Insitu Systems Limited (issued a New Zealand Business Number of 9429037335359) was started on 07 Apr 2000. 2 addresses are in use by the company: Suite 1A Westminster Court, 5 Parliament Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 27, Pwc Tower, 188 Quay Street, Auckland had been their registered address, until 10 Jul 2019. Insitu Systems Limited used more aliases, namely: East Medical Limited from 07 Apr 2000 to 17 Aug 2004. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
East, Michael Charles (an individual) located at Auckland Central, Auckland postcode 1010. Our database was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 1a Westminster Court, 5 Parliament Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 10 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Jane Louise East
Auckland Central, Auckland, 1010
Address used since 02 Jul 2019
Strowan, Christchurch, 8014
Address used since 23 Jul 2010 |
Director | 07 Apr 2000 - current |
Michael Charles East
Auckland Central, Auckland, 1010
Address used since 02 Jul 2019
Strowan, Christchurch, 8014
Address used since 23 Jul 2010 |
Director | 07 Apr 2000 - current |
Peter James Burn
Saint Albans, Christchurch, 8052
Address used since 08 Jul 2009 |
Director | 07 Apr 2000 - 09 Dec 2009 |
Paul John Morrison
Papanui, Christchurch,
Address used since 28 Jul 2005 |
Director | 07 Apr 2000 - 01 Jun 2007 |
Previous address | Type | Period |
---|---|---|
Level 27, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 21 Jul 2017 - 10 Jul 2019 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 04 Apr 2017 - 21 Jul 2017 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 27 Jul 2016 - 04 Apr 2017 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 20 Feb 2013 - 27 Jul 2016 |
Taylor Shaw, 293 Durham Street North, Christchurch 8013 | Physical | 15 Jul 2009 - 20 Feb 2013 |
Enztec Limited, 26 Dakota Crescent, Wigram, Christchurch 8042 | Registered | 15 Jul 2009 - 20 Feb 2013 |
C/-enztec Limited, 26 Dakota Cres, Sockburn, Christchurch | Registered | 21 Sep 2004 - 15 Jul 2009 |
C/-taylor Shaw, 293 Durham Street, Christchurch | Physical | 10 Apr 2000 - 15 Jul 2009 |
C/-enztec-unit 4/45 Sonter Road, Sockburn, Christchurch | Registered | 07 Apr 2000 - 21 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
East, Michael Charles Individual |
Auckland Central Auckland 1010 |
07 Apr 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Kane, Toby Individual |
Auckland Central Auckland 1010 |
13 Jul 2018 - 18 Mar 2024 |
East, Charlotte Individual |
Auckland Central Auckland 1010 |
13 Jul 2018 - 18 Mar 2024 |
Enztec Limited Shareholder NZBN: 9429000088855 Company Number: 550198 Entity |
07 Apr 2000 - 13 Aug 2007 | |
Enztec Limited Shareholder NZBN: 9429000088855 Company Number: 550198 Entity |
07 Apr 2000 - 13 Aug 2007 |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |