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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Bickley, Graeme Robert |
Fendalton Christchurch 8014 New Zealand |
13 Aug 2023 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Mcauliffe, Allan |
St Albans Christchurch 8052 New Zealand |
20 Mar 2020 - |
Shares Allocation #3 Number of Shares: 12 | |||
Individual | Jones, Ken |
Merivale Christchurch 8014 New Zealand |
20 Mar 2020 - |
Shares Allocation #4 Number of Shares: 12 | |||
Individual | Barnes, John |
Parklands Christchurch 8083 New Zealand |
03 Sep 2017 - |
Shares Allocation #5 Number of Shares: 12 | |||
Individual | Worthington, Philip |
Mcintosh's Rd, Fernside Rd1 Rangiora 7471 New Zealand |
05 Dec 2013 - |
Shares Allocation #6 Number of Shares: 12 | |||
Individual | Black, Leslie |
Ilam Christchurch 8041 New Zealand |
26 May 2014 - |
Shares Allocation #7 Number of Shares: 12 | |||
Individual | Thomson, Bruce |
Esplanade Kaikoura 7300 New Zealand |
05 Dec 2013 - |
Shares Allocation #8 Number of Shares: 12 | |||
Individual | Direen, Alan |
Halswell Christchurch 8025 New Zealand |
05 Dec 2013 - |
Shares Allocation #9 Number of Shares: 12 | |||
Individual | Brent, Baylis |
Parklands Christchurch 8083 New Zealand |
05 Dec 2013 - |
Shares Allocation #10 Number of Shares: 12 | |||
Individual | Ewart, Les |
Mount Pleasant Christchurch 8081 New Zealand |
05 Sep 2017 - |
Shares Allocation #11 Number of Shares: 12 | |||
Director | Grey, Warren |
Browns Rd Christchurch 8014 New Zealand |
05 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howman, Martin |
South New Brighton Christchurch 8062 New Zealand |
05 Dec 2013 - 13 Aug 2023 |
Individual | Corbett, Malcolm John |
Mount Pleasant Christchurch 8023 New Zealand |
05 Dec 2013 - 13 Aug 2023 |
Individual | Brunton, Jack |
Unit 153 1 Lady Issac Street, Mairehau Christchurch 8052 New Zealand |
05 Dec 2013 - 20 Mar 2020 |
Individual | Jordan, Paul |
Somerfield Christchurch 8024 New Zealand |
26 May 2014 - 09 Apr 2015 |
Individual | Patterson, Alan |
Landsbury Avenue, Christchurch 8052 New Zealand |
05 Dec 2013 - 20 Mar 2020 |
Individual | Burson, James |
Flat 2 41 Tivoli Place Christchurch 8053 New Zealand |
05 Dec 2013 - 26 May 2014 |
Individual | Taylor, Len |
Redwood Christchurch 8051 New Zealand |
05 Dec 2013 - 03 Sep 2017 |
Individual | Bufton, David |
City Central Christchurch 8011 New Zealand |
26 May 2014 - 03 Sep 2017 |
Individual | Crotty, Stanley |
Williams St., Kaiapoi 7630 New Zealand |
05 Dec 2013 - 03 Sep 2017 |
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
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
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