Ink Tech Cartridges (Nz) Limited, a registered company, was registered on 24 Feb 1998. 9429037902810 is the NZ business number it was issued. "Computer consumables wholesaling nec" (ANZSIC F349203) is how the company has been categorised. The company has been supervised by 4 directors: Richard Orlando Kearney - an active director whose contract started on 01 Mar 2008,
Trevor Herbert Kearney - an inactive director whose contract started on 24 Feb 1998 and was terminated on 09 Dec 2021,
Paul Gerard Moloney - an inactive director whose contract started on 24 Feb 1998 and was terminated on 01 Aug 2008,
Lambertus Antonius Huisman - an inactive director whose contract started on 24 Feb 1998 and was terminated on 20 Nov 2005.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: 168 Broadway Avenue, Palmerston North, Palmerston North, 4410 (registered address),
168 Broadway Avenue, Palmerston North, Palmerston North, 4410 (physical address),
168 Broadway Avenue, Palmerston North, Palmerston North, 4410 (service address),
168 Broadway Avenue, Palmerston North, Palmerston North, 4410 (other address) among others.
Ink Tech Cartridges (Nz) Limited had been using 235 Main Street, Palmerston North, Palmerston North as their registered address up until 05 Nov 2019.
A total of 1200 shares are issued to 3 shareholders (2 groups). The first group consists of 1199 shares (99.92%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.08%).
Other active addresses
Address #4: 168 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 25 Oct 2019
Address #5: 168 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical & service address used from 05 Nov 2019
Principal place of activity
235 Main Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 235 Main Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 08 Sep 2014 to 05 Nov 2019
Address #2: 20-22 Andrew Young Street, Palmerston North New Zealand
Registered & physical address used from 05 Oct 2005 to 08 Sep 2014
Address #3: 1 Windsor Terrace, Feilding
Registered address used from 08 Aug 2001 to 05 Oct 2005
Address #4: 1 Windsor Terrace, Feilding
Registered address used from 12 Apr 2000 to 08 Aug 2001
Address #5: 257-259 Main Street, Palmerston North
Physical address used from 25 Feb 1998 to 05 Oct 2005
Address #6: 1 Windsor Terrace, Feilding
Physical address used from 25 Feb 1998 to 25 Feb 1998
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Individual | Sproud, Ainslee Louise |
Rd 10 Palmerston North 4470 New Zealand |
01 Aug 2008 - |
Individual | Kearney, Richard Orlando |
Rd 10 Palmerston North 4470 New Zealand |
01 Aug 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kearney, Richard Orlando |
Rd 10 Palmerston North 4470 New Zealand |
01 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moloney, Paul Gerard |
Feilding |
24 Feb 1998 - 03 Aug 2006 |
Individual | Aitken, Pauline Julie |
Springfield Rotorua 3015 New Zealand |
24 Feb 1998 - 14 Dec 2021 |
Individual | Kearney, Trevor Herbert |
Springfield Rotorua 3015 New Zealand |
24 Feb 1998 - 14 Dec 2021 |
Individual | Kearney, Trevor Herbert |
Springfield Rotorua 3015 New Zealand |
24 Feb 1998 - 14 Dec 2021 |
Individual | Moloney, William John |
Auckland |
30 Sep 2005 - 03 Aug 2006 |
Individual | Moloney, Christine Nancy |
Feilding |
24 Feb 1998 - 30 Sep 2005 |
Individual | Lambertus, Antonius |
Palmerston North |
24 Feb 1998 - 30 Sep 2005 |
Richard Orlando Kearney - Director
Appointment date: 01 Mar 2008
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 15 Aug 2023
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 13 Aug 2015
Trevor Herbert Kearney - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 09 Dec 2021
Address: Utuhina Road, Rotorua, 3015 New Zealand
Address used since 03 Sep 2019
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 01 Dec 2009
Paul Gerard Moloney - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 01 Aug 2008
Address: Feilding,
Address used since 30 Sep 2005
Lambertus Antonius Huisman - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 20 Nov 2005
Address: Palmerston North,
Address used since 24 Feb 1998
Autoworx (pn) Limited
14-16 Andrew Young Street
Victim Support Central Region Regional Group Committee Incorporated
Police Station
Grey Power Manawatu Incorporated
309 Main Street
Inner Smile Tai Chi Club Incorporated
Senior Citizens Assn Hall
Te Roopu Whakaruruhau O Nga Wahine Maori Incorporated
P.o. B 5222
Sanjay Limited
22 George Street
15 Puriri Street Limited
15 Puriri Street
Cmyk Solutions Limited
58 Botanical Rd
Empr New Zealand Limited
40 Tyree Drive
Leading Edge Advanced Technology Limited
393 Fergusson Drive
Mediaform Computer Supplies Pty Limited
2a Walter Street