Inov 8 Limited, a registered company, was registered on 31 Oct 2005. 9429034514702 is the business number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company is classified. This company has been managed by 7 directors: Ross Alexander Barr - an active director whose contract started on 31 Oct 2005,
Sharon Margaret Woodley - an active director whose contract started on 31 Oct 2005,
Robert Henry D'ath - an inactive director whose contract started on 31 Oct 2005 and was terminated on 31 Mar 2021,
Steven James Wakefield - an inactive director whose contract started on 01 Jun 2017 and was terminated on 31 Mar 2021,
Patrick John Ryan - an inactive director whose contract started on 01 Jan 2006 and was terminated on 19 Feb 2016.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: Po Box 10366, Wellington, 6143 (category: postal, postal).
Inov 8 Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up until 18 May 2017.
A single entity owns all company shares (exactly 130000 shares) - Resultex Management Limited - located at 6143, 44 Victoria Street, Wellington.
Other active addresses
Address #4: Po Box 10366, Wellington, 6143 New Zealand
Postal address used from 06 Jun 2023
Principal place of activity
44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Mar 2016 to 18 May 2017
Address #2: Level 4, 44 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 14 Sep 2015 to 07 Mar 2016
Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Dec 2013 to 14 Sep 2015
Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 11 Sep 2013 to 07 Mar 2016
Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 06 Jul 2011 to 11 Sep 2013
Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 06 Jul 2011 to 12 Dec 2013
Address #7: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 24 Feb 2010 to 06 Jul 2011
Address #8: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 31 Oct 2005 to 24 Feb 2010
Basic Financial info
Total number of Shares: 130000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 130000 | |||
Entity (NZ Limited Company) | Resultex Management Limited Shareholder NZBN: 9429038592478 |
44 Victoria Street Wellington 6011 New Zealand |
07 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oreti Systems Limited Shareholder NZBN: 9429037746926 Company Number: 928781 |
01 Oct 2006 - 01 Oct 2006 | |
Individual | Kunanayagam, Stickney Sudarshan |
Maungaraki Lower Hutt |
25 Nov 2008 - 25 Nov 2008 |
Individual | D'ath, Maree |
Upper Hutt Wellington |
31 Oct 2005 - 27 Jun 2010 |
Individual | Philp, Janet Ann |
Linden Porirua |
01 Oct 2006 - 30 Mar 2007 |
Individual | Kunanayagam, Stickney Sudarshan |
Maungaraki Lower Hutt New Zealand |
02 Jul 2009 - 26 Oct 2014 |
Individual | Sweet, Donald |
Mt Maunganui |
31 Oct 2005 - 27 Jun 2010 |
Individual | Brabant, Sharlene Metuavaine |
Petone Lower Hutt |
18 Mar 2009 - 18 Mar 2009 |
Individual | Huggins, David John |
Khandallah Wellington |
31 Oct 2005 - 27 Jun 2010 |
Individual | Taylor, Todrick |
Seatoun Wellington |
31 Oct 2005 - 27 Jun 2010 |
Individual | Squire, Miranda Melanie |
Miramar Wellington |
18 Mar 2009 - 18 Mar 2009 |
Individual | Philp, Janet Ann |
Linden Porirua |
01 Oct 2006 - 30 Mar 2007 |
Entity | Oreti Systems Limited Shareholder NZBN: 9429037746926 Company Number: 928781 |
01 Oct 2006 - 01 Oct 2006 | |
Individual | Oakly, Roderick Arnold |
Masterton |
24 Apr 2006 - 18 Mar 2009 |
Individual | Ryan, Patrick John |
Wilton Wellington 6012 New Zealand |
24 Apr 2006 - 24 Feb 2016 |
Individual | Squire, Miranda Melanie |
Miramar Wellington |
22 Mar 2007 - 22 Mar 2007 |
Individual | D'ath, Robert Henry |
Upper Hutt Wellington |
31 Oct 2005 - 27 Jun 2010 |
Individual | Brabant, David John |
Petone Lower Hutt |
18 Mar 2009 - 18 Mar 2009 |
Individual | Brabant, David John |
Petone Lower Hutt |
01 Oct 2006 - 30 Mar 2007 |
Individual | Evans, Anne Stephanie |
Karori Wellington |
01 Oct 2006 - 22 Mar 2007 |
Individual | Evans, Richard Brian |
Karori Wellington |
01 Oct 2006 - 22 Mar 2007 |
Individual | Barr, Ross Alexander |
Broadmeadows |
31 Oct 2005 - 27 Jun 2010 |
Individual | Ryan, Nicholas Hugh |
Te Aro Wellington 6011 New Zealand |
02 Jul 2009 - 24 Feb 2016 |
Individual | Ryan, Carrie |
Cnr Johnston St & Nursery Rd Kuripuni, Masterton New Zealand |
24 Apr 2006 - 24 Feb 2016 |
Individual | Woodley, Sharon Margaret |
Lower Hutt Wellington |
31 Oct 2005 - 27 Jun 2010 |
Individual | Huggins, Rona |
Khandallah Wellington |
31 Oct 2005 - 27 Jun 2010 |
Individual | Brabant, Sharlene Metuavaine |
Petone Lower Hutt |
01 Oct 2006 - 30 Mar 2007 |
Individual | D'ath, Robert Henry |
Upper Hutt Wellington |
31 Oct 2005 - 27 Jun 2010 |
Ultimate Holding Company
Ross Alexander Barr - Director
Appointment date: 31 Oct 2005
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Jun 2013
Sharon Margaret Woodley - Director
Appointment date: 31 Oct 2005
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 10 Jun 2019
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 20 Jun 2014
Robert Henry D'ath - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 31 Mar 2021
Address: Upper Hutt, Wellington, 5018 New Zealand
Address used since 31 Oct 2005
Steven James Wakefield - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 31 Mar 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jun 2017
Patrick John Ryan - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 19 Feb 2016
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Jul 2009
David John Huggins - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 24 Nov 2007
Address: Khandallah, Wellington,
Address used since 31 Oct 2005
Richard Brian Evans - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 09 Mar 2007
Address: Karori, Wellington,
Address used since 01 Oct 2006
J Building & Contracting Limited
Level 3
Access-it Software International Limited
44 Victoria Street
Upper Hutt Investments Limited
Level 3
Hudson Taylor Chartered Accountants Limited
Level 3
Gould Services Limited
Level 3
Karena Consulting Limited
Level 3
Code Kitchen Limited
Level 2
Infogeni Solutions Holdings Limited
L5 35 Victoria St
Modal Limited
Level 5
Netknowledgy Limited
Level 1, Crowe Horwath House
Planright Limited
48 Willis Street
Prodigy Design Limited
Pikpok