Shortcuts

Incentive Results Limited

Type: NZ Limited Company (Ltd)
9429034474211
NZBN
1714800
Company Number
Registered
Company Status
99403381
GST Number
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
Po Box 331635
Takapuna 0740
New Zealand
Postal address used since 25 Feb 2020
Ground Floor
6-10 The Strand
Takapuna 0622
New Zealand
Office & delivery address used since 25 Feb 2020
Unit 6, 101 Diana Drive
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 02 Apr 2020

Incentive Results Limited, a registered company, was incorporated on 14 Nov 2005. 9429034474211 is the NZ business number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company was categorised. This company has been managed by 3 directors: David Neil Harwood - an active director whose contract began on 15 Oct 2007,
Murray John Bolton - an inactive director whose contract began on 15 Oct 2007 and was terminated on 31 Dec 2016,
Anthony Harvey - an inactive director whose contract began on 14 Nov 2005 and was terminated on 15 Oct 2007.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Unit 6, 101 Diana Drive, Takapuna, Auckland, 0622 (registered address),
Unit 6, 101 Diana Drive, Takapuna, Auckland, 0622 (physical address),
Unit 6, 101 Diana Drive, Takapuna, Auckland, 0622 (service address),
Po Box 331635, Takapuna, 0740 (postal address) among others.
Incentive Results Limited had been using Ground Floor, 6-10 The Strand, Takapuna as their registered address up until 02 Apr 2020.
A single entity owns all company shares (exactly 1000 shares) - Customer Link Group Limited - located at 0622, East Tamaki, Auckland.

Addresses

Principal place of activity

Ground Floor, 6-10 The Strand, Takapuna, 0622 New Zealand


Previous addresses

Address #1: Ground Floor, 6-10 The Strand, Takapuna, 0622 New Zealand

Registered & physical address used from 01 Sep 2015 to 02 Apr 2020

Address #2: Ground Floor, 44 Sale Street, Auckland 1010 New Zealand

Registered & physical address used from 23 Feb 2010 to 01 Sep 2015

Address #3: 44 Sale Street, Auckland

Physical & registered address used from 20 Nov 2007 to 23 Feb 2010

Address #4: 10 Villa Grove, Upper Riccarton, Christchurch

Physical & registered address used from 20 Nov 2006 to 20 Nov 2007

Address #5: 54 Toorak Avenue, Avonhead, Christchurch

Registered & physical address used from 14 Nov 2005 to 20 Nov 2006

Contact info
64 9 3066070
01 Mar 2019 Phone
accounts@incentivesolutions.co.nz
25 Feb 2020 nzbn-reserved-invoice-email-address-purpose
jo@incentivesolutions.co.nz
01 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Customer Link Group Limited
Shareholder NZBN: 9429034369173
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Newmarket Insights Limited
Shareholder NZBN: 9429039216298
Company Number: 471632
Entity Newmarket Insights Limited
Shareholder NZBN: 9429039216298
Company Number: 471632

Ultimate Holding Company

Customer Link Group Limited
Name
Ltd
Type
1751306
Ultimate Holding Company Number
NZ
Country of origin
86 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Address
Directors

David Neil Harwood - Director

Appointment date: 15 Oct 2007

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 16 Feb 2010


Murray John Bolton - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 31 Dec 2016

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2016


Anthony Harvey - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 15 Oct 2007

Address: Avonhead, Christchurch,

Address used since 14 Nov 2005

Similar companies

Eyela Limited
L1,111 Hurstmere Road

Full Stack Consulting Limited
Suite 1605 Sentinel Apartments, 3 Northcroft Street

Karearea Enterprises Limited
2nd Floor, 507 Lake Road

Logic Engines Limited
504/3 Northcroft Street

Nextspace Limited
Suite 2

Quadrant Systems Limited
30 Hurstmere Road