Innovative Capital Limited, a registered company, was incorporated on 20 Jan 2015. 9429041574430 is the New Zealand Business Number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company is categorised. This company has been supervised by 1 director, named David Elgar Mcewen - an active director whose contract began on 20 Jan 2015.
Updated on 24 Apr 2024, our database contains detailed information about 4 addresses the company uses, namely: 18 Coronation Road, Epsom, Auckland, 1023 (registered address),
18 Coronation Road, Epsom, Auckland, 1023 (service address),
5 William Laurie Place, Albany, Auckland, 0632 (physical address),
Po Box 46290, Herne Bay, Auckland, 1147 (postal address) among others.
Innovative Capital Limited had been using 5 William Laurie Place, Albany, Auckland as their service address up until 21 Mar 2024.
Old names used by the company, as we managed to find at BizDb, included: from 25 May 2017 to 01 Nov 2018 they were named Metrino Operations Group Limited, from 19 Jan 2015 to 25 May 2017 they were named Pyramid Capital Group Limited.
A total of 1000000 shares are issued to 31 shareholders (31 groups). The first group includes 237000 shares (23.7%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20000 shares (2%). Finally there is the next share allotment (3750 shares 0.38%) made up of 1 entity.
Other active addresses
Address #4: 18 Coronation Road, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 21 Mar 2024
Principal place of activity
5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Service & registered address used from 23 Apr 2021 to 21 Mar 2024
Address #2: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 07 Dec 2018 to 23 Apr 2021
Address #3: 10 Wanganui Avenue, Ponsonby, Auckland, 1010 New Zealand
Registered & physical address used from 14 Aug 2015 to 07 Dec 2018
Address #4: 41 Shortland Street, Plaza Level, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jan 2015 to 14 Aug 2015
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 17 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 237000 | |||
Entity (NZ Limited Company) | Cosmopolitan Holdings Limited Shareholder NZBN: 9429051202996 |
Albany Auckland 0632 New Zealand |
13 Apr 2023 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Rex And Jan Mcdonald Limited Shareholder NZBN: 9429038003998 |
Goodwood Heights Auckland 2105 New Zealand |
20 Mar 2020 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Individual | Reddington, Stephanie |
Titirangi Auckland 0600 New Zealand |
26 Aug 2020 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Foot, Edward William And Hazel Rayma |
Remuera Auckland 1050 New Zealand |
03 Apr 2020 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Barr, Hugh |
Karori Wellington 6012 New Zealand |
26 Aug 2020 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Dreyer, Russell Keith |
Paraparaumu 5032 New Zealand |
05 Jun 2020 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Rogers, Hamish Alistair |
Rd 2 Taihape 4782 New Zealand |
02 Apr 2020 - |
Shares Allocation #8 Number of Shares: 45000 | |||
Individual | Eglinton, Robert Bruce |
Greytown Greytown 5712 New Zealand |
09 Apr 2020 - |
Shares Allocation #9 Number of Shares: 20000 | |||
Individual | Garrick, Alan |
Queenstown 9371 New Zealand |
25 Jun 2020 - |
Shares Allocation #10 Number of Shares: 22000 | |||
Individual | Dryburgh, Peter |
Rd 1 Kaitaia 0481 New Zealand |
25 Jun 2020 - |
Shares Allocation #11 Number of Shares: 15000 | |||
Individual | Averill, Marcus |
Marlborough Sounds 7193 New Zealand |
08 Apr 2020 - |
Shares Allocation #12 Number of Shares: 12000 | |||
Individual | Griffin, Paul |
Sydenham Christchurch 8023 New Zealand |
03 Apr 2020 - |
Shares Allocation #13 Number of Shares: 18750 | |||
Individual | Cunningham, Samuel Reginald Carl |
Glen Eden Auckland 0602 New Zealand |
05 Jun 2020 - |
