Inovo Limited was registered on 30 Jan 2004 and issued a business number of 9429035559894. The registered LTD company has been run by 4 directors: Howard Brooke Mackley - an active director whose contract started on 07 Sep 2005,
Mark Spencer Granger - an inactive director whose contract started on 30 Jan 2004 and was terminated on 25 Mar 2010,
Nino Cassin - an inactive director whose contract started on 19 May 2004 and was terminated on 24 May 2004,
Howard Brooke Mackley - an inactive director whose contract started on 19 May 2004 and was terminated on 24 May 2004.
According to BizDb's information (last updated on 19 Mar 2024), the company registered 1 address: 26A Penning Road, Castor Bay, Auckland, 0620 (types include: registered, physical).
Up to 22 Jun 2012, Inovo Limited had been using C/-Dowsett Easton Ca Ltd, 8 Hibiscus Coast Highway, Silverdale as their registered address.
BizDb identified previous names for the company: from 22 Jul 2015 to 21 Feb 2017 they were named Monte Cristo International Limited, from 19 May 2004 to 22 Jul 2015 they were named Platinum Imports Limited and from 30 Jan 2004 to 19 May 2004 they were named B M & G Imports Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Mackley, Howard Brooke (an individual) located at Milford, Auckland,
Sco Trustees No. 3 Limited (an entity) located at Takapuna, Auckland postcode 0622. Inovo Limited was classified as "Electrical distribution equipment wholesaling" (business classification F349415).
Previous addresses
Address: C/-dowsett Easton Ca Ltd, 8 Hibiscus Coast Highway, Silverdale New Zealand
Registered & physical address used from 22 Apr 2010 to 22 Jun 2012
Address: Bennett Currie Ltd, 484 Main Street, Palmerston North
Physical & registered address used from 30 Jan 2004 to 22 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mackley, Howard Brooke |
Milford Auckland New Zealand |
07 Sep 2005 - |
Entity (NZ Limited Company) | Sco Trustees No. 3 Limited Shareholder NZBN: 9429030537415 |
Takapuna Auckland 0622 New Zealand |
11 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowsett, Peter Graeme |
Milford Auckland New Zealand |
07 Sep 2005 - 11 Jul 2013 |
Individual | Granger, Mark Spencer |
Apartment 64 Princes Wharf, Auckland |
30 Jan 2004 - 07 Sep 2005 |
Entity | 25 Plus Limited Shareholder NZBN: 9429036832743 Company Number: 1151346 |
07 Sep 2005 - 27 Jun 2010 | |
Entity | 25 Plus Limited Shareholder NZBN: 9429036832743 Company Number: 1151346 |
07 Sep 2005 - 27 Jun 2010 | |
Individual | Dell, Bruce Kenneth |
Panmure Auckland |
30 Mar 2006 - 30 Mar 2006 |
Howard Brooke Mackley - Director
Appointment date: 07 Sep 2005
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 13 May 2010
Mark Spencer Granger - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 25 Mar 2010
Address: Apartment 64, Princes Wharf, Auckland,
Address used since 30 Jan 2004
Nino Cassin - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 24 May 2004
Address: Milford, Auckland,
Address used since 19 May 2004
Howard Brooke Mackley - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 24 May 2004
Address: Milford, Auckland,
Address used since 19 May 2004
Prettyhome International Limited
8 Bevyn Street
Tirimoore Properties Limited
24 Penning Road
Syk Company Limited
19 Penning Road
Eyeteam Limited
23a Bevyn Street
Unity Of New Zealand Trust Board
C/o Mr Herbert Cavit
Mungo Trustee Limited
2 Garmons Way
Aptella Limited
Unit 9, 20 Constellation Drive
Electrical Products New Zealand Limited
8a Vega Place
Koru Ventures Limited
298 Hurstmere Road
Lifesmart Nz Limited
Unit1, 54 View Road
Protel International Technologies Limited
3a Sanders Ave
Q.c. Electrics Limited
8a Vega Place