Shortcuts

Novator 1 Limited

Type: NZ Limited Company (Ltd)
9429036248094
NZBN
1255699
Company Number
Registered
Company Status
Current address
124 Victoria Avenue
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 06 Sep 2021

Novator 1 Limited, a registered company, was incorporated on 13 Nov 2002. 9429036248094 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Zane Garrick Kennedy - an active director whose contract began on 23 Mar 2005,
Rene Teresa Kennedy - an inactive director whose contract began on 09 Sep 2007 and was terminated on 22 Sep 2014,
Rene Teresa Hulme - an inactive director whose contract began on 13 Nov 2002 and was terminated on 09 Sep 2007,
Zane Garrick Kennedy - an inactive director whose contract began on 04 Dec 2002 and was terminated on 04 Dec 2002.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 124 Victoria Avenue, Remuera, Auckland, 1050 (category: registered, physical).
Novator 1 Limited had been using 25 Huntly Road, Campbells Bay, Auckland as their registered address until 06 Sep 2021.
More names for the company, as we managed to find at BizDb, included: from 13 Nov 2002 to 27 Jul 2020 they were called Terrick Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Kennedy, Zane Garrick - located at 1050, Remuera, Auckland.

Addresses

Previous addresses

Address: 25 Huntly Road, Campbells Bay, Auckland, 0630 New Zealand

Registered & physical address used from 25 Mar 2013 to 06 Sep 2021

Address: 48 Whitby Crescent, Mairangi Bay, Auckland New Zealand

Registered & physical address used from 14 Jul 2006 to 25 Mar 2013

Address: 7 Watea Road, Torbay, Auckland

Registered & physical address used from 14 Feb 2004 to 14 Jul 2006

Address: 5 Oban Road, Browns Bay, Auckland

Physical & registered address used from 29 Apr 2003 to 14 Feb 2004

Address: 7/19 Langana Drive, Browns Bay, Auckland

Physical & registered address used from 13 Nov 2002 to 29 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 23 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kennedy, Zane Garrick Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennedy, Zane Garrick Browns Bay
Auckland
Directors

Zane Garrick Kennedy - Director

Appointment date: 23 Mar 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Aug 2021

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 17 Mar 2013


Rene Teresa Kennedy - Director (Inactive)

Appointment date: 09 Sep 2007

Termination date: 22 Sep 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 17 Mar 2013


Rene Teresa Hulme - Director (Inactive)

Appointment date: 13 Nov 2002

Termination date: 09 Sep 2007

Address: Mairangi Bay, Auckland,

Address used since 08 Jul 2006


Zane Garrick Kennedy - Director (Inactive)

Appointment date: 04 Dec 2002

Termination date: 04 Dec 2002

Address: Browns Bay, Auckland,

Address used since 04 Dec 2002

Nearby companies

Master Haus Group Limited
19a Huntly Road

W.j. Mancer Limited
13 Huntly Road

Hopu Holding Limited
7 Huntly Road

Jw Management Limited
7 Huntly Rd

Futurespace Limited
11a Huntly Rd

Epic New Zealand Limited
1a Huntly Road