Novo Innovation Limited was started on 02 Jun 2010 and issued a number of 9429031584937. The registered LTD company has been run by 9 directors: Peter Noel Wilson - an active director whose contract started on 02 Jun 2010,
John M. - an active director whose contract started on 01 Oct 2020,
Daniel Johann Tritscher - an active director whose contract started on 31 Dec 2023,
Kevin M. - an inactive director whose contract started on 01 Oct 2022 and was terminated on 31 Dec 2023,
Brian K. - an inactive director whose contract started on 19 Dec 2017 and was terminated on 01 Oct 2022.
According to our database (last updated on 07 May 2025), this company registered 1 address: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 (category: registered, records).
Up to 16 Feb 2021, Novo Innovation Limited had been using Flat 2, 1096 Whangaparaoa Road, Tindalls Beach, Whangaparaoa as their registered address.
BizDb identified past names for this company: from 02 Jun 2010 to 01 Oct 2020 they were named Novo Innovation Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Tristscher, Daniel Johann (an individual) located at Rd1, Huntly postcode 3771.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Wilson, Peter Noel - located at Tindalls Beach, Whangaparaoa.
The third share allocation (200 shares, 20%) belongs to 1 entity, namely:
Smart Markings Technologies Llc, located at Houston, Texas (an other). Novo Innovation Limited was classified as "Manufacturing nec" (business classification C259907).
Other active addresses
Address #4: Po Box 308079, Manly, Whangaparaoa, 0952 New Zealand
Postal address used from 05 Feb 2021
Address #5: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 05 Feb 2021
Address #6: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 16 Feb 2021
Address #7: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 10 Jan 2024
Address #8: Po Box 308079, Manly, Whangaparaoa, 0952 New Zealand
Postal address used from 02 Feb 2024
Address #9: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Records & shareregister address used from 02 Feb 2024
Address #10: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 13 Feb 2024
Principal place of activity
Unit B, 6 David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: Flat 2, 1096 Whangaparaoa Road, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Registered address used from 08 Jan 2018 to 16 Feb 2021
Address #2: 30a Uppingham Crescent, Northcote, Auckland, 0627 New Zealand
Physical address used from 15 Feb 2012 to 08 Jan 2018
Address #3: 30a Uppingham Crescent, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 15 Feb 2012 to 08 Jan 2018
Address #4: 46 Lake Road, Northcote, Auckland 0627 New Zealand
Physical & registered address used from 02 Jun 2010 to 15 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Individual | Tristscher, Daniel Johann |
Rd1 Huntly 3771 New Zealand |
01 Jan 2024 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Director | Wilson, Peter Noel |
Tindalls Beach Whangaparaoa 0930 New Zealand |
01 Jan 2024 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Other (Other) | Smart Markings Technologies Llc |
Houston Texas 77002 United States |
01 Oct 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wilson, Peter Noel |
Tindalls Beach Whangaparaoa 0930 New Zealand |
02 Jun 2010 - 01 Oct 2020 |
| Individual | Dowle, Matthew Oliver |
Hillcrest Auckland 0627 New Zealand |
02 Jun 2010 - 20 Dec 2017 |
| Individual | Shivanandan, Carolyn Joy |
Ngaio Wellington New Zealand |
02 Jun 2010 - 20 Dec 2017 |
| Other | Skip-line, Llc | 20 Dec 2017 - 01 Oct 2020 | |
| Individual | Dowle, Janice Kathleen |
Northcote Auckland 0627 New Zealand |
02 Jun 2010 - 20 Dec 2017 |
| Individual | Dowle, Reuben Thomas |
Churton Park Wellington 6037 New Zealand |
02 Jun 2010 - 20 Dec 2017 |
| Other | Null - Madigan Investment Trust | 15 Jun 2010 - 07 Feb 2012 | |
| Individual | Dowle, Brian Leslie |
Northcote Auckland 0627 New Zealand |
02 Jun 2010 - 20 Dec 2017 |
| Other | Madigan Investment Trust | 15 Jun 2010 - 07 Feb 2012 |
Ultimate Holding Company
Peter Noel Wilson - Director
Appointment date: 02 Jun 2010
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 20 Dec 2017
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 08 Feb 2012
John M. - Director
Appointment date: 01 Oct 2020
Daniel Johann Tritscher - Director
Appointment date: 31 Dec 2023
Address: Rd1, Huntly, 3771 New Zealand
Address used since 31 Dec 2023
Kevin M. - Director (Inactive)
Appointment date: 01 Oct 2022
Termination date: 31 Dec 2023
Brian K. - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 01 Oct 2022
Address: La Grande, Oregan, 97850 United States
Address used since 19 Dec 2017
Andrew S. - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 01 Oct 2020
Address: La Grande, Oregan, 97850 United States
Address used since 19 Dec 2017
Reuben Thomas Dowle - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 19 Dec 2017
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Feb 2013
Brian Leslie Dowle - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 19 Dec 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 13 Mar 2017
Kay Madigan - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 07 Feb 2012
Address: Ostend, Waikehe,
Address used since 15 Jun 2010
The Boatworks Nz Limited
59 De Luen Avenue
K'space Limited
1106 Whangaparaoa Road
Invex Limited
1106 Whangaparaoa Road
Kiwi Work Safe Limited
2/92 Tindalls Bay Road Tindalls Beach Whangaparaoa 0930
Traus Holdings Limited
2/92 Tindalls Bay Road Tindalls Beach Whangaparaoa 0930
Corporate Factor International Limited
1111 Whangaparaoa Road
All White Limited
6 Nautilus Drive
Engineering And Hydraulic Specialists Limited
52 Polkinghorne Drive
Hillary Ice Axe Limited
55 Stanmore Bay Road
Nz Shelters Limited
43a Cedar Terrace
Rusler Fishing Limited
3 Alec Craig Way
The Woodentops Limited
3 Albatross Road