Inclip Investments Limited (issued an NZ business identifier of 9429039331526) was started on 27 Apr 1989. 2 addresses are in use by the company: Level 15, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). Price Waterhouse Centre, 11-17 Church Street, Wellington had been their registered address, up to 30 Aug 1999. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Sellar, William Robert George (an individual) located at Herne Bay, Auckland postcode 1011. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Rebbeck, Elizabeth Felicity (a director) - located at Devonport, Auckland. Businesscheck's information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 15, 95 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 06 Jun 2014 |
Name and Address | Role | Period |
---|---|---|
William Robert George Sellar
Herne Bay, Auckland, 1011
Address used since 23 Mar 2016 |
Director | 01 Apr 2006 - current |
Elizabeth Felicity Rebbeck
Devonport, Auckland, 0624
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - current |
Charlotte Mary Anderson
Rd 2, Papakura, 2582
Address used since 01 Dec 2012 |
Director | 01 Feb 2011 - 01 Feb 2019 |
Margot Anna Sellar
Remuera, Auckland, 1050
Address used since 08 Feb 2011 |
Director | 08 Feb 2011 - 01 Feb 2019 |
Elizabeth Feliciity Rebbeck
Devonport, Auckland, 0624
Address used since 31 May 2013 |
Director | 31 May 2013 - 15 Jan 2019 |
Stephen John Morgan
Churton Park, Wellington, 6037
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 31 May 2013 |
Edward Alastair Michael Sellar
Remuera, Auckland, 1050
Address used since 01 Feb 2011 |
Director | 01 Feb 2011 - 01 Nov 2012 |
Elizabeth Felicity Rebbeck
Devonport, North Shore City, 0624
Address used since 08 Feb 2011 |
Director | 08 Feb 2011 - 01 Nov 2012 |
Brian Ian Duncan
43 Mulgrave Street, Thorndon, Wellington, 6011
Address used since 06 Aug 2010 |
Director | 27 Aug 1991 - 07 Feb 2011 |
Malcolm Arthur Charles Whyte
Kelburn, Wellington, 6012
Address used since 06 Aug 2010 |
Director | 19 Jul 2002 - 07 Feb 2011 |
Thomas Douglas Hutchison
Rd3, Blenheim, 7273
Address used since 06 Aug 2010 |
Director | 21 Dec 2004 - 07 Feb 2011 |
Margot Mary Hutchison
Queenstown,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 11 Apr 2006 |
John Terence Ingerson
Paraparaumu,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 18 Oct 2004 |
James Henderson
Greytown, Wairarapa,
Address used since 17 Jun 1991 |
Director | 17 Jun 1991 - 19 Jul 2002 |
Previous address | Type | Period |
---|---|---|
Price Waterhouse Centre, 11-17 Church Street, Wellington | Registered & physical | 30 Aug 1999 - 30 Aug 1999 |
Pricewaterhousecoopers, 113-119 The Terrace, Wellington | Registered & physical | 30 Aug 1999 - 06 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Sellar, William Robert George Individual |
Herne Bay Auckland 1011 |
09 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Rebbeck, Elizabeth Felicity Director |
Devonport Auckland 0624 |
01 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutchison, Thomas Douglas Individual |
Rd3 Blenheim 7273 |
18 Jul 2005 - 07 Feb 2011 |
Hutchison, Margot Mary Individual |
Queenstown |
27 Apr 1989 - 18 Jul 2005 |
Anderson, Charlotte Mary Individual |
Rd 2 Papakura 2582 |
07 Feb 2011 - 01 Feb 2019 |
Ingerson, John Terence Individual |
Paraparaumu |
27 Apr 1989 - 18 Jul 2005 |
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 |