Shortcuts

Inovo Projects Limited

Type: NZ Limited Company (Ltd)
9429031593014
NZBN
2448371
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 17 Dec 2013

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 6 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,
Peter Timothy Mcauley - an active director whose contract started on 01 Apr 2014,
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.
According to BizDb's data (updated on 30 Mar 2024), 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 13 groups (22 shareholders in total). In the first group, 10 shares are held by 2 entities, namely:
Paterson, Donald John (an individual) located at Rd 2, Cromwell postcode 9384,
Paterson, Michael John (an individual) located at Riccarton, Christchurch postcode 8011.
The 2nd group consists of 2 shareholders, holds 13 per cent shares (exactly 13 shares) and includes
Amo Trustees Limited - located at 83 Victoria Street, Christchurch,
Mcauley, Peter Timothy - located at Somerfield, Christchurch.
The 3rd share allocation (5 shares, 5%) belongs to 1 entity, namely:
Burble Limited, located at Albany, Auckland (an entity).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Paterson, Donald John Rd 2
Cromwell
9384
New Zealand
Individual Paterson, Michael John Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 13
Entity (NZ Limited Company) Amo Trustees Limited
Shareholder NZBN: 9429037337643
83 Victoria Street
Christchurch
8013
New Zealand
Director Mcauley, Peter Timothy Somerfield
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 5
Entity (NZ Limited Company) Burble Limited
Shareholder NZBN: 9429033530796
Albany
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 14
Entity (NZ Limited Company) Pier Trustees (number 24) Limited
Shareholder NZBN: 9429047350403
Northwood
Christchurch
8051
New Zealand
Individual Croy, Sharon Marie West Melton
West Melton
7618
New Zealand
Individual Croy, Ryan James West Melton
West Melton
7618
New Zealand
Shares Allocation #5 Number of Shares: 19
Entity (NZ Limited Company) Tui Trading Limited
Shareholder NZBN: 9429034319987
Glendowie
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 10
Entity (NZ Limited Company) Avice Trustees Limited
Shareholder NZBN: 9429037187903
Parnell
Auckland
1052
New Zealand
Individual Morris, Jillian Ellen Atawhai
Nelson
7010
New Zealand
Individual Morris, Robert Macfarlane Atawhai
Nelson
7010
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Croy, Ryan James West Melton
West Melton
7618
New Zealand
Shares Allocation #8 Number of Shares: 19
Individual Lang, Joanne Melissa Rd 2
Ohoka
7692
New Zealand
Individual Lang, David Neil Rd 2
Ohoka
7692
New Zealand
Individual Lang, Richard Stirling Thompson 1 Sir William Pickering Drive
Christchurch
8053
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Lang, David Neil Rd 2
Ohoka
7692
New Zealand
Shares Allocation #10 Number of Shares: 1
Director Mcauley, Peter Timothy Somerfield
Christchurch
8024
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Morris, Robert Macfarlane Atawhai
Nelson
7010
New Zealand
Shares Allocation #12 Number of Shares: 1
Director Guthrie, Andrew David Glendowie
Auckland
1071
New Zealand
Shares Allocation #13 Number of Shares: 5
Individual Hoare, Lee Catherine Rolleston
7675
New Zealand
Individual Hoare, Scott Douglas Rolleston
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paterson, Cassandra Louise Philomena Papanui
Christchurch
8053
New Zealand
Entity Inovo Projects Limited
Shareholder NZBN: 9429031593014
Company Number: 2448371
Entity Inovo Projects Limited
Shareholder NZBN: 9429031593014
Company Number: 2448371
Entity Former Doh Limited
Shareholder NZBN: 9429033835631
Company Number: 1871634
Entity Former Doh Limited
Shareholder NZBN: 9429033835631
Company Number: 1871634
Directors

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


Peter Timothy Mcauley - Director

Appointment date: 01 Apr 2014

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 19 Sep 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Apr 2014


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


Peter Timothy Mcauley - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 26 Oct 2013

Address: Christchurch,

Address used since 30 Apr 2010