Shortcuts

Innovation New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038395994
NZBN
703013
Company Number
Registered
Company Status
Current address
273 Forestry Road
Rd 1
Waitoki 0871
New Zealand
Registered & physical & service address used since 08 Jun 2022

Innovation New Zealand Limited was registered on 30 Nov 1995 and issued a business number of 9429038395994. The registered LTD company has been managed by 2 directors: Charles Darrell Maud - an active director whose contract started on 30 Nov 1995,
Andrew Kent Robertson - an inactive director whose contract started on 30 Nov 1995 and was terminated on 31 Mar 1998.
According to BizDb's information (last updated on 01 Apr 2024), this company uses 1 address: 273 Forestry Road, Rd 1, Waitoki, 0871 (type: registered, physical).
Up to 08 Jun 2022, Innovation New Zealand Limited had been using 5A Tarndale Grove, Albany, Auckland as their registered address.
BizDb identified previous names for this company: from 30 Nov 1995 to 25 Jun 2001 they were named Sachem Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Maud, Charles Darrell (an individual) located at Rd 1, Waitoki postcode 0871.

Addresses

Previous addresses

Address: 5a Tarndale Grove, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 19 Aug 2020 to 08 Jun 2022

Address: 3a Tarndale Grove, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 10 Apr 2017 to 19 Aug 2020

Address: Unit 6, 9 Orbit Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 24 Apr 2014 to 10 Apr 2017

Address: 103 Luckens Road, West Harbour, Waitakere City New Zealand

Physical & registered address used from 02 Feb 2007 to 24 Apr 2014

Address: 48 Norman Smith St., Taupo

Registered address used from 26 May 2005 to 02 Feb 2007

Address: 35 Kitchener Street, Auckland

Physical address used from 19 Apr 2005 to 02 Feb 2007

Address: 179 Great South Rd, Drury

Registered address used from 12 May 2004 to 26 May 2005

Address: Private Bag 93201, Parnell

Physical address used from 05 Jun 2003 to 19 Apr 2005

Address: L 4 / 1 Kenwyn Street, Parnell

Registered address used from 05 Jun 2003 to 12 May 2004

Address: 2-30 Augustus Terrace, Parnell, Auckland

Registered address used from 26 Apr 2002 to 05 Jun 2003

Address: 2/30 Augustus Terrace, Parnell, Auckland

Physical address used from 23 Apr 2002 to 05 Jun 2003

Address: 99 St Stephens Avenue, Parnell, Auckland

Physical address used from 16 May 2001 to 23 Apr 2002

Address: Azzurra Motor Group Ltd, 521 Mt Wellington Highway, Mt Wellington, Auckland

Physical address used from 16 May 2001 to 16 May 2001

Address: 60 Grafton Road, Auckland, New Zealand

Registered address used from 02 May 2000 to 26 Apr 2002

Address: Azzurra Motor Group Ltd, 521 Mt Wellington Highway, Mt Wellington, Auckland

Registered address used from 18 Nov 1996 to 02 May 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Maud, Charles Darrell Rd 1
Waitoki
0871
New Zealand
Directors

Charles Darrell Maud - Director

Appointment date: 30 Nov 1995

Address: Rd 1, Waitoki, 0871 New Zealand

Address used since 17 May 2021

Address: Rd 2, Albany, 0792 New Zealand

Address used since 20 Apr 2010


Andrew Kent Robertson - Director (Inactive)

Appointment date: 30 Nov 1995

Termination date: 31 Mar 1998

Address: Remuera, Auckland 5,

Address used since 30 Nov 1995

Nearby companies

East Coast Bays Engineering (2015) Limited
20 Tarndale Grove

H A F Investments Limited
9 Tarndale Grove

Ucan2 Dance Studio Limited
23 Tarndale Grove

Pleroo Park Management Limited
7 Tarndale Grove

The Topstone Limited
7 Tarndale Grove

Jachin Homes Limited
7 Tarndale Grove