Shortcuts

Inlet Estate Limited

Type: NZ Limited Company (Ltd)
9429043390786
NZBN
6140831
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
2 Blue Penguin Drive
Kerikeri 0294
New Zealand
Physical address used since 11 Mar 2021
2 Blue Penguin Drive
Kerikeri 0294
New Zealand
Registered address used since 01 Apr 2021
Level 1, 3 Cobham Road
Kerikeri 0230
New Zealand
Service & registered address used since 06 Dec 2022

Inlet Estate Limited, a registered company, was launched on 06 Dec 2016. 9429043390786 is the NZ business identifier it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been categorised. This company has been supervised by 4 directors: Rewi Hamid Bugo - an active director whose contract began on 06 Dec 2016,
Alisha Rewi Bugo - an active director whose contract began on 28 Aug 2023,
Keith Raymond Day - an inactive director whose contract began on 12 Oct 2017 and was terminated on 28 Aug 2023,
Mahmood Khan - an inactive director whose contract began on 06 Dec 2016 and was terminated on 12 Oct 2017.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 3 Cobham Road, Kerikeri, 0230 (type: service, registered).
Inlet Estate Limited had been using 13 Homestead Road, Kerikeri, Kerikeri as their physical address until 11 Mar 2021.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 20 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%). Lastly the third share allocation (30 shares 30%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical address used from 19 Jul 2019 to 11 Mar 2021

Address #2: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered address used from 21 Jun 2019 to 01 Apr 2021

Address #3: Level 1, 5 Maraenui Drive, Kerikeri, 0293 New Zealand

Registered address used from 29 Jan 2019 to 21 Jun 2019

Address #4: Level 1, 5 Maraenui Drive, Kerikeri, 0293 New Zealand

Physical address used from 29 Jan 2019 to 19 Jul 2019

Address #5: 368a Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 15 Sep 2017 to 29 Jan 2019

Address #6: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 06 Dec 2016 to 15 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Bugo, Rewi Hamid 93200 Kuching
Sarawak

Malaysia
Shares Allocation #2 Number of Shares: 50
Individual Bugo, Hamid Petra Jaya 93050 Kuching
Sarawak

Malaysia
Shares Allocation #3 Number of Shares: 30
Other (Other) Long White Cloud Investments Trust 2 Blue Penguin Drive
Kerikeri
0294
New Zealand
Directors

Rewi Hamid Bugo - Director

Appointment date: 06 Dec 2016

Address: 93200 Kuching, Sarawak, Malaysia

Address used since 06 Dec 2016


Alisha Rewi Bugo - Director

Appointment date: 28 Aug 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 28 Aug 2023


Keith Raymond Day - Director (Inactive)

Appointment date: 12 Oct 2017

Termination date: 28 Aug 2023

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 08 Apr 2021

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 12 Oct 2017

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 20 Aug 2019


Mahmood Khan - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 12 Oct 2017

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 13 Dec 2016

Nearby companies

Camino Limited
368a Kerikeri Road

North Build (2015) Limited
368a Kerikeri Road

Bell Construction Limited
389 Kerikeri Road

Designer Jewellery New Zealand Limited
394b Kerikeri Road

Oryx Technologies Limited
394b Kerikeri Road

Optimum Services Limited
394b Kerikeri Road

Similar companies

Apex Solutions 2000 Limited
30a Poplar Lane

D & G Property Holdings Limited
22 Kendall Road

Kerikeri Heights Limited
22 Kendall Road

Ladder Up Limited
10 Fairway Drive

Monarch Property Ventures Limited
15 Oakridge Drive

Te Rapa Developments Limited
10 Fairway Drive