Inspire & Ignite Limited, a registered company, was launched on 01 Sep 2008. 9429032626278 is the NZ business identifier it was issued. The company has been managed by 2 directors: Biunca Hooper - an active director whose contract began on 01 Sep 2008,
Biunca Maanu Hooper - an active director whose contract began on 01 Sep 2008.
Last updated on 17 May 2025, the BizDb database contains detailed information about 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (category: registered, physical).
Inspire & Ignite Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their physical address up until 19 Aug 2020.
More names used by the company, as we established at BizDb, included: from 01 Sep 2008 to 09 Sep 2008 they were named Inspire & Ignite Consultancy Limited.
One entity controls all company shares (exactly 100 shares) - Hooper, Biunca - located at 1023, Onehunga, Auckland.
Previous addresses
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 Apr 2019 to 19 Aug 2020
Address: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 06 Apr 2017 to 30 Apr 2019
Address: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 14 Apr 2016 to 06 Apr 2017
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 05 Jun 2015 to 14 Apr 2016
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical address used from 05 Jun 2015 to 06 Apr 2017
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Jun 2013 to 05 Jun 2015
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 Mar 2013 to 20 Jun 2013
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 May 2012 to 11 Mar 2013
Address: 18 Byron Avenue, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 10 May 2011 to 08 May 2012
Address: 1/21 Williamson Avenue, Grey Lynn, Auckland 1021 New Zealand
Registered address used from 22 May 2009 to 10 May 2011
Address: 106b Carlton Gore Road, New Market, Auckland
Registered address used from 01 Sep 2008 to 22 May 2009
Address: Unit 3, 164 Penrose Road, Mt Wellington, Auckland New Zealand
Physical address used from 01 Sep 2008 to 10 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hooper, Biunca |
Onehunga Auckland 1061 New Zealand |
01 Sep 2008 - |
Biunca Hooper - Director
Appointment date: 01 Sep 2008
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Jun 2013
Biunca Maanu Hooper - Director
Appointment date: 01 Sep 2008
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 11 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Jun 2013
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue