Inspiration Junkies Limited was registered on 29 Jun 2011 and issued a New Zealand Business Number of 9429031063852. The registered LTD company has been managed by 5 directors: Shannon Korina Renata Clarke - an active director whose contract started on 29 Jun 2011,
Shannon Korina Renata Kelly - an active director whose contract started on 29 Jun 2011,
Michael Harvey Junior Dargaville - an active director whose contract started on 09 Nov 2018,
Tatiana Maree Hohepa - an inactive director whose contract started on 16 Dec 2015 and was terminated on 01 Jul 2018,
Tatiana Maree Hohepa - an inactive director whose contract started on 29 Jun 2011 and was terminated on 24 Nov 2015.
As stated in BizDb's data (last updated on 25 Mar 2024), this company registered 1 address: 77 Cook Street, Hamilton East, Hamilton, 3216 (type: service.
Up until 18 Oct 2016, Inspiration Junkies Limited had been using 77 Cook Street, Hamilton East, Hamilton as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Dargaville, Michael Harvey Junior (an individual) located at Hamilton East, Hamilton postcode 3216.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Clarke, Shannon Korina Renata - located at Hamilton East, Hamilton. Inspiration Junkies Limited is categorised as "Adult, community, and other education nec" (business classification P821905).
Principal place of activity
77 Cook Street, Hamilton East, Hamilton, 3216 New Zealand
Previous addresses
Address: 77 Cook Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 18 Oct 2016 to 18 Oct 2016
Address: 46 Insoll Avenue, Enderley, Hamilton, 3214 New Zealand
Registered & physical address used from 09 Dec 2015 to 18 Oct 2016
Address: 1b St Winifreds Avenue, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 29 Jun 2011 to 09 Dec 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Dargaville, Michael Harvey Junior |
Hamilton East Hamilton 3216 New Zealand |
09 Sep 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Clarke, Shannon Korina Renata |
Hamilton East Hamilton 3216 New Zealand |
14 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hohepa, Tatiana Maree |
Morley Western Australia 6062 Australia |
29 Jun 2011 - 01 Dec 2015 |
Director | Kelly, Shannon Korina Renata |
Hamilton East Hamilton 3216 New Zealand |
29 Jun 2011 - 14 Nov 2019 |
Director | Tatiana Maree Hohepa |
Morley Western Australia 6062 Australia |
29 Jun 2011 - 01 Dec 2015 |
Director | Kelly, Shannon Korina Renata |
Hamilton East Hamilton 3216 New Zealand |
29 Jun 2011 - 14 Nov 2019 |
Individual | Hohepa, Tatiana |
Springfield Rotorua 3015 New Zealand |
28 Nov 2016 - 09 Sep 2018 |
Individual | Hohepa, Tatiana |
Springfield Rotorua 3015 New Zealand |
28 Nov 2016 - 09 Sep 2018 |
Shannon Korina Renata Clarke - Director
Appointment date: 29 Jun 2011
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 18 Oct 2016
Shannon Korina Renata Kelly - Director
Appointment date: 29 Jun 2011
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 18 Oct 2016
Michael Harvey Junior Dargaville - Director
Appointment date: 09 Nov 2018
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 09 Nov 2018
Tatiana Maree Hohepa - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 01 Jul 2018
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 01 Mar 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 16 Dec 2015
Tatiana Maree Hohepa - Director (Inactive)
Appointment date: 29 Jun 2011
Termination date: 24 Nov 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Nov 2014
Traditional Cornish Foods Limited
72 Cook Street
Paladin Creations Limited
205 Galloway Street
Touchstone Retirement Homes Limited
180 Nixon Street
Babasiga Waikato Fiji Association
138 Clyde Street
Billman Painters And Decorators Limited
151 Nixon Street
Flatting For Change
154 Galloway Street
Communis Entheos Limited
28 O'neill Street
Newvision International Education Pty Limited
Suite 7, 114 Alexandra Street
Progressive Freedom Limited
38 Jellicoe Drive
Sinoqualitynz Limited
4 Ashgrove Court
Takawai And Chris Limited
141 Grey Street
The Pink Cow Company Limited
Level 12, Kpmg Centre