Incisive Software Holdings Limited (issued a New Zealand Business Number of 9429030404229) was incorporated on 17 Dec 2012. 2 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their physical address, up until 05 May 2021. 100 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 25 shares (25% of shares), namely:
Hughes, Sinclair John Robert (a director) located at Rd 4, Christchurch postcode 7674,
Canterbury Trustees (2020) Limited (an entity) located at Central City, Christchurch postcode 8011,
Hughes, Rosemary Jane (a director) located at Rd 4, Christchurch postcode 7674. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (50 shares); it includes
Van Schreven, Hans D P (an individual) - located at Strowan, Christchurch,
Sissons, Terence (an individual) - located at Rd 2, Blenheim. The third group of shareholders, share allocation (25 shares, 25%) belongs to 2 entities, namely:
Finn, Barbara-Ann, located at Rd 1, Darfield (an individual),
Finn, Hilary Charles, located at Rd 1, Darfield (a director). "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued to Incisive Software Holdings Limited. The Businesscheck information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 05 May 2021 |
Name and Address | Role | Period |
---|---|---|
Hilary Charles Finn
Rd 1, Darfield, 7571
Address used since 21 Nov 2013 |
Director | 17 Dec 2012 - current |
Stewart William Sinclair
Christchurch Central, Christchurch, 8013
Address used since 01 Dec 2021
Merivale, Christchurch, 8014
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - current |
Sinclair John Robert Hughes
Rd 4, Christchurch, 7674
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - current |
Rosemary Jane Hughes
Rd 4, Christchurch, 7674
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - current |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 17 Dec 2012 - 05 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Sinclair John Robert Director |
Rd 4 Christchurch 7674 |
17 Dec 2012 - current |
Canterbury Trustees (2020) Limited Shareholder NZBN: 9429047907102 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
01 Dec 2021 - current |
Hughes, Rosemary Jane Director |
Rd 4 Christchurch 7674 |
17 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Schreven, Hans D P Individual |
Strowan Christchurch 8052 |
17 Dec 2012 - current |
Sissons, Terence Individual |
Rd 2 Blenheim 7272 |
17 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Finn, Barbara-ann Individual |
Rd 1 Darfield 7571 |
17 Dec 2012 - current |
Finn, Hilary Charles Director |
Rd 1 Darfield 7571 |
17 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hatherly Loughnan Trustees Limited Shareholder NZBN: 9429031092333 Company Number: 3390371 Entity |
Level 10, 203 Queen Street Auckland 1010 |
17 Dec 2012 - 01 Dec 2021 |
Hatherly Loughnan Trustees Limited Shareholder NZBN: 9429031092333 Company Number: 3390371 Entity |
Shirley Christchurch 8061 |
17 Dec 2012 - 01 Dec 2021 |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |
The Boundary Limited 109 Blenheim Road |
Arlington Experience Limited 109 Blenheim Road |
Kempton Place Investments Limited 109 Blenheim Road |
Vinlyne Properties Limited 109 Blenheim Road |
Almjc Limited 109 Blenheim Road |
Spaghetti Junction Limited 109 Blenheim Road |