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).
Principal place of activity
124 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Engeo Limited Shareholder NZBN: 9429031607711 |
Sydenham Christchurch 8023 New Zealand |
11 Mar 2014 - |
Ultimate Holding Company
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
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
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