Inspirato International Limited, a registered company, was started on 18 Mar 2013. 9429030339927 is the NZ business number it was issued. The company has been run by 6 directors: Casper Nassau - an active director whose contract began on 14 May 2013,
Jacqueline Nassau - an active director whose contract began on 14 Feb 2015,
Ruihi Lucy Alanotama - an inactive director whose contract began on 08 Apr 2013 and was terminated on 05 Nov 2016,
Jacqueline Marks - an inactive director whose contract began on 08 Apr 2013 and was terminated on 14 May 2013,
Colin Richmede Alanotama - an inactive director whose contract began on 18 Mar 2013 and was terminated on 09 Apr 2013.
Last updated on 31 May 2025, BizDb's data contains detailed information about 1 address: Unit 15, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Inspirato International Limited had been using 6 Riki Road, Point England, Auckland as their physical address up to 27 Sep 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address: 6 Riki Road, Point England, Auckland, 1072 New Zealand
Physical & registered address used from 18 Mar 2013 to 27 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 18 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Nassau, Casper |
Clevedon Auckland 2582 New Zealand |
20 May 2013 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Nassau, Jacqueline |
Clevedon Auckland 2582 New Zealand |
15 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Alanotama, Ruihi Lucy |
Hillpark 2102 New Zealand |
09 Apr 2013 - 05 Nov 2016 |
| Individual | Marks, Jacqueline |
Pt England 1702 New Zealand |
10 Apr 2013 - 20 May 2013 |
| Individual | Nassau, Tianau |
Point England Auckland 1072 New Zealand |
18 Mar 2013 - 10 Apr 2013 |
| Director | Tianau Nassau |
Point England Auckland 1072 New Zealand |
18 Mar 2013 - 10 Apr 2013 |
| Director | Colin Richmede Alanotama |
Point England Auckland 1072 New Zealand |
18 Mar 2013 - 09 Apr 2013 |
| Director | Jacqueline Marks |
Pt England 1702 New Zealand |
10 Apr 2013 - 20 May 2013 |
| Director | Ruihi Lucy Alanotama |
Hillpark 2102 New Zealand |
09 Apr 2013 - 05 Nov 2016 |
| Individual | Alanotama, Colin Richmede |
Point England Auckland 1072 New Zealand |
18 Mar 2013 - 09 Apr 2013 |
Casper Nassau - Director
Appointment date: 14 May 2013
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 28 Aug 2020
Address: Point England, 1072 New Zealand
Address used since 14 May 2013
Address: Point England, Auckland, 1072 New Zealand
Address used since 14 Nov 2018
Jacqueline Nassau - Director
Appointment date: 14 Feb 2015
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 28 Aug 2020
Address: Point England, Auckland, 1072 New Zealand
Address used since 14 Feb 2015
Ruihi Lucy Alanotama - Director (Inactive)
Appointment date: 08 Apr 2013
Termination date: 05 Nov 2016
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 03 Nov 2015
Jacqueline Marks - Director (Inactive)
Appointment date: 08 Apr 2013
Termination date: 14 May 2013
Address: Pt England, 1702 New Zealand
Address used since 08 Apr 2013
Colin Richmede Alanotama - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 09 Apr 2013
Address: Point England, Auckland, 1072 New Zealand
Address used since 18 Mar 2013
Tianau Nassau - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 08 Apr 2013
Address: Point England, Auckland, 1072 New Zealand
Address used since 18 Mar 2013
Asheltie Technologies Limited
119 Point England Road
Design House Construction Limited
224 Riverside Avenue
Tarawahi Trust
208 Riverside Avenue
Carpenter Auto Repair Limited
22tamatea Avenue
Springlife Midwives Limited
206 Riverside Avenue
Te Puawai Trust
3 Tamatea Ave