Inovo Projects Limited was launched on 30 Apr 2010 and issued an NZ business identifier of 9429031593014. This registered LTD company has been supervised by 7 directors: Robert Macfarlane Morris - an active director whose contract started on 01 May 2010,
David Neil Lang - an active director whose contract started on 11 Dec 2013,
Andrew David Guthrie - an active director whose contract started on 15 Jan 2019,
Ryan James Croy - an active director whose contract started on 01 Apr 2021,
Michael John Paterson - an active director whose contract started on 18 Dec 2024.
According to BizDb's data (updated on 06 May 2025), the company filed 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered).
Until 17 Dec 2013, Inovo Projects Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb found former names for the company: from 30 Apr 2010 to 01 Apr 2014 they were named Davis Ogilvie Projects Limited.
A total of 100 shares are issued to 12 groups (21 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Croy, Ryan James (an individual) located at West Melton, West Melton postcode 7618.
The 2nd group consists of 2 shareholders, holds 16 per cent shares (exactly 16 shares) and includes
Paterson, Donald John - located at Rd 2, Cromwell,
Paterson, Michael John - located at Cracroft, Christchurch.
The 3rd share allocation (11 shares, 11%) belongs to 2 entities, namely:
Amo Trustees Limited, located at 83 Victoria Street, Christchurch (an entity),
Mcauley, Peter Timothy, located at Somerfield, Christchurch (an individual).
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 10 Dec 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 22 Jun 2011 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 22 Jun 2011 to 10 Dec 2012
Address: C/-ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 30 Apr 2010 to 22 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 25 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Croy, Ryan James |
West Melton West Melton 7618 New Zealand |
12 Jul 2019 - |
| Shares Allocation #2 Number of Shares: 16 | |||
| Individual | Paterson, Donald John |
Rd 2 Cromwell 9384 New Zealand |
09 Feb 2022 - |
| Individual | Paterson, Michael John |
Cracroft Christchurch 8022 New Zealand |
12 Jul 2019 - |
| Shares Allocation #3 Number of Shares: 11 | |||
| Entity (NZ Limited Company) | Amo Trustees Limited Shareholder NZBN: 9429037337643 |
83 Victoria Street Christchurch 8013 New Zealand |
10 Apr 2015 - |
| Individual | Mcauley, Peter Timothy |
Somerfield Christchurch 8024 New Zealand |
10 Apr 2015 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Paterson, Michael John |
Cracroft Christchurch 8022 New Zealand |
12 Jul 2019 - |
| Shares Allocation #5 Number of Shares: 14 | |||
| Entity (NZ Limited Company) | Pier Trustees (number 24) Limited Shareholder NZBN: 9429047350403 |
Northwood Christchurch 8051 New Zealand |
12 Jul 2019 - |
| Individual | Croy, Sharon Marie |
West Melton West Melton 7618 New Zealand |
12 Jul 2019 - |
| Individual | Croy, Ryan James |
West Melton West Melton 7618 New Zealand |
12 Jul 2019 - |
| Shares Allocation #6 Number of Shares: 19 | |||
| Entity (NZ Limited Company) | Tui Trading Limited Shareholder NZBN: 9429034319987 |
Glendowie Auckland 1071 New Zealand |
28 Jan 2019 - |
| Shares Allocation #7 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Avice Trustees Limited Shareholder NZBN: 9429037187903 |
Parnell Auckland 1052 New Zealand |
20 Sep 2010 - |
| Individual | Morris, Jillian Ellen |
Atawhai Nelson 7010 New Zealand |
20 Sep 2010 - |
| Individual | Morris, Robert Macfarlane |
Atawhai Nelson 7010 New Zealand |
20 Sep 2010 - |
| Shares Allocation #8 Number of Shares: 19 | |||
| Individual | Lang, Joanne Melissa |
Rd 2 Ohoka 7692 New Zealand |
13 Dec 2013 - |
| Individual | Lang, David Neil |
Rd 2 Ohoka 7692 New Zealand |
13 Dec 2013 - |
| Individual | Lang, Richard Stirling Thompson |
1 Sir William Pickering Drive Christchurch 8053 New Zealand |
13 Dec 2013 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Lang, David Neil |
Rd 2 Ohoka 7692 New Zealand |
13 Dec 2013 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Morris, Robert Macfarlane |
Atawhai Nelson 7010 New Zealand |
20 Sep 2010 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Director | Guthrie, Andrew David |
Glendowie Auckland 1071 New Zealand |
28 Jan 2019 - |
| Shares Allocation #12 Number of Shares: 5 | |||
| Individual | Hoare, Lee Catherine |
Rolleston 7675 New Zealand |
12 Jul 2019 - |
| Individual | Hoare, Scott Douglas |
Rolleston 7675 New Zealand |
12 Jul 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Burble Limited Shareholder NZBN: 9429033530796 Company Number: 1920954 |
Albany Auckland 0632 New Zealand |
05 Jul 2022 - 16 Apr 2025 |
| Individual | Paterson, Cassandra Louise Philomena |
Papanui Christchurch 8053 New Zealand |
12 Jul 2019 - 09 Feb 2022 |
| Entity | Inovo Projects Limited Shareholder NZBN: 9429031593014 Company Number: 2448371 |
01 Apr 2021 - 01 Apr 2021 | |
| Entity | Inovo Projects Limited Shareholder NZBN: 9429031593014 Company Number: 2448371 |
01 Apr 2021 - 01 Apr 2021 | |
| Entity | Former Doh Limited Shareholder NZBN: 9429033835631 Company Number: 1871634 |
30 Apr 2010 - 14 Jan 2014 | |
| Entity | Former Doh Limited Shareholder NZBN: 9429033835631 Company Number: 1871634 |
30 Apr 2010 - 14 Jan 2014 |
Robert Macfarlane Morris - Director
Appointment date: 01 May 2010
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Sep 2022
Address: Christchurch, 8041 New Zealand
Address used since 01 May 2010
David Neil Lang - Director
Appointment date: 11 Dec 2013
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 20 Dec 2013
Andrew David Guthrie - Director
Appointment date: 15 Jan 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Jan 2019
Ryan James Croy - Director
Appointment date: 01 Apr 2021
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Apr 2021
Michael John Paterson - Director
Appointment date: 18 Dec 2024
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 18 Dec 2024
Peter Timothy Mcauley - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 13 Dec 2024
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 19 Sep 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Apr 2014
Peter Timothy Mcauley - Director (Inactive)
Appointment date: 30 Apr 2010
Termination date: 26 Oct 2013
Address: Christchurch,
Address used since 30 Apr 2010
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2