Ingame Limited (issued an NZ business identifier of 9429031347396) was started on 29 Oct 2010. 2 addresses are currently in use by the company: 57 Anglesea St, Auckland, 1011 (type: registered, physical). 12/59 Hepburn St, Auckland had been their registered address, until 14 Jul 2021. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 900 shares (90 per cent of shares), namely:
Knightly, James Clark (an individual) located at Freemans Bay, Auckland postcode 1011,
Knightly, Stephen George (a director) located at Freemans Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 100 shares); it includes
Knightly, Stephen George (a director) - located at Freemans Bay, Auckland. The Businesscheck database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
57 Anglesea St, Auckland, 1011 | Registered & physical & service | 14 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen George Knightly
Freemans Bay, Auckland, 1011
Address used since 06 Jul 2021
Freemans Bay, Auckland, 1011
Address used since 13 Sep 2020
Titirangi, Auckland, 0604
Address used since 21 Jun 2011 |
Director | 29 Oct 2010 - current |
Paul Anthony O'leary
Orakei, Auckland, 1071
Address used since 29 Oct 2010 |
Director | 29 Oct 2010 - 30 Nov 2019 |
54 Fort Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
12/59 Hepburn St, Auckland, 1011 | Registered & physical | 21 Sep 2020 - 14 Jul 2021 |
Level 2, 9 High Street, Auckland, 1071 | Physical & registered | 15 Jun 2017 - 21 Sep 2020 |
8a Rautara Street, Orakei, Auckland, 1071 | Physical & registered | 29 Oct 2010 - 15 Jun 2017 |
Shareholder Name | Address | Period |
---|---|---|
Knightly, James Clark Individual |
Freemans Bay Auckland 1011 |
29 Oct 2010 - current |
Knightly, Stephen George Director |
Freemans Bay Auckland 1011 |
29 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Knightly, Stephen George Director |
Freemans Bay Auckland 1011 |
29 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gloyn, Melanie Justine Individual |
Titirangi Waitakere 0604 |
29 Oct 2010 - 04 Jun 2023 |
Gloyn, Melanie Justine Individual |
Titirangi Waitakere 0604 |
29 Oct 2010 - 04 Jun 2023 |
Knightly, Lisa Marie Individual |
Titirangi Waitakere 0604 |
29 Oct 2010 - 04 Jun 2023 |
Knightly, Lisa Marie Individual |
Titirangi Waitakere 0604 |
29 Oct 2010 - 04 Jun 2023 |
Howells, Saffron Individual |
Orakei Auckland 1071 |
29 Oct 2010 - 11 Dec 2019 |
O'leary Howells Trustees Limited Shareholder NZBN: 9429042509721 Company Number: 6082070 Entity |
Albany Auckland 0632 |
28 Oct 2016 - 11 Dec 2019 |
Knightly, Stephen George Individual |
Titirangi Waitakere 0604 |
29 Oct 2010 - 08 Nov 2010 |
O'leary Howells Trustees Limited Shareholder NZBN: 9429042509721 Company Number: 6082070 Entity |
Albany Auckland 0632 |
28 Oct 2016 - 11 Dec 2019 |
O'leary, Paul Anthony Individual |
Orakei Auckland 1071 |
08 Nov 2010 - 11 Dec 2019 |
Howells, Saffron Individual |
Orakei Auckland 1071 |
29 Oct 2010 - 11 Dec 2019 |
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 Entity |
29 Oct 2010 - 28 Oct 2016 | |
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 Entity |
29 Oct 2010 - 28 Oct 2016 |
Ef International Language Schools Limited 56 Fort Street |
|
Geometric Trustees Limited Level 2, Claymore House |
|
Oneroa Beach Trustees Limited Level 2, Claymore House |
|
Sectarian Securities Limited Level 2, Claymore House |
|
Ngatapa Trustees Limited Level 2 |
|
Cicero Finance Limited Level 2, Claymore House |