Innz Investments Limited was incorporated on 24 Jun 2013 and issued an NZ business identifier of 9429030196230. The registered LTD company has been supervised by 7 directors: Deepak Gautam - an active director whose contract started on 24 Jun 2013,
Sumit Sharma - an inactive director whose contract started on 14 Jul 2020 and was terminated on 01 Jul 2021,
Sumit Sharma - an inactive director whose contract started on 11 Jul 2017 and was terminated on 01 Sep 2018,
Harnish Panchal - an inactive director whose contract started on 24 Jun 2013 and was terminated on 15 Mar 2018,
Sumit Sharma - an inactive director whose contract started on 04 Mar 2014 and was terminated on 20 Nov 2014.
As stated in the BizDb data (last updated on 22 Mar 2024), this company registered 4 addresses: 37 Brassey Road, Saint Johns Hill, Whanganui, 4500 (postal address),
37 Brassey Road, Saint Johns Hill, Whanganui, 4500 (physical address),
37 Brassey Road, Saint Johns Hill, Whanganui, 4500 (registered address),
37 Brassey Road, Saint Johns Hill, Whanganui, 4500 (service address) among others.
Until 23 Mar 2018, Innz Investments Limited had been using 31 Awaroa Road, Sunnyvale, Auckland as their physical address.
A total of 120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Gautam, Deepak (an individual) located at Saint Johns Hill, Whanganui postcode 4500. Innz Investments Limited is categorised as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 37 Brassey Road, Saint Johns Hill, Whanganui, 4500 New Zealand
Postal address used from 24 Jul 2019
Previous addresses
Address #1: 31 Awaroa Road, Sunnyvale, Auckland, 0612 New Zealand
Physical & registered address used from 24 Jul 2013 to 23 Mar 2018
Address #2: Flat 3, 35 Owairaka Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 24 Jun 2013 to 24 Jul 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Gautam, Deepak |
Saint Johns Hill Whanganui 4500 New Zealand |
24 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharma, Sumit |
Saint Johns Hill Whanganui 4501 New Zealand |
14 Jul 2017 - 30 Nov 2018 |
Individual | Patel, Tapan |
Mount Albert Auckland 1025 New Zealand |
24 Jun 2013 - 16 Jul 2013 |
Individual | Sharma, Sumit |
New Lynn Auckland 0600 New Zealand |
24 Jun 2013 - 02 Jul 2013 |
Individual | Sharma, Sumit |
St Johns Hill Wanganui 4501 New Zealand |
05 Jan 2021 - 29 Jan 2021 |
Individual | Panchal, Harnish |
Point Cook Victoria 3030 Australia |
24 Jun 2013 - 15 Mar 2018 |
Individual | Sharma, Sumit |
Saint Johns Hill Whanganui 4501 New Zealand |
14 Jul 2017 - 30 Nov 2018 |
Individual | Sharma, Sumit |
Sunnyvale Auckland 0612 New Zealand |
04 Mar 2014 - 20 Nov 2014 |
Deepak Gautam - Director
Appointment date: 24 Jun 2013
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 27 Jul 2021
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 01 Aug 2015
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 15 Mar 2018
Sumit Sharma - Director (Inactive)
Appointment date: 14 Jul 2020
Termination date: 01 Jul 2021
Address: St Johns Hill, Wanganui, 4501 New Zealand
Address used since 14 Jul 2020
Sumit Sharma - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 01 Sep 2018
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 11 Jul 2017
Harnish Panchal - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 15 Mar 2018
ASIC Name: Ictpros Pty. Ltd.
Address: Point Cook, Victoria, 3030 Australia
Address used since 24 Jun 2013
Address: Point Cook, Vic, 3030 Australia
Address: Point Cook, Vic, 3030 Australia
Sumit Sharma - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 20 Nov 2014
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 04 Mar 2014
Tapan Patel - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 16 Jul 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jun 2013
Sumit Sharma - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 02 Jul 2013
Address: Rimu Street, New Lynn, 1025 New Zealand
Address used since 24 Jun 2013
Global Business Limited
37 Brassey Road
Independent Town Planning Limited
40 Brassey Road
Side By Side Limited
34 Brassey Road
Durie Hill Properties Limited
23a Brassey Road
Terradis Australasia Limited
9a Virginia Road
Tunon Investments Limited
9 Virginia Road
H. Tims Investments Limited
52b Oakland Avenue
Hfm Holdings Limited
11 Cotswold Close,
Leslie Property Investments Limited
72 Parkes Avenue
Pvj Limited
13 Webster Place
Tunon Investments Limited
9 Virginia Road
Uli And Alex Enterprises Limited
10 Dickson Crescent