Inhouse Limited (issued an NZBN of 9429038518867) was incorporated on 16 Jan 1996. 2 addresses are in use by the company: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 16, 10 Brandon Street, Wellington had been their registered address, until 26 Oct 2018. 1000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 700 shares (70% of shares), namely:
Mason, Wayne Malcolm Frank (an individual) located at Aotea, Porirua postcode 5024,
Brokenshire, Steven (an individual) located at Island Bay, Wellington postcode 6023. When considering the second group, a total of 2 shareholders hold 30% of all shares (300 shares); it includes
Norris, Jennifer Anne (an individual) - located at Churton Park, Wellington,
Norris, Christopher David (an individual) - located at Martinborough, Martinborough. "Software development service nec" (business classification M700050) is the classification the ABS issued to Inhouse Limited. Our data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 20 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 26 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
Wayne Malcolm Frank Mason
Aotea, Porirua, 5024
Address used since 18 Oct 2018
Camborne, Porirua, 5026
Address used since 04 Feb 2016 |
Director | 28 Jan 2000 - current |
Christopher David Norris
Martinborough, Martinborough, 5711
Address used since 18 Oct 2018
Churton Park, Wellington, 6037
Address used since 15 Feb 2013 |
Director | 07 Feb 2003 - current |
Steve Budd
Whitby, Wellington,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 07 Feb 2003 |
Anthony John Burrowes
Wellington,
Address used since 03 Apr 1996 |
Director | 03 Apr 1996 - 05 Apr 2002 |
Leonie Hart
Onetangi, Waiheke Island,
Address used since 01 Dec 1998 |
Director | 01 Dec 1998 - 31 Aug 2000 |
Christopher David Norris
Newlands, Wellington,
Address used since 16 Jan 1996 |
Director | 16 Jan 1996 - 03 Apr 1996 |
Previous address | Type | Period |
---|---|---|
Level 16, 10 Brandon Street, Wellington, 6011 | Registered & physical | 17 Feb 2015 - 26 Oct 2018 |
Level 7, 234 Wakefield St, Wellington | Registered | 02 Feb 2005 - 17 Feb 2015 |
Level 7, 234 Wakefield Street, Wellington | Physical | 02 Feb 2005 - 17 Feb 2015 |
C/- Kensington Swan, Level 3, 89 The Terrace, Wellington | Registered | 09 Apr 1998 - 02 Feb 2005 |
Chris Norris, 48 Miles Crescent, Newlands, Wellington | Physical | 09 Apr 1998 - 09 Apr 1998 |
Hercus King &co, Level 1 West Side, 21-29 Broderick Rd, Johnsonville, Wellington | Physical | 09 Apr 1998 - 02 Feb 2005 |
Chris Norris, 48 Miles Crescent, Newlands, Wellington | Registered | 06 Jun 1996 - 09 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Mason, Wayne Malcolm Frank Individual |
Aotea Porirua 5024 |
04 Feb 2004 - current |
Brokenshire, Steven Individual |
Island Bay Wellington 6023 |
28 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Norris, Jennifer Anne Individual |
Churton Park Wellington 6037 |
17 Oct 2018 - current |
Norris, Christopher David Individual |
Martinborough Martinborough 5711 |
16 Jan 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Norris, Martina Individual |
Johnsonville Wellington |
16 Jan 1996 - 27 Jun 2010 |
Harkness, John Individual |
Johnsonville Wellington |
16 Jan 1996 - 27 Jun 2010 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Pikselin Limited Level 1, 107 Customhouse Quay |
Educa Limited Level 2, 276 Lambton Quay |
Ackama NZ Limited Level 2, 50 The Terrace |
Provoke Solutions Nz Level 17, 157 Lambton Quay |
Paymypark Limited 137 Thorndon Quay |
Taga Engineering Software Limited 204 Thorndon Quay |