Shortcuts

Ingenio Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429032367928
NZBN
2214691
Company Number
Registered
Company Status
Current address
Level 4, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Service address used since 05 Nov 2009
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Registered & service address used since 01 Sep 2023

Ingenio Group Holdings Limited, a registered company, was started on 26 Feb 2009. 9429032367928 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Stefan Gary Preston - an active director whose contract began on 08 Oct 2009,
Leslie Sue Preston - an active director whose contract began on 17 Jan 2019,
Deborah Clare Mora - an inactive director whose contract began on 07 Oct 2009 and was terminated on 15 Dec 2012,
Noel Hector Pascoe - an inactive director whose contract began on 26 Feb 2009 and was terminated on 07 Oct 2009.
Updated on 11 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: 29 The Mall, Cromwell, Cromwell, 9310 (registered address),
29 The Mall, Cromwell, Cromwell, 9310 (service address),
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (service address).
Ingenio Group Holdings Limited had been using Level 4, Smith & Caughey Building, 253 Queen Street, Auckland 1010, C/-Gilligan Sheppard Ltd as their physical address until 05 Nov 2009.
Previous aliases used by the company, as we managed to find at BizDb, included: from 26 Feb 2009 to 31 Jul 2015 they were called Essenze Of Design New Zealand Limited.
A total of 888 shares are allotted to 4 shareholders (2 groups). The first group includes 879 shares (98.99 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 9 shares (1.01 per cent).

Addresses

Previous addresses

Address #1: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland 1010, C/-gilligan Sheppard Ltd, 1010 New Zealand

Physical address used from 05 Nov 2009 to 05 Nov 2009

Address #2: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand

Registered address used from 05 Nov 2009 to 05 Nov 2009

Address #3: 15 Goring Road, Mt Albert, Auckland 1025

Registered & physical address used from 26 Feb 2009 to 05 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 888

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 879
Individual Preston, Gary Colin Willingham St Heliers
Auckland
1071
New Zealand
Director Preston, Stefan Gary Auckland Central
Auckland
1010
New Zealand
Director Preston, Leslie Sue Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 9
Director Preston, Stefan Gary Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Entity Ingenio Limited
Shareholder NZBN: 9429037731656
Company Number: 932346
253 Queen Street
Auckland
Individual Mora, Deborah Clare Balmoral
Auckland 1025
Individual King, Warren David Glenfield
North Shore City 0629

New Zealand
Individual Pascoe, Noel Hector Mt Albert
Auckland 1025
Individual Hill, Stuart Matthew Balmoral
Auckland 1025

New Zealand
Entity Ingenio Limited
Shareholder NZBN: 9429037731656
Company Number: 932346
253 Queen Street
Auckland
1010
New Zealand
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578

Ultimate Holding Company

21 Jul 1991
Effective Date
Ingenio Limited
Name
Ltd
Type
932346
Ultimate Holding Company Number
NZ
Country of origin
4th Floor
253 Queen Street
Auckland New Zealand
Address
Directors

Stefan Gary Preston - Director

Appointment date: 08 Oct 2009

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Mar 2021

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 29 Apr 2010


Leslie Sue Preston - Director

Appointment date: 17 Jan 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Mar 2021

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 17 Jan 2019


Deborah Clare Mora - Director (Inactive)

Appointment date: 07 Oct 2009

Termination date: 15 Dec 2012

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 29 Apr 2010


Noel Hector Pascoe - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 07 Oct 2009

Address: Mt Albert, Auckland 1025, New Zealand

Address used since 26 Feb 2009