Shortcuts

Inspirato International Limited

Type: NZ Limited Company (Ltd)
9429030339927
NZBN
4304638
Company Number
Registered
Company Status
Current address
Unit 15, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 27 Sep 2018

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).

Addresses

Previous address

Address: 6 Riki Road, Point England, Auckland, 1072 New Zealand

Physical & registered address used from 18 Mar 2013 to 27 Sep 2018

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Nassau, Casper Clevedon
Auckland
2582
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Nassau, Jacqueline Clevedon
Auckland
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alanotama, Ruihi Lucy Hillpark
2102
New Zealand
Individual Marks, Jacqueline Pt England
1702
New Zealand
Individual Nassau, Tianau Point England
Auckland
1072
New Zealand
Director Tianau Nassau Point England
Auckland
1072
New Zealand
Director Colin Richmede Alanotama Point England
Auckland
1072
New Zealand
Director Jacqueline Marks Pt England
1702
New Zealand
Director Ruihi Lucy Alanotama Hillpark
2102
New Zealand
Individual Alanotama, Colin Richmede Point England
Auckland
1072
New Zealand
Directors

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

Nearby companies

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