Incisive Software Holdings Limited was registered on 17 Dec 2012 and issued an NZ business number of 9429030404229. The registered LTD company has been managed by 4 directors: Hilary Charles Finn - an active director whose contract began on 17 Dec 2012,
Stewart William Sinclair - an active director whose contract began on 17 Dec 2012,
Sinclair John Robert Hughes - an active director whose contract began on 17 Dec 2012,
Rosemary Jane Hughes - an active director whose contract began on 17 Dec 2012.
According to BizDb's database (last updated on 01 Apr 2024), this company uses 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Up until 05 May 2021, Incisive Software Holdings Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 3 groups (7 shareholders in total). In the first group, 25 shares are held by 3 entities, namely:
Hughes, Sinclair John Robert (a director) located at Rd 4, Christchurch postcode 7674,
Canterbury Trustees (2020) Limited (an entity) located at Central City, Christchurch postcode 8011,
Hughes, Rosemary Jane (a director) located at Rd 4, Christchurch postcode 7674.
Another group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Van Schreven, Hans D P - located at Strowan, Christchurch,
Sissons, Terence - located at Rd 2, Blenheim.
The next share allocation (25 shares, 25%) belongs to 2 entities, namely:
Finn, Barbara-Ann, located at Rd 1, Darfield (an individual),
Finn, Hilary Charles, located at Rd 1, Darfield (a director). Incisive Software Holdings Limited is categorised as "Rental of commercial property" (business classification L671250).
Previous address
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 17 Dec 2012 to 05 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Hughes, Sinclair John Robert |
Rd 4 Christchurch 7674 New Zealand |
17 Dec 2012 - |
Entity (NZ Limited Company) | Canterbury Trustees (2020) Limited Shareholder NZBN: 9429047907102 |
Central City Christchurch 8011 New Zealand |
01 Dec 2021 - |
Director | Hughes, Rosemary Jane |
Rd 4 Christchurch 7674 New Zealand |
17 Dec 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Van Schreven, Hans D P |
Strowan Christchurch 8052 New Zealand |
17 Dec 2012 - |
Individual | Sissons, Terence |
Rd 2 Blenheim 7272 New Zealand |
17 Dec 2012 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Finn, Barbara-ann |
Rd 1 Darfield 7571 New Zealand |
17 Dec 2012 - |
Director | Finn, Hilary Charles |
Rd 1 Darfield 7571 New Zealand |
17 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hatherly Loughnan Trustees Limited Shareholder NZBN: 9429031092333 Company Number: 3390371 |
Level 10, 203 Queen Street Auckland 1010 New Zealand |
17 Dec 2012 - 01 Dec 2021 |
Entity | Hatherly Loughnan Trustees Limited Shareholder NZBN: 9429031092333 Company Number: 3390371 |
Shirley Christchurch 8061 New Zealand |
17 Dec 2012 - 01 Dec 2021 |
Hilary Charles Finn - Director
Appointment date: 17 Dec 2012
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 21 Nov 2013
Stewart William Sinclair - Director
Appointment date: 17 Dec 2012
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Dec 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Dec 2012
Sinclair John Robert Hughes - Director
Appointment date: 17 Dec 2012
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 17 Dec 2012
Rosemary Jane Hughes - Director
Appointment date: 17 Dec 2012
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 17 Dec 2012
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
1013 Ferry Road Limited
119 Blenheim Road
Arlington Experience Limited
109 Blenheim Road
Glow Personal Trading Limited
119 Blenheim Road
Kempton Place Investments Limited
109 Blenheim Road
King Holdings (southland) Limited
Kendons Scott Macdonald
The Boundary Limited
109 Blenheim Road