Inghams Enterprises (Nz) Pty Limited (NZBN 9429039234902) was incorporated on 21 Mar 1990. 1 address is currently in use by the company: 624 Waihekau Road, Rd 1, Waitoa, 3380 (type: registered. 624 Waihekau Road, Rd 1, Waitoa had been their registered address, up to 07 Sep 2011. Inghams Enterprises (Nz) Pty Limited used other names, namely: Harvey Farms Pty Limited from 21 Mar 1990 to 06 Oct 1992. Our database was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
624 Waihekau Road, Rd 1, Waitoa, 3380 | Registered | 07 Sep 2011 |
Name and Address | Role | Period |
---|---|---|
Gary James Mallett
Northwood, Nsw, 2066
Address used since 05 Dec 2019
West Pennant Hills, Nsw, 2125
Address used since 05 Dec 2019 |
Director | 11 Nov 2019 - current |
Andrew Maxwell Reeves
Curl Curl, Nsw, 2096
Address used since 06 Apr 2021 |
Director | 29 Mar 2021 - current |
Clive Bowie Taylor
48 Shortland Street, Auckland, 1010
Address used since 27 Sep 2005 |
Person Authorised For Service | unknown - unknown |
Edward Alexander
Waitoa, 3380
Address used since 27 Sep 2005 |
Person Authorised For Service | unknown - unknown |
Edward Alexander
Waitoa, 3380
Address used since 27 Sep 2005 |
Person Authorised for Service | unknown - current |
Jonathan Gray
Waitoa, 3380
Address used since 27 Sep 2005 |
Person Authorised For Service | unknown - unknown |
James Bruce Leighton
91 North Steyne, Manly Nsw, 2095
Address used since 25 Jan 2019
Niwot, Colorado, 80503
Address used since 25 Jan 2019 |
Director | 21 Jan 2019 - 29 Mar 2021 |
Timothy Wade Singleton
Mcmahons Point, Nsw, 2060
Address used since 12 Jun 2019 |
Director | 05 Jun 2019 - 12 Nov 2019 |
Ian Brannan
St Ives, Nsw, 2075
Address used since 03 Sep 2015 |
Director | 27 Jul 2015 - 08 Jun 2019 |
Janelle Cashin
East Gosford, Nsw, 2250
Address used since 01 Aug 2018 |
Director | 03 Jul 2018 - 22 Jan 2019 |
Quinton Lance Hildebrand
Pymble, Nsw, 2073
Address used since 31 Jul 2018 |
Director | 03 Jul 2018 - 22 Jan 2019 |
Michael Peter Mcmahon
East Melbourne, Vic, 3002
Address used since 04 Mar 2015
Balwyn, Vic, 3103
Address used since 04 Mar 2015 |
Director | 28 Feb 2015 - 17 Oct 2018 |
Andrew Clarke
Warrawee, Nsw, 2074
Address used since 01 Sep 2014 |
Director | 27 Aug 2014 - 23 Dec 2015 |
Kevin Fraser Mcbain
3 Donnellan Circuit, Clovelly, Nsw, 2031
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 08 Apr 2015 |
John Richard Hexton
Hunters Hill, Nsw 2110,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 29 Oct 2013 |
Robert Walter Ingham
Casula, New South Wales 2170,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 27 Jun 2013 |
John Horace Ingham
Hunters Hill, New South Wales, Australia,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 05 Aug 2003 |
Brian Thomas Hocknell
Strathfield, New South Wales, Australia,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 01 Sep 1995 |
Previous address | Type | Period |
---|---|---|
624 Waihekau Road, Rd 1, Waitoa, 3380 | Registered | 16 Sep 2010 - 07 Sep 2011 |
624 Waihekau Road, Ngarua, R D, Waitoa | Registered | 26 Oct 2005 - 26 Oct 2005 |
8 Sultan Street, Ellerslie, Auckland | Registered | 21 Mar 1990 - 26 Oct 2005 |
Elstow Playschool Charitable Trust Board 418 Ngarua Road |