Intuisec Limited (issued a New Zealand Business Number of 9429032404807) was registered on 30 Jan 2009. 5 addresess are in use by the company: 5/19 Arthur Street, Te Aro, Wellington, 6021 (type: physical, service). 2 Woodward Street, Wellington Central, Wellington had been their physical address, until 05 Jan 2022. 200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 80 shares (40 per cent of shares), namely:
Bouron, Florent (a director) located at Brooklyn, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 60 per cent of all shares (exactly 120 shares); it includes
Harris, James (an individual) - located at Kilbirnie, Wellington. Businesscheck's information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Woodward Street, Wellington Central, Wellington, 6011 | Office & delivery & postal | 16 Oct 2020 |
| 5/19 Arthur Street, Te Aro, Wellington, 6021 | Physical & service & registered | 05 Jan 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Florent Bouron
Brooklyn, Wellington, 6021
Address used since 30 Jan 2009 |
Director | 30 Jan 2009 - current |
|
James Harris
Kilbirnie, Wellington, 6022
Address used since 18 Jan 2023 |
Director | 18 Jan 2023 - current |
|
Owen William Poole
Khandallah, Wellington, 6035
Address used since 27 Feb 2013 |
Director | 27 Feb 2013 - 04 Feb 2015 |
|
Simon Howard
Brooklyn, Wellington, 6021
Address used since 05 Apr 2011 |
Director | 05 Apr 2011 - 01 Oct 2013 |
|
Adrian Van Hest
Khandallah, Wellington, 6035
Address used since 03 May 2011 |
Director | 03 May 2011 - 18 Nov 2011 |
| 85 The Terrace , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 2 Woodward Street, Wellington Central, Wellington, 6011 | Physical | 29 Oct 2020 - 05 Jan 2022 |
| 2 Woodward Street, Wellington Central, Wellington, 6011 | Registered | 27 Oct 2020 - 05 Jan 2022 |
| 85 The Terrace, Wellington Central, Wellington, 6011 | Physical | 11 Jul 2014 - 29 Oct 2020 |
| 85 The Terrace, Wellington Central, Wellington, 6011 | Registered | 11 Jul 2014 - 27 Oct 2020 |
| 12 Johnston Street, Wellington Central, Wellington, 6011 | Registered & physical | 18 Mar 2013 - 11 Jul 2014 |
| 135 Featherston Street, Wellington Central, Wellington, 6011 | Physical & registered | 10 Jan 2013 - 18 Mar 2013 |
| 34 Mckinley Cres, Brooklyn, Wellington | Physical & registered | 30 Jan 2009 - 10 Jan 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bouron, Florent Director |
Brooklyn Wellington 6021 |
03 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, James Individual |
Kilbirnie Wellington 6022 |
04 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robb, Stuart Individual |
Seatoun Wellington 6022 |
04 Sep 2012 - 27 Dec 2012 |
|
Robb, Lisa Individual |
Seatoun Wellington 6022 |
04 Sep 2012 - 27 Dec 2012 |
|
Van Hest, Adrian Individual |
Khandallah Wellington 6035 |
03 May 2011 - 23 Nov 2011 |
|
Howard, Simon Individual |
Brooklyn Wellington 6021 |
13 Apr 2011 - 16 Dec 2013 |
|
Bouron, Florent Individual |
Brooklyn Wellington |
30 Jan 2009 - 03 May 2011 |
|
Adrian Van Hest Director |
Khandallah Wellington 6035 |
03 May 2011 - 23 Nov 2011 |
|
Simon Howard Director |
Brooklyn Wellington 6021 |
13 Apr 2011 - 16 Dec 2013 |
![]() |
Dc Makara Limited 3rd Floor, 85 The Terrace |
![]() |
Samdog Design Limited 85 The Terrace |
![]() |
Oakgem Nominees NZ Limited Level 3 |
![]() |
Queen Margaret College Foundation (incorporated) C/o Martin Jarvie Pkf |
![]() |
Wellington Hospital Chaplaincy Trust C/o Cunningham & Clere, Solicitors |
![]() |
Phytos Incorporated 93 The Terrace |