Incite (Ch-Ch) Limited (NZBN 9429036483310) was registered on 04 Jun 2002. 2 addresses are in use by the company: 52 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). 30 Browns Road, St Albans, Christchurch had been their registered address, up until 13 Jul 2022. 101 shares are allocated to 10 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 5 shares (4.95 per cent of shares), namely:
Boyd, Felicity (an individual) located at Parklands, Christchurch postcode 8083. When considering the second group, a total of 3 shareholders hold 73.27 per cent of all shares (exactly 74 shares); it includes
Sirocco Trustees Mccallum-Clark Limited (an entity) - located at Addington, Christchurch,
Mccallum-Clark, Nina Caroline (an individual) - located at Strowan, Christchurch,
Mccallum-Clark, Matthew Eaton Arthur (an individual) - located at Strowan, Christchurch. Moving on to the 3rd group of shareholders, share allocation (5 shares, 4.95%) belongs to 1 entity, namely:
Goslin, Hannah, located at Halswell, Christchurch (an individual). "Environmental consultancy service - excluding laboratory service" (business classification M696220) is the classification the Australian Bureau of Statistics issued Incite (Ch-Ch) Limited. Our data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
52 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 13 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Matthew Eaton Arthur Mccallum-clark
Strowan, Christchurch, 8052
Address used since 10 Mar 2022
St Albans, Christchurch, 8014
Address used since 23 Aug 2021
Rd 2, Kaiapoi, 7692
Address used since 03 Aug 2010 |
Director | 04 Jun 2002 - current |
Nina Caroline Mccallum-clark
Strowan, Christchurch, 8052
Address used since 10 Mar 2022
St Albans, Christchurch, 8014
Address used since 23 Aug 2021
Rd 2, Kaiapoi, 7692
Address used since 03 Aug 2010 |
Director | 04 Jun 2002 - current |
Angela Marie Fenemor
Belfast, Christchurch, 8051
Address used since 26 Apr 2023 |
Director | 26 Apr 2023 - current |
Previous address | Type | Period |
---|---|---|
30 Browns Road, St Albans, Christchurch, 8014 | Registered & physical | 31 Aug 2021 - 13 Jul 2022 |
96 Millcroft Lane, Rd 2, Kaiapoi, 7692 | Registered & physical | 11 Aug 2010 - 31 Aug 2021 |
37 Ashley St, Rangiora | Registered & physical | 15 Apr 2008 - 11 Aug 2010 |
56 Lilly Road, Fernside, Rd1, Christchurch | Physical | 27 Feb 2007 - 15 Apr 2008 |
56 Lilly Road, Fernside, Rd1, Rangiora | Registered | 27 Feb 2007 - 15 Apr 2008 |
83 Glandovey Road, Christchurch | Registered & physical | 04 Jun 2002 - 27 Feb 2007 |
Shareholder Name | Address | Period |
---|---|---|
Boyd, Felicity Individual |
Parklands Christchurch 8083 |
25 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sirocco Trustees Mccallum-clark Limited Shareholder NZBN: 9429047438460 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
03 Dec 2019 - current |
Mccallum-clark, Nina Caroline Individual |
Strowan Christchurch 8052 |
04 Jun 2002 - current |
Mccallum-clark, Matthew Eaton Arthur Individual |
Strowan Christchurch 8052 |
04 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Goslin, Hannah Individual |
Halswell Christchurch 8025 |
09 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Dawson, Adele Individual |
Richmond Richmond 7020 |
29 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Maclennan, Andrew Individual |
Waimairi Beach Christchurch 8083 |
29 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fenemor, Angela Individual |
Belfast Christchurch 8051 |
04 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccallum-clark, Nina Caroline Individual |
Strowan Christchurch 8052 |
04 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccallum-clark, Matthew Eaton Arthur Individual |
Strowan Christchurch 8052 |
04 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Bryden, Charlotte Individual |
Christchurch |
20 Feb 2007 - 03 Dec 2019 |
Conte, Francesco Alessandro Individual |
Christchurch |
04 Jun 2002 - 27 Jun 2010 |
Incite Limited 96 Millcroft Lane |
|
Harmin Construction Limited 99 Millcroft Lane |
|
Talisman Consulting Services Limited 71 Millcroft Lane |
|
Lignus Communications Limited 234 Mill Road |
|
The Autoshop 2011 Limited 77 Threlkelds Road |
|
Fruity Sacks Pty Limited 83 Threlkelds Road |
Scope Resource Management Limited 57 Camwell Park |
Liquid Earth Limited 19 Fairview Briars |
The Goodfellow Group Consultancy Limited 15 Crofton Road |
Sturman Holdings Limited 226 Carrs Road |
The Agribusiness Development Group NZ Limited 504 Wairakei Road |
J D Familton And Sons Limited 68 Hawthorne Street |