Shortcuts

Innova Products Limited

Type: NZ Limited Company (Ltd)
9429040378930
NZBN
106663
Company Number
Registered
Company Status
010272106
GST Number
No Abn Number
Australian Business Number
Current address
322 Neilson Street
Onehunga
Auckland 1061
New Zealand
Registered address used since 28 Apr 2015
Po Box 4229
Manawatu Mail Centre
Palmerston North 4442
New Zealand
Postal address used since 31 May 2019
200 John F Kennedy Drive
Milson
Palmerston North 4414
New Zealand
Delivery & office address used since 31 May 2019

Innova Products Limited was incorporated on 24 Aug 1960 and issued a New Zealand Business Number of 9429040378930. This registered LTD company has been managed by 18 directors: Ik King Tiong - an active director whose contract began on 01 Dec 1998,
Steven Swee Guan Song - an active director whose contract began on 17 May 2019,
Clara Siew Ee Tiong - an active director whose contract began on 25 Jul 2019,
Chiong Yong Tiong - an active director whose contract began on 18 Oct 2019,
Thai King Tiong - an inactive director whose contract began on 01 Dec 1998 and was terminated on 06 Nov 2019.
According to the BizDb data (updated on 25 Apr 2024), this company uses 5 addresess: Po Box 4229, Manawatu Mail Centre, Palmerston North, 4442 (invoice address),
Level 4 Building B, 8 Nugent Street, Grafton, Auckland, 1023 (physical address),
Level 4 Building B, 8 Nugent Street, Grafton, Auckland, 1023 (service address),
Po Box 4229, Manawatu Mail Centre, Palmerston North, 4442 (postal address) among others.
Up to 21 Jun 2021, Innova Products Limited had been using 322 Neilson Street, Onehunga, Auckland as their physical address.
BizDb identified old names for this company: from 02 Jul 2000 to 05 Oct 2011 they were called Click Clack Limited, from 03 Feb 1988 to 02 Jul 2000 they were called Artel Industries Limited and from 15 May 1972 to 03 Feb 1988 they were called Downing Plastics Industries Limited.
A total of 7250000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 6000000 shares are held by 1 entity, namely:
Oregon Group Limited (an entity) located at 18 High Street, Auckland.
Another group consists of 1 shareholder, holds 17.24% shares (exactly 1250000 shares) and includes
Oregon Group Limited - located at 18 High Street, Auckland.

Addresses

Other active addresses

Address #4: Level 4 Building B, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand

Physical & service address used from 21 Jun 2021

Address #5: Po Box 4229, Manawatu Mail Centre, Palmerston North, 4442 New Zealand

Invoice address used from 15 Sep 2022

Principal place of activity

200 John F Kennedy Drive, Milson, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 322 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 28 Apr 2015 to 21 Jun 2021

