Shortcuts

Inspire & Ignite Limited

Type: NZ Limited Company (Ltd)
9429032626278
NZBN
2159480
Company Number
Registered
Company Status
Current address
Suite G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Hooper, Biunca Onehunga
Auckland
1061
New Zealand
Directors

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

Nearby companies

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