Shortcuts

Navo Limited

Type: NZ Limited Company (Ltd)
9429041014738
NZBN
4770939
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
154 Esplanade
Kaikoura 7300
New Zealand
Office & delivery & records address used since 07 Oct 2020
154 Esplanade
Kaikoura
Kaikoura 7300
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Oct 2020
154 Esplanade
Kaikoura
Kaikoura 7300
New Zealand
Registered & physical & service address used since 15 Oct 2020

Navo Limited was started on 05 Dec 2013 and issued an NZ business number of 9429041014738. This registered LTD company has been managed by 5 directors: Warren Grey - an active director whose contract began on 05 Dec 2013,
Bruce Thomson - an active director whose contract began on 05 Dec 2013,
Martin Howman - an inactive director whose contract began on 05 Dec 2013 and was terminated on 29 Mar 2023,
Malcolm John Corbett - an inactive director whose contract began on 05 Dec 2013 and was terminated on 27 Feb 2023,
Jack Brunton - an inactive director whose contract began on 05 Dec 2013 and was terminated on 04 Sep 2018.
According to our database (updated on 08 Mar 2024), this company uses 1 address: 154 Esplanade, Kaikoura, Kaikoura, 7300 (type: registered, physical).
Up to 15 Oct 2020, Navo Limited had been using 46 Shearwater Drive, Woolston, Christchurch as their registered address.
A total of 132 shares are allotted to 11 groups (11 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Bickley, Graeme Robert (an individual) located at Fendalton, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 9.09 per cent shares (exactly 12 shares) and includes
Mcauliffe, Allan - located at St Albans, Christchurch.
The third share allocation (12 shares, 9.09%) belongs to 1 entity, namely:
Jones, Ken, located at Merivale, Christchurch (an individual). Navo Limited was categorised as "Financial asset investing" (ANZSIC K624010).

Addresses

Principal place of activity

154 Esplanade, Kaikoura, 7300 New Zealand


Previous addresses

Address #1: 46 Shearwater Drive, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 11 Sep 2017 to 15 Oct 2020

Address #2: 21 St Andrews Hill Road, Mount Pleasant, Christchurch, 8081 New Zealand

Physical & registered address used from 05 Dec 2013 to 11 Sep 2017

Contact info
64 3 3193389
Phone
bct@xtra.co.nz
07 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 132

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual Bickley, Graeme Robert Fendalton
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Mcauliffe, Allan St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 12
Individual Jones, Ken Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Barnes, John Parklands
Christchurch
8083
New Zealand
Shares Allocation #5 Number of Shares: 12
Individual Worthington, Philip Mcintosh's Rd, Fernside
Rd1 Rangiora
7471
New Zealand
Shares Allocation #6 Number of Shares: 12
Individual Black, Leslie Ilam
Christchurch
8041
New Zealand
Shares Allocation #7 Number of Shares: 12
Individual Thomson, Bruce Esplanade
Kaikoura
7300
New Zealand
Shares Allocation #8 Number of Shares: 12
Individual Direen, Alan Halswell
Christchurch
8025
New Zealand
Shares Allocation #9 Number of Shares: 12
Individual Brent, Baylis Parklands
Christchurch
8083
New Zealand
Shares Allocation #10 Number of Shares: 12
Individual Ewart, Les Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #11 Number of Shares: 12
Director Grey, Warren Browns Rd
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howman, Martin South New Brighton
Christchurch
8062
New Zealand
Individual Corbett, Malcolm John Mount Pleasant
Christchurch
8023
New Zealand
Individual Brunton, Jack Unit 153 1 Lady Issac Street, Mairehau
Christchurch
8052
New Zealand
Individual Jordan, Paul Somerfield
Christchurch
8024
New Zealand
Individual Patterson, Alan Landsbury Avenue,
Christchurch
8052
New Zealand
Individual Burson, James Flat 2 41 Tivoli Place
Christchurch
8053
New Zealand
Individual Taylor, Len Redwood
Christchurch
8051
New Zealand
Individual Bufton, David City Central
Christchurch
8011
New Zealand
Individual Crotty, Stanley Williams St.,
Kaiapoi
7630
New Zealand
Directors

Warren Grey - Director

Appointment date: 05 Dec 2013

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 01 Sep 2014

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 04 Sep 2019


Bruce Thomson - Director

Appointment date: 05 Dec 2013

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 01 Sep 2014


Martin Howman - Director (Inactive)

Appointment date: 05 Dec 2013

Termination date: 29 Mar 2023

Address: New Brighton, Christchurch, 8062 New Zealand

Address used since 04 Sep 2018

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 01 Sep 2016

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 01 Aug 2017


Malcolm John Corbett - Director (Inactive)

Appointment date: 05 Dec 2013

Termination date: 27 Feb 2023

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 20 Sep 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address: Mount Pleasant, Christchurch, 8023 New Zealand

Address used since 01 Mar 2017


Jack Brunton - Director (Inactive)

Appointment date: 05 Dec 2013

Termination date: 04 Sep 2018

Address: Christchurch, 8052 New Zealand

Address used since 04 Sep 2018

Address: Christchurch, 8052 New Zealand

Address used since 01 Sep 2016

Address: Christchurch, 8052 New Zealand

Address used since 01 May 2017

Nearby companies

Aphrodite Holdings Limited
12 Mollymawk Place

North Canterbury Packaging Limited
34 Shearwater Drive

Galmac Limited
6 Sweet Waters Place

The Green Effect Trust
42 Charlesworth St

Lighthouse Baptist Church Trust
19 Delta Way

M & J Walsh Investments Limited
67 Ti Rakau Drive

Similar companies

Cerven Deer Company Limited
Unit 10 14 Broad St

Jarvis Investment Trustees Limited
Unit 3, 7 Tussock Lane

Kosmic Ion Investment Limited
5 Peregrine Close

Lj Family Investments Limited
12 Belleview Terrace

Nhance Management Limited
71 Kotuku Crescent

Ondina Holdings Limited
238 Major Hornbrook Road