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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Customer Link Group Limited Shareholder NZBN: 9429034369173 |
East Tamaki Auckland 2013 New Zealand |
13 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Newmarket Insights Limited Shareholder NZBN: 9429039216298 Company Number: 471632 |
14 Nov 2005 - 27 Jun 2010 | |
Entity | Newmarket Insights Limited Shareholder NZBN: 9429039216298 Company Number: 471632 |
14 Nov 2005 - 27 Jun 2010 |
Ultimate Holding Company
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
Redhill Property Investments Limited
2/10 Channel View Rd
Takapuna Senior Citizens Association Incorporated
5 The Strand
Pgh Shareplan Trustee Limited
Level 1
Bian Takapuna Limited
33-45 Hurstmere Road
Partners Group Nominee Limited
Level One
Infotools Limited
51 Hurstmere Road
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