General information

Inghams Enterprises (nz) Pty Limited

Type: Overseas Asic Company (Asic)
9429039234902
New Zealand Business Number
464829
Company Number
Registered
Company Status
003853558
Australian Company Number

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
Directors
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
Addresses
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
Financial Data
Financial info
September
Annual return filing month
June
Financial report filing month
29 Sep 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby