Innox Limited, a registered company, was registered on 24 May 2012. 9429030658493 is the New Zealand Business Number it was issued. "Import documentation preparation service" (business classification I529130) is how the company was classified. The company has been supervised by 3 directors: William Alexander Prosser - an active director whose contract began on 17 Oct 2014,
David Leslie Goddard - an inactive director whose contract began on 17 Oct 2014 and was terminated on 30 Jun 2022,
Murray Richard Hollings - an inactive director whose contract began on 24 May 2012 and was terminated on 17 Oct 2014.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Kirkwood Street, Cambridge, Cambridge, 3434 (type: registered, physical).
Innox Limited had been using 2 Kirkwood Street, Cambridge, Cambridge as their registered address until 20 Sep 2021.
Previous aliases used by the company, as we found at BizDb, included: from 18 May 2012 to 25 May 2012 they were called Inox Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Lastly the third share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 2 Kirkwood Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 08 Oct 2020 to 20 Sep 2021
Address: 18 Lake Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 11 Sep 2017 to 08 Oct 2020
Address: 979 State Highway 26, Rd 6, Hamilton, 3286 New Zealand
Registered & physical address used from 14 Sep 2016 to 11 Sep 2017
Address: 3 London Street, Hamilton, 3204 New Zealand
Registered & physical address used from 12 Nov 2014 to 14 Sep 2016
Address: 34 Alford Forest Road, Allenton, Ashburton, 7700 New Zealand
Registered & physical address used from 24 May 2012 to 12 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Elliott, Sarah Lousie |
Rd 6 Hamilton 3286 New Zealand |
04 Nov 2014 - |
Individual | Prosser, William Alexander |
Rd 6 Hamilton 3286 New Zealand |
04 Nov 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Elliott, Sarah Lousie |
Rd 6 Hamilton 3286 New Zealand |
04 Nov 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Prosser, William Alexander |
Rd 6 Hamilton 3286 New Zealand |
04 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Paul Bradley |
Rd 5 Taupo 3385 New Zealand |
12 Jul 2017 - 15 Sep 2023 |
Individual | Goddard, Diane Jean |
Rd 1 Atiamuri 3077 New Zealand |
12 Jul 2017 - 15 Sep 2023 |
Individual | Goddard, David Leslie |
Rd 1 Atiamuri 3077 New Zealand |
12 Jul 2017 - 15 Sep 2023 |
Individual | Hollings, Julie Ann |
Allenton Ashburton 7700 New Zealand |
24 May 2012 - 04 Nov 2014 |
Individual | Hollings, Murray Richard |
Ashburton 7700 New Zealand |
24 May 2012 - 04 Nov 2014 |
Entity | Duncan Cotterill Christchurch Trustee (2012) Limited Shareholder NZBN: 9429030815179 Company Number: 3711422 |
24 May 2012 - 04 Nov 2014 | |
Director | Murray Richard Hollings |
Ashburton 7700 New Zealand |
24 May 2012 - 04 Nov 2014 |
Entity | Duncan Cotterill Christchurch Trustee (2012) Limited Shareholder NZBN: 9429030815179 Company Number: 3711422 |
24 May 2012 - 04 Nov 2014 |
William Alexander Prosser - Director
Appointment date: 17 Oct 2014
Address: Lismore, 7775 New Zealand
Address used since 17 Jun 2022
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 17 Oct 2014
David Leslie Goddard - Director (Inactive)
Appointment date: 17 Oct 2014
Termination date: 30 Jun 2022
Address: Rd 1, Atiamuri, 3077 New Zealand
Address used since 17 Oct 2014
Murray Richard Hollings - Director (Inactive)
Appointment date: 24 May 2012
Termination date: 17 Oct 2014
Address: Ashburton, 7700 New Zealand
Mahant Krupa Limited
18 Lake Street
Spoken Cycles Limited
48 Empire Street
The Float Room Limited
48 Empire Street
New Zealand Thoroughbred Breeders Association Incorporated
47 Alpha Street
The Cambridge Chamber Of Commerce Incorporated
Level One
T42 Investments Limited
47 Alpha Street
Ag Imports Limited
Taukoro Road
Avni Imports & Exports Limited
430 Borman Road
Excavator Imports Limited
348 Lake Road
High Level Marketing Limited
6 Caldera Close
Indozeal Limited
2b Milton Road
Ltw Trading Limited
57 Balmedie Ridge