Inigo Montoya Limited, a registered company, was started on 22 Aug 2008. 9429032632149 is the New Zealand Business Number it was issued. This company has been managed by 10 directors: Nicholas Royd Clark - an active director whose contract began on 10 Dec 2009,
Trevor Andrew Bradley - an active director whose contract began on 01 Apr 2017,
Rocco Veneziano - an active director whose contract began on 21 Dec 2018,
Craig Dickson - an active director whose contract began on 21 Dec 2018,
Amie Leigh Jacobson - an active director whose contract began on 19 Feb 2021.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 30 Garrett St, Te Aro, Wellington, 6142 (types include: physical, registered).
Inigo Montoya Limited had been using 30 Garrett St, Te Aro, Wellington as their registered address up until 20 Aug 2019.
A total of 1000000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 300000 shares (30 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 700000 shares (70 per cent).
Previous addresses
Address: 30 Garrett St, Te Aro, Wellington, 6142 New Zealand
Registered & physical address used from 16 Jul 2015 to 20 Aug 2019
Address: 171-177 Willis Street, Entrance Of Dixon St, Wellington, 6142 New Zealand
Physical & registered address used from 13 Dec 2012 to 16 Jul 2015
Address: Unit 27 & 28, 43 Austin Street, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 11 Jul 2011 to 13 Dec 2012
Address: 41a Mortimer Tce, Aro Valley, Wellington New Zealand
Registered & physical address used from 21 Dec 2009 to 11 Jul 2011
Address: Flat 2, 21 Jull St, Napier
Physical & registered address used from 17 Dec 2009 to 21 Dec 2009
Address: 4/87 Rakau Rd, Hataitai, Wellington
Physical & registered address used from 28 Aug 2009 to 17 Dec 2009
Address: 8a Hospital Rd, Mt Cook, Wellington
Physical & registered address used from 22 Aug 2008 to 28 Aug 2009
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Cave Living Magazine Limited Shareholder NZBN: 9429047088832 |
Te Aro Wellington 6011 New Zealand |
20 Dec 2018 - |
Shares Allocation #2 Number of Shares: 700000 | |||
Other (Other) | Nomad Coffee Group Pty Limited |
Richmond Victoria 3121 Australia |
21 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Nicholas Royd |
Rd 3 Hamilton 3283 New Zealand |
10 Dec 2009 - 20 Dec 2018 |
Individual | Gray, Matthew |
Mt Cook Wellington |
22 Aug 2008 - 27 Jun 2010 |
Individual | Corney, Richard Benjamin |
Grenada Village Wellington 6037 New Zealand |
08 Feb 2014 - 20 Dec 2018 |
Entity | Ironak Limited Shareholder NZBN: 9429030694606 Company Number: 3793376 |
Woodridge Wellington 6037 New Zealand |
10 May 2013 - 20 Dec 2018 |
Individual | Bradley, Trevor Andrew |
Tawa Wellington 5028 New Zealand |
26 Sep 2014 - 20 Dec 2018 |
Individual | Graylee, Matthew Peter |
Rd 2 Napier 4182 New Zealand |
28 Feb 2011 - 20 Dec 2018 |
Individual | Bowler, Elias Esau |
Te Aro Wellington 6011 New Zealand |
28 Feb 2011 - 05 Dec 2012 |
Entity | Ironak Limited Shareholder NZBN: 9429030694606 Company Number: 3793376 |
Woodridge Wellington 6037 New Zealand |
10 May 2013 - 20 Dec 2018 |
Nicholas Royd Clark - Director
Appointment date: 10 Dec 2009
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 07 Jul 2011
Trevor Andrew Bradley - Director
Appointment date: 01 Apr 2017
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 01 Jun 2019
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Apr 2017
Rocco Veneziano - Director
Appointment date: 21 Dec 2018
Address: Nth Balwyn, 3104 Australia
Address used since 16 Jan 2019
Craig Dickson - Director
Appointment date: 21 Dec 2018
Address: Northcote, 3070 Australia
Address used since 21 Dec 2018
Amie Leigh Jacobson - Director
Appointment date: 19 Feb 2021
Address: Moonee Ponds, 3039 Australia
Address used since 19 Feb 2021
Richard Benjamin Corney - Director
Appointment date: 19 Feb 2021
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 19 Feb 2021
Nicholas Julian Bryden - Director (Inactive)
Appointment date: 08 May 2019
Termination date: 19 Feb 2021
Address: Eaglemont, Vic, 3084 Australia
Address used since 08 May 2019
Matthew Peter Graylee - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 21 Dec 2018
Address: Rd 2, Napier, 4182 New Zealand
Address used since 07 Jul 2011
Richard Benjamin Corney - Director (Inactive)
Appointment date: 29 Oct 2015
Termination date: 21 Dec 2018
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 29 Oct 2015
Matthew Gray - Director (Inactive)
Appointment date: 22 Aug 2008
Termination date: 14 Dec 2009
Address: Mt Cook, Wellington, New Zealand
Address used since 22 Aug 2008
Raw Material Limited
30 Garrett Street
The Hangar Limited
30 Garrett Street
Flight Coffee Limited
30 Garrett Street
New Zealand Values Party Incorporated
Level 2
Bring Back Buck Limited
18 Garrett St
Riverstone Property Management Limited
195 Victoria Street