Shortcuts

Innovations International Limited

Type: NZ Limited Company (Ltd)
9429036327256
NZBN
1240296
Company Number
Registered
Company Status
Current address
27b The Avenue
Levin
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Sep 2006
27b The Avenue
Levin 5510
New Zealand
Physical & registered & service address used since 14 Sep 2006
11b Kimbolton Road
Feilding
Feilding 4702
New Zealand
Registered address used since 13 Jun 2023

Innovations International Limited, a registered company, was started on 07 Oct 2002. 9429036327256 is the NZ business identifier it was issued. The company has been managed by 3 directors: Nevan M. - an active director whose contract began on 07 Oct 2002,
Delanie Whittington - an active director whose contract began on 10 Nov 2015,
Melissa Clair Caldwell - an inactive director whose contract began on 07 Oct 2002 and was terminated on 18 Sep 2006.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 11B Kimbolton Road, Feilding, Feilding, 4702 (category: registered, physical).
Innovations International Limited had been using C/- Passion Hair, 1St Floor (Next To Contours Gym), 77-87 Tory Street, Wellington as their physical address up until 14 Sep 2006.
A total of 2303 shares are allocated to 15 shareholders (14 groups). The first group includes 1 share (0.04%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1160 shares (50.37%). Finally the next share allotment (1 share 0.04%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Passion Hair, 1st Floor (next To Contours Gym), 77-87 Tory Street, Wellington

Physical address used from 07 Oct 2002 to 14 Sep 2006

Address #2: 77-87 Tory Street, Wellington

Registered address used from 07 Oct 2002 to 14 Sep 2006

Contact info
www.thetrazor.com
12 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2303

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Blanchard, Gregory John Mt Victoria
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1160
Individual Mcleay, Nevan John Sofia 1606
Bulgaria
Shares Allocation #3 Number of Shares: 1
Individual King, Heather Seaton
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Kingston, Karen Spreydon
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Durrant, Alan Stanley William Unlocatable

New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Brownlee, Paul Whitby
Wellington

New Zealand
Individual Brownlee, Julie-ann Whitby
Wellington

New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Utting, Ian Khandallah
Wellington

New Zealand
Shares Allocation #9 Number of Shares: 1
Other (Other) Extreme Nutrition Ltd In Liquidation
Shares Allocation #12 Number of Shares: 4
Individual Robertson, Jason Port Macquarie
Nsw 2444, Australia
Shares Allocation #13 Number of Shares: 280
Individual Fabian, Astrid 65936 Frankfurt
Germany
Shares Allocation #14 Number of Shares: 1
Individual Duncan, Shayne Thorndon
Wellington

New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Oliver, Murray Dennis Brooklyn
Wellington

New Zealand
Shares Allocation #17 Number of Shares: 2
Individual Jacobson, Mark William Stokes Valley

New Zealand
Shares Allocation #18 Number of Shares: 427
Individual Hart, Murray Peter Island Bay
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caldwell, Melissa Claire Mirimar
Wellington

New Zealand
Individual Caldwell, Melissa Claire Ngaio
Individual Mcleay, Alexander John Levin

New Zealand
Individual Renner, Kurt Mission Bay
Auckland
Individual Pittams, Melanie Royal Oak
Auckland
Individual Mcleay, Nevan John Levin
Individual Precious, Shayne West Kilbern
London, W9 3aa Uk
Individual Precious, Shayne West Kilbern
London, W9 3aa Uk
Individual Mcleay, Beverley Holmes Levin
Individual Mcleay, Beverley Holmes Levin

New Zealand
Individual Mcleay, Nevan John Levin
Individual Mcleay, Nevan John Levin
Individual Eves, Delphine Wanganui
Individual Eves, Delphine Kauri Park
512 Kerikeri Road, Kerikeri

New Zealand
Individual Hart, Murray Island Bay
Individual Robertson, Jason Carl Port Macquarie
Nsw 2444, Australia
Individual Renner, Kurt Mission Bay
Auckland
Individual Pittams, Melanie Royal Oak
Auckland
Individual Caldwell, Melissa Claire Ngaio
Individual Eves, Dallas Wanganui
Individual Eves, Dallas Wanganui
Individual Mcleay, Alexander John Levin
Individual Caldwell, Melissa Clair Khandallah
Wellington
Other Unicorn Trust
Other Null - Unicorn Trust
Directors

Nevan M. - Director

Appointment date: 07 Oct 2002


Delanie Whittington - Director

Appointment date: 10 Nov 2015

Address: New Plymouth, 4310 New Zealand

Address used since 10 Jun 2022

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 10 Nov 2015

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 11 Jun 2019


Melissa Clair Caldwell - Director (Inactive)

Appointment date: 07 Oct 2002

Termination date: 18 Sep 2006

Address: Mirimar, Wellington,

Address used since 07 Sep 2006

Nearby companies

Dustin Contracting Limited
3 Highfield Place

Harpers Limited
40 Argyle Avenue

Levin Taxation Service Limited
259 Cambrdge Steet

Grass Juice Limited
40 The Avenue

Bema Holdings Limited
241 Cambridge Street

The Little Car Company Limited
19 Argyle Avenue