Events Innovated Limited, a registered company, was incorporated on 19 Aug 2009. 9429032046458 is the NZ business identifier it was issued. The company has been managed by 2 directors: Heath John Ingham - an active director whose contract began on 19 Aug 2009,
Louise Jane Fox - an inactive director whose contract began on 19 Aug 2009 and was terminated on 10 Apr 2014.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 5, 6 Tukorako Drive, Mount Maunganui, 3152 (category: physical, service).
Events Innovated Limited had been using 78 Maunganui Road, Mount Maunganui, Mount Maunganui as their physical address up until 13 Sep 2017.
One entity controls all company shares (exactly 100 shares) - Ingham, Heath John - located at 3152, Mount Maunganui, Mount Maunganui.
Previous addresses
Address: 78 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 20 Aug 2015 to 13 Sep 2017
Address: 4 The Mall, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 12 Sep 2013 to 20 Aug 2015
Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 05 Nov 2012 to 13 Sep 2017
Address: 50 Karner Drive, Rd8, Te Puke New Zealand
Physical address used from 19 Aug 2009 to 12 Sep 2013
Address: Kpmg Chartered Accountants, 35 Grey Street, Tauranga 3110 New Zealand
Registered address used from 19 Aug 2009 to 05 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ingham, Heath John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fox, Louise Jane |
Rd 8 Te Puke 3188 New Zealand |
19 Aug 2009 - 07 Apr 2014 |
Individual | Fox, Brendan Ian |
Rd 8 Te Puke 3188 New Zealand |
15 Dec 2010 - 07 Apr 2014 |
Individual | Wood, Peter Morris |
Mairangi Bay Auckland 0630 New Zealand |
15 Dec 2010 - 07 Apr 2014 |
Heath John Ingham - Director
Appointment date: 19 Aug 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Aug 2015
Louise Jane Fox - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 10 Apr 2014
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 17 Aug 2011
Pro Painting Limited
Flat 2, 11 Pacific Avenue
Courtney Solutions Limited
Flat 2, 11 Pacific Avenue
Ids Investments Limited
Unit G1, 11 Maunganui Road
Wedd Properties 2011 Limited
Flat 2, 11 Pacific Avenue
The Kitchen Zone Limited
Flat 2, 11 Pacific Avenue
Vinny Millar Welding Services Limited
Flat 10, 314 Maunganui Road