Shortcuts

Inigo Montoya Limited

Type: NZ Limited Company (Ltd)
9429032632149
NZBN
2158076
Company Number
Registered
Company Status
Current address
30 Garrett St
Te Aro
Wellington 6142
New Zealand
Physical & registered & service address used since 20 Aug 2019

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).

Addresses

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

Contact info
64 21 0313809
16 Jan 2019 Phone
richard@flightcoffee.co.nz
04 Jul 2023 Email
ronak@flightcoffee.co.nz
16 Jan 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 300000
Entity (NZ Limited Company) Cave Living Magazine Limited
Shareholder NZBN: 9429047088832
Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 700000
Other (Other) Nomad Coffee Group Pty Limited Richmond
Victoria
3121
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, Nicholas Royd Rd 3
Hamilton
3283
New Zealand
Individual Gray, Matthew Mt Cook
Wellington
Individual Corney, Richard Benjamin Grenada Village
Wellington
6037
New Zealand
Entity Ironak Limited
Shareholder NZBN: 9429030694606
Company Number: 3793376
Woodridge
Wellington
6037
New Zealand
Individual Bradley, Trevor Andrew Tawa
Wellington
5028
New Zealand
Individual Graylee, Matthew Peter Rd 2
Napier
4182
New Zealand
Individual Bowler, Elias Esau Te Aro
Wellington
6011
New Zealand
Entity Ironak Limited
Shareholder NZBN: 9429030694606
Company Number: 3793376
Woodridge
Wellington
6037
New Zealand
Directors

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

Nearby companies