Kiwi Innovation Network Limited was started on 25 Jan 2011 and issued an NZ business number of 9429031246835. This registered LTD company has been supervised by 13 directors: Ngaio Cooper Merrick - an active director whose contract started on 12 May 2016,
Will David Barker - an active director whose contract started on 07 Aug 2018,
Stephen David Lorimer - an active director whose contract started on 05 Aug 2019,
Debra Hall - an active director whose contract started on 05 Aug 2019,
Kevin David Hurren - an active director whose contract started on 17 Aug 2020.
As stated in our database (updated on 10 Dec 2020), this company filed 1 address: B Block, University Of Waikato, Gate 5, Hillcrest Road, Hamilton, 3216 (category: physical, registered).
Up to 23 Aug 2013, Kiwi Innovation Network Limited had been using C/-Waikatolink, Core Facilities Bldg,, Innovation Park, Ruakura Road, Hamilton as their registered address.
A total of 270 shares are issued to 15 groups (15 shareholders in total). As far as the first group is concerned, 18 shares are held by 1 entity, namely:
Massey Ventures Limited (an entity) located at Tiritea Campus, Tennent Drive, Palmerston North.
The 2nd group consists of 1 shareholder, holds 6.67% shares (exactly 18 shares) and includes
University Of Canterbury - located at Upper Riccarton, Christchurch.
The third share allotment (18 shares, 6.67%) belongs to 1 entity, namely:
The New Zealand Institute For Plant and Food Research Limited, located at 120 Mt Albert Road, Mt Albert, Auckland 1025, Null (an entity). Kiwi Innovation Network Limited has been categorised as "Portfolio investment management service" (ANZSIC K641940).
Principal place of activity
B Block, University Of Waikato, Gate 5, Hillcrest Road, Hamilton, 3216 New Zealand
Previous addresses
Address: C/-waikatolink, Core Facilities Bldg,, Innovation Park, Ruakura Road, Hamilton, 3240 New Zealand
Registered address used from 29 Apr 2011 to 23 Aug 2013
Address: C/-waikatolink, Core Facilities Bldg,, Innovation Park, Ruakura Road, Hamilton, 3240 New Zealand
Physical address used from 25 Jan 2011 to 23 Aug 2013
Address: C/-waikatolink, Core Facilities Bldg,, Innovation Park, Ruakura Road, Hamilton, 3240 New Zealand
Registered address used from 25 Jan 2011 to 29 Apr 2011
Basic Financial info
Total number of Shares: 270
Annual return filing month: September
Annual return last filed: 25 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Massey Ventures Limited Shareholder NZBN: 9429035804260 |
Tiritea Campus Tennent Drive, Palmerston North New Zealand |
05 Mar 2019 - |
Shares Allocation #2 Number of Shares: 18 | |||
Other | University Of Canterbury |
Upper Riccarton Christchurch 8041 New Zealand |
29 May 2012 - |
Shares Allocation #3 Number of Shares: 18 | |||
Entity (NZ Limited Company) | The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 |
120 Mt Albert Road Mt Albert, Auckland 1025 Null New Zealand |
29 May 2012 - |
Shares Allocation #4 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Agresearch Limited Shareholder NZBN: 9429038966224 |
Ruakura Research Centre 10 Bisley Rd, Hamilton 3240 New Zealand |
29 May 2012 - |
Shares Allocation #5 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Waikatolink Limited Shareholder NZBN: 9429038786242 |
Gate 5, Hillcrest Road Hamilton 3216 New Zealand |
25 Jan 2011 - |
Shares Allocation #6 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Aut Ventures Limited Shareholder NZBN: 9429034489031 |
7th Floor, Wa Building 55 Wellesley Street East, Auckland Null New Zealand |
29 May 2012 - |
Shares Allocation #7 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Landcare Research New Zealand Limited Shareholder NZBN: 9429038990496 |
Gerald Street Lincoln 7608, Canterbury Null New Zealand |
01 Aug 2012 - |
Shares Allocation #8 Number of Shares: 18 | |||
Other | Callaghan Innovation |
55 Featherston Street Wellington 6011 New Zealand |
12 Dec 2013 - |
Shares Allocation #9 Number of Shares: 18 | |||
Entity (NZ Limited Company) | New Zealand Forest Research Institute Limited Shareholder NZBN: 9429038975189 |
Whakarewarewa Rotorua 3010 New Zealand |
20 Jan 2015 - |
Shares Allocation #10 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Cawthron Institute Limited Shareholder NZBN: 9429030882003 |
The Wood Nelson 7010 New Zealand |
05 Mar 2019 - |
Shares Allocation #11 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Institute Of Environmental Science And Research Limited Shareholder NZBN: 9429038992803 |
Kenepuru Drive Porirua New Zealand |
08 May 2014 - |
Shares Allocation #12 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Institute Of Geological And Nuclear Sciences Limited Shareholder NZBN: 9429038984655 |
Lower Hutt New Zealand |
28 Apr 2015 - |
Shares Allocation #13 Number of Shares: 18 | |||
Other | Lincoln University |
Lincoln, Canterbury 7647 New Zealand |
29 May 2012 - |
Shares Allocation #14 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Victoria Link Limited Shareholder NZBN: 9429039008855 |
Kelburn Parade, Kelburn Wellington 6012 New Zealand |
29 May 2012 - |
Shares Allocation #15 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Otago Innovation Limited Shareholder NZBN: 9429038493379 |
Centre For Innovation 87 St David St, Dunedin Null New Zealand |
29 May 2012 - |
Ngaio Cooper Merrick - Director
Appointment date: 12 May 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 12 May 2016
Will David Barker - Director
Appointment date: 07 Aug 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 07 Aug 2018
Stephen David Lorimer - Director
Appointment date: 05 Aug 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Aug 2019
Debra Hall - Director
Appointment date: 05 Aug 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Aug 2019
Kevin David Hurren - Director
Appointment date: 17 Aug 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Aug 2020
Andrew Turnbull - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 17 Aug 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 26 Oct 2011
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2019
Miriam Anne Barnett - Director (Inactive)
Appointment date: 07 Aug 2018
Termination date: 17 Aug 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 07 Aug 2018
David Hughes - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 05 Aug 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Oct 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jan 2019
Ruth Margaret Richardson - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 07 Aug 2018
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 30 Sep 2011
Geoffrey Arthur Todd - Director (Inactive)
Appointment date: 29 Jul 2013
Termination date: 07 Aug 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 29 Jul 2013
Mark Shane Stuart - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 11 May 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 26 Oct 2011
Peter John - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 29 Jul 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Oct 2011
Robert Macdonald Pringle - Director (Inactive)
Appointment date: 25 Jan 2011
Termination date: 25 Oct 2011
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 25 Jan 2011
Iengaged Limited
B Block, University Of Waikato, Gate 5
Waikatolink Limited
B Block, University Of Waikato
Plumbing Plus Waikato Limited
Level 7, 711 Victoria Street
The University Of Waikato Foundation
Gate 5, University Of Waikato
Waikato Unicol Association Football Club Incorporated
C/o The Pavilion
Waikato Botanical Society Incorporated
C/- Biology Department
Broadtrust Group Limited
Level One 462 Victoria St
Fernwater Capital Limited
17 Clifton Road
J Keeys Consultancy Limited
36 Hillcrest Road
Pair International Limited
25 Brocas Avenue
Tactical Financial Advice Limited
C/-chung & Associates
Wnt Ventures Management Limited
Level 8, Westpac House