Inspire Properties Limited (issued a business number of 9429042350255) was started on 19 May 2016. 2 addresses are currently in use by the company: 35 Quadrant Heights, Paraparaumu, Paraparaumu, 5032 (type: registered, physical). 8 Grapnel Lane, Whitby, Porirua had been their physical address, up until 15 Mar 2021. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Soma, Saroj Ishwerlal (a director) located at Paraparaumu, Paraparaumu postcode 5032. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Soma, Bharat (a director) - located at Paraparaumu, Paraparaumu. Moving on to the third group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Mcconnochie, Geoffrey Paul, located at Paremata, Porirua (a director). "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued Inspire Properties Limited. The Businesscheck database was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 35 Quadrant Heights, Paraparaumu, Paraparaumu, 5032 | Registered & physical & service | 15 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Bharat Soma
Paraparaumu, Paraparaumu, 5032
Address used since 19 May 2016 |
Director | 19 May 2016 - current |
|
Geoffrey Paul Mcconnochie
Paremata, Porirua, 5024
Address used since 28 Mar 2019
Whitby, Porirua, 5024
Address used since 27 Mar 2017 |
Director | 19 May 2016 - current |
|
Saroj Ishwerlal Soma
Paraparaumu, Paraparaumu, 5032
Address used since 19 May 2016 |
Director | 19 May 2016 - current |
|
Stacey Kathaleen Mcconnochie
Whitby, Porirua, 5024
Address used since 27 Mar 2017 |
Director | 19 May 2016 - 31 Mar 2020 |
| 35 Quadrant Heights , Paraparaumu , Paraparaumu , 5032 |
| Previous address | Type | Period |
|---|---|---|
| 8 Grapnel Lane, Whitby, Porirua, 5024 | Physical & registered | 07 Apr 2020 - 15 Mar 2021 |
| 21 Kahu Road, Paremata, Porirua, 5024 | Physical & registered | 05 Apr 2019 - 07 Apr 2020 |
| 48 The Companionway, Whitby, Porirua, 5024 | Physical & registered | 04 Apr 2017 - 05 Apr 2019 |
| 184 Raumati Road, Raumati Beach, Paraparaumu, 5032 | Registered & physical | 19 May 2016 - 04 Apr 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soma, Saroj Ishwerlal Director |
Paraparaumu Paraparaumu 5032 |
19 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soma, Bharat Director |
Paraparaumu Paraparaumu 5032 |
19 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcconnochie, Geoffrey Paul Director |
Paremata Porirua 5024 |
19 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcconnochie, Stacey Kathaleen Individual |
Whitby Porirua 5024 |
19 May 2016 - 10 Aug 2020 |
![]() |
Katteng Enterprises Limited 8 Keel Place |
![]() |
Virlo Limited 47 The Companionway |
![]() |
Manaaki Montessori Education Trust 49 Dicovery Drive |
![]() |
Greater Wellington Citroen Car Club Incorporated 1 Fathom Way |
![]() |
Glass Shield Wellington Limited 9 Cannon Lane |
![]() |
Headco Holdings Limited 39 The Companionway |
|
Essendee Properties Limited 3 Bowline Place |
|
Carob Holdings Limited 95 Spinnaker Drive |
|
Top Homes (2016) Limited 48 Mercury Way |
|
Sasico Limited 24 Shackle Lane |
|
Boss Properties Limited 20 Semaphore Lane |
|
Blue Bay Trustees Limited 1-43a James Cook Drive |