Shortcuts

Innovate New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036368815
NZBN
1232910
Company Number
Registered
Company Status
Current address
32 Hardinge Road
Ahuriri
Napier 4110
New Zealand
Physical & registered & service address used since 16 Oct 2017

Innovate New Zealand Limited was registered on 16 Aug 2002 and issued an NZ business identifier of 9429036368815. This registered LTD company has been run by 2 directors: Michael Ian Bassett-Foss - an active director whose contract began on 16 Aug 2002,
Stephen Peter Menzies Murray - an inactive director whose contract began on 16 Aug 2002 and was terminated on 16 Nov 2005.
According to BizDb's data (updated on 18 Apr 2024), the company uses 1 address: 32 Hardinge Road, Ahuriri, Napier, 4110 (type: physical, registered).
Until 16 Oct 2017, Innovate New Zealand Limited had been using 5 Roslyn Road, Bluff Hill, Napier as their physical address.
BizDb identified more names for the company: from 16 Aug 2002 to 22 Aug 2002 they were named Innovation Hawkes Bay Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Bassett-Foss, Louise (an individual) located at Ahuriri, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bassett-Foss, Michael Ian - located at Ahuriri, Napier.

Addresses

Previous addresses

Address: 5 Roslyn Road, Bluff Hill, Napier, 4110 New Zealand

Physical address used from 12 Nov 2013 to 16 Oct 2017

Address: 5 Roslyn Road, Bluff Hill, Napier, 4110 New Zealand

Registered address used from 18 Oct 2012 to 16 Oct 2017

Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand

Physical address used from 19 Oct 2009 to 12 Nov 2013

Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand

Registered address used from 19 Oct 2009 to 18 Oct 2012

Address: Bdo Spicers Hawkes Bay Ltd, 86 Station Street, Napier

Physical & registered address used from 02 Oct 2008 to 19 Oct 2009

Address: Palairet Pearson, 86 Station Street, Napier

Physical & registered address used from 03 Aug 2005 to 02 Oct 2008

Address: 46 Ford Road, Onekawa, Napier

Physical & registered address used from 06 Oct 2004 to 03 Aug 2005

Address: 135 Gloucester Street, Taradale, Napier

Registered & physical address used from 16 Aug 2002 to 06 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Bassett-foss, Louise Ahuriri
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bassett-foss, Michael Ian Ahuriri
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Stephen Peter Menzies Taradale
Napier
Directors

Michael Ian Bassett-foss - Director

Appointment date: 16 Aug 2002

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 06 Oct 2017

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 24 Sep 2009


Stephen Peter Menzies Murray - Director (Inactive)

Appointment date: 16 Aug 2002

Termination date: 16 Nov 2005

Address: Taradale, Napier,

Address used since 16 Aug 2002

Nearby companies

Futura Networks Limited
32 Hardinge Road

Rare Charitable Trust
8 Winston Lane

Vision Quest Charitable Trust
C/o Sandra Chevallerau

Spectrum Industries Limited
38 Hardinge Road

Blue Water Securities Limited
25b Waghorne Street

The Deli (havelock North) Limited
116 Waghorne Street