Shortcuts

Entuitive Limited

Type: NZ Limited Company (Ltd)
9429041097953
NZBN
4968139
Company Number
Registered
Company Status
113624124
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
124 Montreal Street
Christchurch 8023
New Zealand
Registered & physical & service address used since 11 Mar 2014
124 Montreal Street
Christchurch 8023
New Zealand
Office & delivery address used since 05 Sep 2019
124 Montreal Street
Christchurch 8023
New Zealand
Postal address used since 04 Jul 2022

Entuitive Limited was started on 11 Mar 2014 and issued a number of 9429041097953. The registered LTD company has been supervised by 7 directors: Gregory Mark Martin - an active director whose contract started on 11 Mar 2014,
Tom Davies - an active director whose contract started on 03 Sep 2019,
Thomas Daniel Davies - an active director whose contract started on 03 Sep 2019,
Uri E. - an active director whose contract started on 28 Sep 2021,
David Robotham - an inactive director whose contract started on 20 May 2016 and was terminated on 11 Aug 2020.
As stated in our database (last updated on 24 Mar 2024), this company filed 1 address: 124 Montreal Street, Christchurch, 8023 (category: postal, office).
BizDb identified old names used by this company: from 20 May 2016 to 06 Nov 2017 they were named Safe Sampling Solutions Limited, from 14 Feb 2014 to 20 May 2016 they were named Intuitive Energy Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Engeo Limited (an entity) located at Sydenham, Christchurch postcode 8023. Entuitive Limited has been classified as "Software development service nec" (business classification M700050).

Addresses

Principal place of activity

124 Montreal Street, Sydenham, Christchurch, 8023 New Zealand

Contact info
64 3 3289012
20 Sep 2018 Phone
greg@entuitive.co.nz
04 Jul 2022 nzbn-reserved-invoice-email-address-purpose
rbaddeley@engeo.co.nz
20 Sep 2018 Email
www.entuitive.co.nz
20 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Engeo Limited
Shareholder NZBN: 9429031607711
Sydenham
Christchurch
8023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Engeo Limited
Name
Ltd
Type
2442178
Ultimate Holding Company Number
NZ
Country of origin
124 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Address
Directors

Gregory Mark Martin - Director

Appointment date: 11 Mar 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 Sep 2021

Address: Somerfield, Christchurch, 8024 New Zealand


Tom Davies - Director

Appointment date: 03 Sep 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 03 Sep 2019


Thomas Daniel Davies - Director

Appointment date: 03 Sep 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 03 Sep 2019


Uri E. - Director

Appointment date: 28 Sep 2021


David Robotham - Director (Inactive)

Appointment date: 20 May 2016

Termination date: 11 Aug 2020

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 20 May 2016


Uri E. - Director (Inactive)

Appointment date: 11 Mar 2014

Termination date: 20 May 2016

Address: Alamo, 94507 United States

Address used since 11 Mar 2014


Matthew Lewis Wiley - Director (Inactive)

Appointment date: 11 Mar 2014

Termination date: 14 Aug 2015

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 11 Mar 2014

Nearby companies

Engeo Limited
124 Montreal Street

Ggh Limited
124 Montreal Street

Cap Spv Limited
124 Montreal Street

Oamaru Adventure Park Limited
124 Montreal Street

Olgo Motors Limited
115 Orbell Street

Monstar Holdings Limited
109 Montreal Street

Similar companies

Gallagher Business Systems Limited
45 Disraeli Street

Itrak Limited
34 Battersea Street

Monstar Holdings Limited
109 Montreal Street

Preno Limited
94 Disraeli Street

Red River Studio Limited
64b Fairfield Ave

Windowizard Limited
45 Disraeli Street