Shortcuts

Innovare Management New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035465904
NZBN
1495655
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Innovare Management New Zealand Limited, a registered company, was started on 16 Apr 2004. 9429035465904 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Chilip Foo - an active director whose contract started on 20 Nov 2015,
Karen April Agsam Ferrer - an active director whose contract started on 01 Nov 2022,
Harry Hock Seng Loh - an inactive director whose contract started on 16 Apr 2004 and was terminated on 31 Oct 2022,
Martin Glick - an inactive director whose contract started on 16 Apr 2004 and was terminated on 16 Mar 2010.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, service).
Innovare Management New Zealand Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up until 29 Sep 2021.
Other names for this company, as we identified at BizDb, included: from 16 Apr 2004 to 16 Mar 2010 they were called Albany-Systems (New Zealand) Limited.
A single entity controls all company shares (exactly 100 shares) - Innovare Holdings Pte Ltd - located at 1010, 06-04 Ct Hub 2, Singapore.

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 23 Aug 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2021 to 18 Oct 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 09 Dec 2015 to 23 Aug 2021

Address #4: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Apr 2013 to 09 Dec 2015

Address #5: Lvl 8,203 Queen Street, Auckland New Zealand

Registered & physical address used from 15 Jul 2005 to 03 Apr 2013

Address #6: 409 Dominion Road, Mt Eden, Auckland

Registered address used from 16 Apr 2004 to 15 Jul 2005

Address #7: 20 Maxwell Road, #10-094 Maxwell House, Singapore 069113

Physical address used from 16 Apr 2004 to 15 Jul 2005

Contact info
65 6817 0178
04 May 2019 Phone
Ping.Sim@innovare-group.com
07 May 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Innovare Holdings Pte Ltd #06-04 Ct Hub 2
Singapore
338729
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Loh, Harry Hock Seng Singapore
459986
Singapore
Director Harry Hock Seng Loh Singapore
459986
Singapore
Other Null - Slg Holdings Ltd
Other Null - Albany Holdings Limited
Individual Seng, Harry Loh Hock Singapore
458996
Other Slg Holdings Ltd
Other Albany Holdings Limited
Directors

Chilip Foo - Director

Appointment date: 20 Nov 2015

ASIC Name: Innovare Management Australia Pty Limited

Address: Burwood, N S W, 2134 Australia

Address used since 28 Mar 2018

Address: Parramatta, N S W, 2150 Australia

Address: Parramatta, N S W, 2150 Australia

Address: Northmead, N S W, 2152 Australia

Address used since 20 Nov 2015


Karen April Agsam Ferrer - Director

Appointment date: 01 Nov 2022

Address: Grafton, Auckland, 1010 New Zealand

Address used since 01 Nov 2022


Harry Hock Seng Loh - Director (Inactive)

Appointment date: 16 Apr 2004

Termination date: 31 Oct 2022

Address: Singapore, 459986 Singapore

Address used since 20 May 2015


Martin Glick - Director (Inactive)

Appointment date: 16 Apr 2004

Termination date: 16 Mar 2010

Address: Aldenham, Herts Wd25 8nr, United Kingdom,

Address used since 16 Apr 2004

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street