Inward Bound Holdings Limited, a registered company, was registered on 07 Jul 1992. 9429038954856 is the NZBN it was issued. "Health service nec" (business classification Q859940) is how the company was classified. The company has been managed by 6 directors: Delyse Marie Rivers - an active director whose contract began on 30 Jun 1995,
Andre Moffat - an active director whose contract began on 06 Aug 2017,
Beverley Mona Lee Davies - an inactive director whose contract began on 15 Jul 1992 and was terminated on 15 May 1997,
Donald Bart Meo - an inactive director whose contract began on 15 Jul 1992 and was terminated on 23 Apr 1993,
Baldwin Thomas March - an inactive director whose contract began on 25 Jun 1992 and was terminated on 15 Jul 1992.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 308 Great North Road, Grey Lynn, Auckland, 1021 (category: postal, delivery).
Inward Bound Holdings Limited had been using 15 Sea View Terrace, Maraetai as their physical address up until 18 Sep 2018.
Previous names for the company, as we found at BizDb, included: from 20 Jan 2005 to 20 Jan 2005 they were called Inward Bound 2005 Limited, from 09 Sep 1999 to 20 Jan 2005 they were called Advancealot Limited and from 10 Jul 1995 to 09 Sep 1999 they were called Big Fun Childrenswear Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 49 shares (49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (51%).
Principal place of activity
15 Sea View Terrace, Maraetai, Manukau, 2018 New Zealand
Previous addresses
Address #1: 15 Sea View Terrace, Maraetai New Zealand
Physical & registered address used from 11 Aug 2005 to 18 Sep 2018
Address #2: 57 Te Pene Road, Maraetai, Auckland
Physical & registered address used from 05 Sep 2002 to 11 Aug 2005
Address #3: 30 Victoria Road, Devonport, Auckland
Physical address used from 01 Jul 1997 to 05 Sep 2002
Address #4: 63a Shelley Beach Road, Herne Bay, Auckland
Registered address used from 26 Oct 1996 to 05 Sep 2002
Address #5: 2 Kitchener Street, Auckland
Registered address used from 18 Oct 1996 to 26 Oct 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Rivers, Delyse Marie |
Grey Lynn Auckland 1021 New Zealand |
07 Jul 1992 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Moffat, Andre |
Grey Lynn Auckland 1021 New Zealand |
06 Aug 2017 - |
Delyse Marie Rivers - Director
Appointment date: 30 Jun 1995
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 07 Jul 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Sep 2018
Andre Moffat - Director
Appointment date: 06 Aug 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Aug 2017
Beverley Mona Lee Davies - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 15 May 1997
Address: Herne Bay, Auckland,
Address used since 15 Jul 1992
Donald Bart Meo - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 23 Apr 1993
Address: Herne Bay, Auckland,
Address used since 15 Jul 1992
Baldwin Thomas March - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 15 Jul 1992
Address: Pakuranga, Auckland,
Address used since 25 Jun 1992
Richard Osborne - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 15 Jul 1992
Address: Howick, Auckland,
Address used since 25 Jun 1992
Glenbrook Farm Limited
4 Sea View Terrace
Lighthouse Developments Limited
179 Maraetai Drive
Maraetai Beach Boating Club Incorporated
Maraetai Park
Maraetai Sailing Club Incorporated
Maraetai Park
Pk And Cb Transport Limited
22 Te Pene Road
K & R Walker Limited
31 Te Pene Road
De Taste Limited
103b Mellons Bay Road
Goodness Chinese Medical Eastern Limited
44 Castleton Drive
National Business Consultants Limited
18 Reydon Pl
Ozona Nz Limited
33 Bell Road
Restore Massage Therapy Limited
13 Judkins Crescent
Ttl Healthcare Limited
28 Defender Crescent