, Stacey Kathaleen |
Whitby Porirua 5024 New Zealand |
19 May 2016 - 10 Aug 2020 |
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
Katteng Enterprises Limited
8 Keel Place
Virlo Limited
47 The Companionway
Manaaki Montessori Education Trust
49 Dicovery Drive
Greater Wellington Citroen Car Club Incorporated
1 Fathom Way
Glass Shield Wellington Limited
9 Cannon Lane
Headco Holdings Limited
39 The Companionway
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