Shortcuts

Inxpress New Zealand

Type: Nz Unlimited Company (Ultd)
9429046004963
NZBN
6247687
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
1/26 Flinders Parade
North Lakes QLD 4509
Australia
Other address (Address for Records) used since 13 Mar 2017
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 25 May 2017

Inxpress New Zealand was registered on 13 Mar 2017 and issued a business number of 9429046004963. This registered ULTD company has been run by 5 directors: Marcel Lal - an active director whose contract began on 04 Mar 2020,
Michelle Christine Price - an active director whose contract began on 27 Apr 2022,
James Buck - an inactive director whose contract began on 24 Feb 2020 and was terminated on 29 Sep 2021,
Lindsay Birley - an inactive director whose contract began on 13 Mar 2017 and was terminated on 04 Mar 2020,
Alexander R. - an inactive director whose contract began on 13 Mar 2017 and was terminated on 24 Feb 2020.
According to the BizDb information (updated on 28 Mar 2024), the company uses 2 addresses: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (physical address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (registered address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (service address),
1/26 Flinders Parade, North Lakes, QLD 4509 (other address) among others.
Up until 25 May 2017, Inxpress New Zealand had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address.
BizDb found past names for the company: from 01 Mar 2017 to 05 Nov 2020 they were named Inxpress New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). Inxpress New Zealand has been classified as "Corporate Head Office Management Services" (business classification M696110).

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 19 Apr 2017 to 25 May 2017

Address #2: 3 Lady Nugent Lane, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 13 Mar 2017 to 19 Apr 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Inxpress Global Limited

Ultimate Holding Company

07 Jul 2021
Effective Date
Inxpress Global Limited
Name
Private Limited Company
Type
8181891
Ultimate Holding Company Number
GB
Country of origin
Directors

Marcel Lal - Director

Appointment date: 04 Mar 2020

ASIC Name: Inxpress Australia Pty Ltd

Address: Camp Hill, Queensland, 4152 Australia

Address used since 08 Jul 2021

Address: Macgregor, Queensland, 4109 Australia

Address used since 26 Mar 2020

Address: North Lakes, Queensland, 4509 Australia


Michelle Christine Price - Director

Appointment date: 27 Apr 2022

Address: Ormiston, Qld, 4160 Australia

Address used since 11 Jul 2023

Address: Wellington Point, Qld, 4160 Australia

Address used since 27 Apr 2022


James Buck - Director (Inactive)

Appointment date: 24 Feb 2020

Termination date: 29 Sep 2021

ASIC Name: Inxpress Australia Pty Ltd

Address: North Lakes, Queensland, 4509 Australia

Address: Alderley, Queensland, 4051 Australia

Address used since 26 Mar 2020


Lindsay Birley - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 04 Mar 2020

ASIC Name: Inxpress Australia Pty Ltd

Address: North Lakes, Queensland, 4509 Australia

Address used since 17 Jul 2018

Address: North Lakes Qld, 4509 Australia

Address: North Lakes Qld, 4509 Australia

Address used since 13 Mar 2017


Alexander R. - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 24 Feb 2020

Address: Holladay, Utah, 84117 United States

Address used since 13 Mar 2017

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies

Carrus Corporation Limited
Offices Of Kmg Kendons

Cloud Global Limited
1 Market Grove

Mbc Consulting Limited
32 Guadeloupe Cr

Nuovo Group Limited
Level 1, 119 Queens Drive

Russell - Hodge Limited
160 Horokiwi Road

Sign Foundry Limited
47a Victoria Street