Address #2: 17 Great South Road, Newmarket, Auckland, 1149 New Zealand

Physical address used from 01 May 2012 to 28 Apr 2015

Address #3: 291 Tremaine Ave, Palmerston North 4412 New Zealand

Physical address used from 10 Feb 2010 to 01 May 2012

Address #4: 12-22 Cook Street, Palmerston North

Physical address used from 12 May 2003 to 10 Feb 2010

Address #5: Level 1-149 Parnell Road, Parnell, Auckland

Physical address used from 28 May 1998 to 12 May 2003

Address #6: 322 Neilson Street`, Onehunga, Auckland

Physical address used from 28 May 1998 to 28 May 1998

Address #7: 322 Neilson Street, Onehunga, Auckland New Zealand

Registered address used from 23 Dec 1997 to 28 Apr 2015

Address #8: 24 Kawana Street, Northcote, Auckland

Registered address used from 23 Dec 1997 to 23 Dec 1997

Address #9: 24 Kawana Street, Northcote, Auckland

Physical address used from 23 Dec 1997 to 28 May 1998

Address #10: Level 17, 5-7 Byron Avenue, Takapuna, Auckland

Registered & physical address used from 11 Dec 1995 to 23 Dec 1997

Address #11: 39 Woodside Ave, Northcote, P O Box 36007, Auckland 9

Registered address used from 14 May 1993 to 11 Dec 1995

Contact info
64 6 3501617
31 May 2019 Phone
nzinfo@innovaproductsltd.com
31 May 2019 Email
https://www.innovaproductslimited.com/
31 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7250000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000000
Entity (NZ Limited Company) Oregon Group Limited
Shareholder NZBN: 9429038936531
18 High Street
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1250000
Entity (NZ Limited Company) Oregon Group Limited
Shareholder NZBN: 9429038936531
18 High Street
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ssb Holdings Limited
Shareholder NZBN: 9429039770905
Company Number: 294280
Entity Ssb Holdings Limited
Shareholder NZBN: 9429039770905
Company Number: 294280

Ultimate Holding Company

21 Jul 1991
Effective Date
Oregon Group Limited
Name
Ltd
Type
560422
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ik King Tiong - Director

Appointment date: 01 Dec 1998

Address: Singapore 258641, Singapore, Singapore

Address used since 22 May 2016


Steven Swee Guan Song - Director

Appointment date: 17 May 2019

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Aug 2022

Address: Grafton, Auckland, 1023 New Zealand

Address used since 17 May 2019


Clara Siew Ee Tiong - Director

Appointment date: 25 Jul 2019

Address: Lorong Upper Lanang 70a, Sibu, Sarawak, 96007 Malaysia

Address used since 25 Jul 2019


Chiong Yong Tiong - Director

Appointment date: 18 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Oct 2019


Thai King Tiong - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 06 Nov 2019

Address: 76000 Sibu Sarawak, Sarawak, Malaysia

Address used since 22 May 2016


Thomas Chai Leng Song - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 14 Apr 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Dec 1998


Ronald Henry Lunken - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 31 Mar 2018

Address: St Johns, Auckland, 1072 New Zealand

Address used since 22 May 2016


Samford Lee Maier - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 31 Dec 2014

Address: Devonport, Auckland 0624,

Address used since 16 Mar 2010


Gregory Jude Mccarthy - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 31 Dec 2014

Address: Rd 3, Cambridge 3495,

Address used since 22 Jul 2008


Patrick Boyle - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 15 Oct 2014

Address: Milford, Auckland 0620,

Address used since 22 Jul 2008


John Montgomery Heng - Director (Inactive)

Appointment date: 21 Oct 1996

Termination date: 31 Oct 2008

Address: Palmerston North,

Address used since 21 Oct 1996


Robert Gordon Sutherland - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 01 Dec 1998

Address: Takapuna, Auckland 9,

Address used since 01 Dec 1994


Jack Lee Porus - Director (Inactive)

Appointment date: 09 Nov 1995

Termination date: 01 Dec 1998

Address: Remuera, Auckland,

Address used since 09 Nov 1995


John David Otley Ellis - Director (Inactive)

Appointment date: 02 Apr 1991

Termination date: 09 Nov 1995

Address: Pakuranga, Auckland,

Address used since 02 Apr 1991


Brian Kenneth Service - Director (Inactive)

Appointment date: 19 Oct 1992

Termination date: 01 Dec 1994

Address: St Heliers, Auckland 5,

Address used since 19 Oct 1992


Barry Blackshaw - Director (Inactive)

Appointment date: 26 Apr 1988

Termination date: 28 Feb 1994

Address: Somerset Road, Rd 2, Carterton,

Address used since 26 Apr 1988


Trevor Walter Smith - Director (Inactive)

Appointment date: 02 Apr 1991

Termination date: 19 Oct 1992

Address: 66 Hamilton Road, Herne Bay, Auckland,

Address used since 02 Apr 1991


Douglas Gordon Elliot Brown - Director (Inactive)

Appointment date: 26 Apr 1988

Termination date: 02 Apr 1991

Address: Remuera, Auckland,

Address used since 26 Apr 1988

Nearby companies

Maraetai Land Development Limited
322 Neilson Street

Aotea Dairy Limited
322 Neilson Street

Timbergrow Limited
322 Neilson Street

Ernslaw One Limited
322 Neilson Street

Aotea Housing Limited
322 Neilson Street

Monex Holdings Limited
331 Neilson Street