Shortcuts

Inspire Media Works Limited

Type: NZ Limited Company (Ltd)
9429038402548
NZBN
700810
Company Number
Registered
Company Status
65267586
GST Number
No Abn Number
Australian Business Number
H440005
Industry classification code
Backpacker Accommodation
Industry classification description
M692210
Industry classification code
Aerial Photography Service
Industry classification description
J551405
Industry classification code
Film Or Video Post-production Services
Industry classification description
J551110
Industry classification code
Film And Video Production
Industry classification description
H440015
Industry classification code
Caravan Park And Camping Ground
Industry classification description
Current address
116 Wilton Street
Windsor
Invercargill 9810
New Zealand
Registered & physical & service address used since 03 Mar 2022
116 Wilton Street
Windsor
Invercargill 9810
New Zealand
Office address used since 20 Apr 2022
209 Tweed Street
Appleby
Invercargill 9812
New Zealand
Postal address used since 08 Jan 2024

Inspire Media Works Limited, a registered company, was started on 26 Oct 1995. 9429038402548 is the business number it was issued. "Backpacker accommodation" (ANZSIC H440005) is how the company is categorised. This company has been run by 4 directors: Mohammed Najeeb Bin Hj Mohamed Ali - an active director whose contract started on 22 Feb 2022,
Bharat Ferhardi Guha Thakurta - an inactive director whose contract started on 26 Oct 1995 and was terminated on 01 Apr 2022,
Fiona Kirsten Tyrie - an inactive director whose contract started on 08 Oct 2013 and was terminated on 31 Mar 2016,
Fiona Kirsten Tyrie - an inactive director whose contract started on 26 Oct 1995 and was terminated on 01 Oct 2003.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 209 Tweed Street, Appleby, Invercargill, 9812 (type: postal, office).
Inspire Media Works Limited had been using 41 Lees Street, Gladstone, Invercargill as their physical address up to 03 Mar 2022.
More names used by the company, as we identified at BizDb, included: from 12 Apr 2010 to 22 Feb 2022 they were named Ferhardi Limited, from 26 Oct 1995 to 12 Apr 2010 they were named Ferhardi Fuad Limited.
A total of 221 shares are issued to 2 shareholders (2 groups). The first group consists of 66 shares (29.86%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 155 shares (70.14%).

Addresses

Principal place of activity

116 Wilton Street, Windsor, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 41 Lees Street, Gladstone, Invercargill, 9810 New Zealand

Physical & registered address used from 04 Nov 2013 to 03 Mar 2022

Address #2: Beattie Rickman Legal, Lvl 2 Beattie Rickman Centre, Cnr Bryce & Anglesea Street, Hamilton New Zealand

Physical & registered address used from 05 Oct 2002 to 04 Nov 2013

Address #3: Tompkins Wake, 8th Floor Westpac House, Cnr Alma & Victoria Streets, Hamilton

Registered & physical address used from 26 Oct 1995 to 05 Oct 2002

Contact info
64 21 1989899
Phone
64 22 1993229
08 Jan 2024
bharat@ferhardi.com
Email
najeali@gmail.com
08 Jan 2024 Media Company
info@invercargillcamping.co.nz
08 Jan 2024 Camping Park
najeali@gmail.com
20 Apr 2022 nzbn-reserved-invoice-email-address-purpose
www.facebook.com/centralcitycampingpark/
08 Jan 2024 Website
www.facebook.com/imwsouthland
08 Jan 2024 Website
www.invercargillcamping.co.nz
08 Jan 2024 Website
www.instagram.com/inspiremediaworksnz
29 Aug 2019 Website
www.facebook.com/imwsouthland
29 Aug 2019 Website
www.imw.co.nz
29 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 221

Annual return filing month: November

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Individual Hj Mohamed Ali, Mohammed Najeeb Bin Windsor
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 155
Individual Guha Thakurta, Bharat Ferhardi Gladstone
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ma, Ansari Howick
Auckland
2014
New Zealand
Individual Ansari, Baby Sheela Howick
Auckland
2014
New Zealand
Individual Ali, Najeeb Windsor
Invercargill
9810
New Zealand
Individual Ma, Ansari Howick
Auckland
2014
New Zealand
Entity Sheelans Commercial Property Limited
Shareholder NZBN: 9429042064299
Company Number: 5844871
Entity Sheelans Commercial Property Limited
Shareholder NZBN: 9429042064299
Company Number: 5844871
Individual Ma, Ansari 19 Chilton Place Howick
Auckland
2014
New Zealand
Individual Ansari, Baby Sheela 19 Chilton Place Howick
Auckland
2014
New Zealand
Individual Tyrie, Fiona Kirsten Gladstone
Invercargill
9810
New Zealand
Individual Ansari, Baby Sheela 19 Chilton Place Howick
Auckland
2014
New Zealand
Directors

Mohammed Najeeb Bin Hj Mohamed Ali - Director

Appointment date: 22 Feb 2022

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 22 Feb 2022


Bharat Ferhardi Guha Thakurta - Director (Inactive)

Appointment date: 26 Oct 1995

Termination date: 01 Apr 2022

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 24 Oct 2013


Fiona Kirsten Tyrie - Director (Inactive)

Appointment date: 08 Oct 2013

Termination date: 31 Mar 2016

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 08 Oct 2013


Fiona Kirsten Tyrie - Director (Inactive)

Appointment date: 26 Oct 1995

Termination date: 01 Oct 2003

Address: Invercargill,

Address used since 26 Oct 1995

Nearby companies

Good To Great Limited
41 Lees Street

Chamdale Limited
431 Queens Drive

Ottie Holdings Limited
160 Duke Street

Mcdonald & Co. Limited
160 Duke Street

Para Vida Limited
208 Albert Crescent

Shirley Rentals Limited
11 Chelmsford Street

Similar companies

Barracouta Limited
329 Horseshoe Bay Road

Bowen Creek Limited
433 Dee Street

Kaikoura Seaside Lodge Limited
77 Crinan Street

Southern Style Adventures Limited
1816 Edendale Woodlands Highway

Tuatara Lodge Limited
101 Don Street

Yorkes Investments Limited
Whk South