Incognito 2008 Limited (NZBN 9429032599091) was incorporated on 11 Sep 2008. 5 addresess are in use by the company: 30 Tollemache Road East, Longlands, Hastings, 4122 (type: postal, office). 103 Kent Terrace, Napier had been their registered address, up until 07 Sep 2009. 21 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 3 shares (14.29 per cent of shares), namely:
Mcewan, Tony (an individual) located at Hastings postcode 4122. In the second group, a total of 1 shareholder holds 14.29 per cent of all shares (exactly 3 shares); it includes
Stitchbury, Cameron (an individual) - located at Hastings. Next there is the 3rd group of shareholders, share allotment (3 shares, 14.29%) belongs to 1 entity, namely:
Lyons, Glen Maree, located at Taupo, Taupo (an individual). "Financial asset investing" (ANZSIC K624010) is the category the ABS issued Incognito 2008 Limited. Businesscheck's database was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
30 Tollemache Road East, Longlands, Hastings, 4122 | Physical & registered & service | 07 Sep 2009 |
30 Tollemache Road East, Longlands, Hastings, 4122 | Postal & office & delivery | 14 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Simon James Halford
Hastings, Hastings, 4122
Address used since 18 Aug 2015 |
Director | 11 Sep 2008 - current |
Timothy Weston Klingender
Taradale, Napier, 4183
Address used since 18 Aug 2015 |
Director | 11 Sep 2008 - current |
Jason Frank Smith
Tauranga South, Tauranga, 3112
Address used since 31 Aug 2009 |
Director | 11 Sep 2008 - current |
Guy Augustus Meech
Rd3, Napier, 4183
Address used since 01 Jan 2011 |
Director | 11 Sep 2008 - current |
Glen Barry Lyons
Taupo, Taupo, 3377
Address used since 01 Jun 2010 |
Director | 11 Sep 2008 - 31 Mar 2019 |
Tony Peter Mcewan
Marewa, Napier, 4110
Address used since 31 Aug 2009 |
Director | 11 Sep 2008 - 31 Mar 2019 |
30 Tollemache Road East , Longlands , Hastings , 4122 |
Previous address | Type | Period |
---|---|---|
103 Kent Terrace, Napier | Registered & physical | 11 Sep 2008 - 07 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Mcewan, Tony Individual |
Hastings 4122 |
09 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Stitchbury, Cameron Individual |
Hastings 4122 |
09 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lyons, Glen Maree Individual |
Taupo Taupo 3330 |
09 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Meech, Guy Augustus Individual |
Rd3 Napier 4183 |
11 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Jason Frank Individual |
Tauranga |
11 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Klingender, Timothy Weston Individual |
Taradale |
11 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Halford, Simon James Individual |
Hastings |
11 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Lyons, Glen Barry Individual |
Taupo Taupo 3377 |
11 Sep 2008 - 20 Sep 2019 |
Mcewan, Tony Peter Individual |
Marewa Napier |
11 Sep 2008 - 20 Sep 2019 |
Dbk Properties Limited 983 Riverslea Road South |
|
Excalibur Food Ingredients Limited 980 Riverslea Road South |
|
B & T Property Limited 954 Park Road South |
|
Major Tom Gardens Limited 911 Park Road South |
|
Jk Agriculture Limited 712 Murdoch Road |
|
Hastings Bridge Club (incorporated) 911 Railway Road Po Box 867 |
Wong Singh Jones (nz) Limited 914 Southland Road |
Hansen's Retreat Limited 200 Warren Street South |
New Zealand Discretionary Investment Management Services Limited 204 Karamu Road |
Intrinsic Properties (nz) Limited 23 Esk View Road |
Cala Carbo Limited 261 Middle Road |
Gesl Investments Limited 499 Coventry Road |