Shares Allocation #14 Number of Shares: 40000 | |||
Individual | Bell, Lindsay William |
Onehunga Auckland 1061 New Zealand |
05 Jun 2020 - |
Shares Allocation #15 Number of Shares: 20000 | |||
Individual | Dreyer, Russell Keith |
Paraparaumu 5032 New Zealand |
05 Jun 2020 - |
Shares Allocation #16 Number of Shares: 12500 | |||
Individual | Beech, Ross And Christine Joy |
Rd 2 Fairhall 7272 New Zealand |
15 May 2020 - |
Shares Allocation #17 Number of Shares: 37500 | |||
Individual | May, Elizabeth Sophie |
Beach Haven Auckland 0626 New Zealand |
15 May 2020 - |
Shares Allocation #18 Number of Shares: 21500 | |||
Individual | Williams, Gary Standish |
Rd 3 Napier 4183 New Zealand |
01 Apr 2020 - |
Shares Allocation #19 Number of Shares: 29500 | |||
Individual | Collins, Graham |
Rd 1 Muriwai 0881 New Zealand |
01 Apr 2020 - |
Shares Allocation #20 Number of Shares: 5000 | |||
Individual | Teahen, Raymond Timothy |
Temuka Temuka 7920 New Zealand |
30 Mar 2020 - |
Shares Allocation #21 Number of Shares: 15000 | |||
Individual | Wyatt, Peter George |
Blockhouse Bay Auckland 0600 New Zealand |
30 Mar 2020 - |
Shares Allocation #22 Number of Shares: 18000 | |||
Individual | Foot, Edward William And Hazel Rayma |
Remuera Auckland 1050 New Zealand |
03 Apr 2020 - |
Shares Allocation #23 Number of Shares: 70000 | |||
Individual | Bastin, Jeffrey Donald |
Richmond Richmond 7020 New Zealand |
20 Mar 2020 - |
Shares Allocation #24 Number of Shares: 15000 | |||
Individual | Shelling, Peter And Yvonne Frank And Marie |
Stoke Nelson 7011 New Zealand |
21 May 2020 - |
Shares Allocation #25 Number of Shares: 55000 | |||
Individual | Jollands, Elizabeth Jane |
Kohimarama Auckland 1071 New Zealand |
21 May 2020 - |
Shares Allocation #26 Number of Shares: 32500 | |||
Individual | Rae, Wallace |
Paraparaumu Paraparaumu 5032 New Zealand |
20 Mar 2020 - |
Shares Allocation #27 Number of Shares: 40000 | |||
Individual | Small, Michael |
Trentham Upper Hutt 5018 New Zealand |
19 Mar 2020 - |
Shares Allocation #28 Number of Shares: 10000 | |||
Other (Other) | Galehills Investments |
Te Anau Te Anau 9600 New Zealand |
20 Mar 2020 - |
Shares Allocation #29 Number of Shares: 5000 | |||
Individual | Rogers, Hamish Alistair |
Rd 2 Taihape 4782 New Zealand |
02 Apr 2020 - |
Shares Allocation #30 Number of Shares: 50000 | |||
Individual | Chrystall, Robert James |
Rd 11 Foxton 4891 New Zealand |
02 Apr 2020 - |
Shares Allocation #31 Number of Shares: 50000 | |||
Individual | Trendle, Neville Berkeley |
Johnsonville Wellington 6037 New Zealand |
20 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mcewen, David Elgar |
Ponsonby Auckland 1011 New Zealand |
20 Jan 2015 - 27 Nov 2018 |
Entity | Tailored Services Limited Shareholder NZBN: 9429033279695 Company Number: 1960608 |
Albany Auckland 0632 New Zealand |
27 Nov 2018 - 13 Apr 2023 |
Individual | Mcglinn, Ann Elizabeth |
Titirangi Auckland 0604 New Zealand |
09 Apr 2020 - 17 Nov 2020 |
Individual | Driessen, Patrick |
Mount Eden Auckland 1024 New Zealand |
02 Apr 2020 - 26 Aug 2020 |
Ultimate Holding Company
David Elgar Mcewen - Director
Appointment date: 20 Jan 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Dec 2023
Address: Apartment 3, Auckland, 1023 New Zealand
Address used since 01 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Dec 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jan 2015
Srgs Ardmore Limited
9 Ardmore Road
Chamonix Investments Limited
2 Wanganui Avenue
Pornichet Investments Limited
2 Wanganui Avenue
La Baule Investments Limited
2 Wanganui Avenue
Hunter Productions Limited
1/8 Ardmore Rd
Yutaka Abroad Dream Co. Limited
190 Jervois Road
Brand Mad Limited
4 Bayfield Road
Keightley Media Limited
Flat 2, 71 Sarsfield Street
Matador Nz Limited
8 Cox Street
Pepper Marketing Limited
4/4 Curran Street
Prevent + Limited
Level 1, 283 Ponsonby Road
Van.d Productions Limited
272 Jervois Road