Inmotion Design Limited (issued an NZ business number of 9429035993346) was registered on 13 May 2003. 2 addresses are currently in use by the company: 11A Trafalgar Street, Lower Hutt, 5010 (type: registered, physical). 11A Trafalgar Street, Lower Hutt had been their registered address, up until 03 Dec 2019. Inmotion Design Limited used more aliases, namely: Inmotion Golf Limited from 13 May 2003 to 17 Sep 2004. 1018833 shares are allocated to 7 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 285190 shares (27.99 per cent of shares), namely:
Campbell, Bruce Gordon (an individual) located at Eastbourne, Lower Hutt. When considering the second group, a total of 1 shareholder holds 19.38 per cent of all shares (exactly 197440 shares); it includes
Fitzgerald, Ian James (an individual) - located at Lower Hutt. The 3rd group of shareholders, share allocation (220275 shares, 21.62%) belongs to 2 entities, namely:
Currie, Alan, located at Orewa (an individual),
Worker, Richard, located at Orewa (an individual). "Engineering research activities" (ANZSIC M691010) is the classification the Australian Bureau of Statistics issued Inmotion Design Limited. Our database was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
11a Trafalgar Street, Lower Hutt, 5010 | Registered & physical & service | 03 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Ian James Fitzgerald
Lower Hutt, Wellington, 5010
Address used since 01 Dec 2015 |
Director | 13 May 2003 - current |
Julian Mark Stockley-smith
W.a. 6953, Perth, 6953
Address used since 23 Sep 2015
Applecross, Perth, 6953
Address used since 01 Jan 1970
Applecross, Perth, 6953
Address used since 01 Jan 1970 |
Director | 11 Sep 2006 - current |
Bruce Gordon Campbell
Lowry Bay, Lower Hutt, 5013
Address used since 01 Dec 2015 |
Director | 11 Sep 2006 - current |
Lindsay Robert England
Wellington, Wellington, 6037
Address used since 01 Dec 2015 |
Director | 14 Jul 2004 - 30 Jan 2018 |
Lindsay Robert England
Wellington 4,
Address used since 13 May 2003 |
Director | 13 May 2003 - 30 Jun 2003 |
11a Trafalgar Street , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
11a Trafalgar Street, Lower Hutt | Registered | 13 May 2003 - 03 Dec 2019 |
Same As Registered Office | Physical | 13 May 2003 - 03 Dec 2019 |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Bruce Gordon Individual |
Eastbourne Lower Hutt |
10 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Fitzgerald, Ian James Individual |
Lower Hutt |
13 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Alan Individual |
Orewa |
10 Nov 2006 - current |
Worker, Richard Individual |
Orewa |
10 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Nagel, Glynn Individual |
Christchurch 8042 |
05 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
England, Lindsay Robert Individual |
Wellington 4 |
13 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Jct Legacy Ltd. Other (Other) |
Castries |
05 Jun 2012 - current |
Ebicle NZ Limited 11a Trafalgar Street |
|
Mindun Limited 3 Grenville St |
|
Balmain Limited 27 Trafalgar Street |
|
Rakesh & Kirti Investments Limited 12 Grenville Street |
|
Tj Cook Holdings Limited 39 Pohutukawa Street |
|
James Cook Joinery Limited 39 Pohutukawa Street |
Shift Wings Limited 8 Raroa Road |
Biolighthouse Limited 33 John Sims Drive |
Fuel Technology Limited 19 Tai Paku Paku Road |
Walbran Transport Analysis Limited 41 Anlaby Road |
Walbran Forestry Investments Limited 41 Anlaby Road |
Assistive Technology Limited 19 Island View Terrace |