Admin Innovations Limited was launched on 01 Jun 2007 and issued an NZ business identifier of 9429033370576. This registered LTD company has been managed by 3 directors: Brent Norton - an active director whose contract started on 01 Jun 2007,
Stefan Korn - an inactive director whose contract started on 01 Jun 2007 and was terminated on 09 Dec 2019,
Evan Sallis - an inactive director whose contract started on 01 Jun 2007 and was terminated on 11 Dec 2015.
As stated in BizDb's data (updated on 04 Apr 2024), the company uses 1 address: 61 Carlyle Street, Leamington, Cambridge, 3432 (types include: registered, physical).
Until 30 Aug 2022, Admin Innovations Limited had been using 30 Ranfurly Street, Trentham, Upper Hutt as their physical address.
A total of 1120 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 430 shares are held by 1 entity, namely:
Norton, Brent (an individual) located at Leamington, Cambridge postcode 3432.
The second group consists of 1 shareholder, holds 25.45% shares (exactly 285 shares) and includes
Webfund Limited - located at Seatoun, Wellington.
The 3rd share allotment (405 shares, 36.16%) belongs to 1 entity, namely:
Sallis, Evan, located at Ngaio, Wellington (an individual). Admin Innovations Limited was classified as "Computer software publishing" (ANZSIC J542010).
Principal place of activity
30 Ranfurly Street, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address: 30 Ranfurly Street, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 05 Jan 2016 to 30 Aug 2022
Address: 59 Heke Street, Ngaio, Wellington, 6035 New Zealand
Registered & physical address used from 12 Feb 2013 to 05 Jan 2016
Address: 59 Heke Street, Ngaio, Wellington 6004 New Zealand
Registered & physical address used from 01 Jun 2007 to 12 Feb 2013
Basic Financial info
Total number of Shares: 1120
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 430 | |||
Individual | Norton, Brent |
Leamington Cambridge 3432 New Zealand |
01 Jun 2007 - |
Shares Allocation #2 Number of Shares: 285 | |||
Entity (NZ Limited Company) | Webfund Limited Shareholder NZBN: 9429033627366 |
Seatoun Wellington 6022 New Zealand |
24 Jul 2008 - |
Shares Allocation #3 Number of Shares: 405 | |||
Individual | Sallis, Evan |
Ngaio Wellington 6035 New Zealand |
01 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Korn, Stefan |
38a Roxburgh Street Mt Victoria, Wellington 6011 |
01 Jun 2007 - 27 Jun 2010 |
Brent Norton - Director
Appointment date: 01 Jun 2007
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 22 Aug 2022
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Jun 2007
Stefan Korn - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 09 Dec 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Feb 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 09 Feb 2016
Evan Sallis - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 11 Dec 2015
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Feb 2013
Upper Hutt Country Music Club Incorporated
Masonic Centre
Fluence Technologies Limited
3 Glasgow Street
Kidlywinks Childcare Limited
20 Islington Street
Kate & Oscar Limited
20 Racecourse Road
Travel Bug Limited
20 Racecourse Road
Iron Securities Limited
20 Racecourse Road
Groove Technologies Limited
5 Damian Grove
Hot Desk Consultancy Services Limited
115 Major Drive
Minutedock Limited
345 Riverside Drive
Renovo Limited
20 Portage Place
Shift Technology Limited
56 Pomare Road
Silverstream Software Limited
41 Witako Street