General information

Innovations International Limited

Type: NZ Limited Company (Ltd)
9429036327256
New Zealand Business Number
1240296
Company Number
Registered
Company Status

Innovations International Limited (issued an NZ business identifier of 9429036327256) was registered on 07 Oct 2002. 5 addresess are currently in use by the company: 11B Kimbolton Road, Feilding, Feilding, 4702 (type: registered, physical). C/- Passion Hair, 1St Floor (Next To Contours Gym), 77-87 Tory Street, Wellington had been their physical address, until 14 Sep 2006. 2303 shares are allocated to 15 shareholders who belong to 14 shareholder groups. The first group includes 1 entity and holds 1 share (0.04% of shares), namely:
Blanchard, Gregory John (an individual) located at Mt Victoria, Wellington. As far as the second group is concerned, a total of 1 shareholder holds 50.37% of all shares (exactly 1160 shares); it includes
Mcleay, Nevan John (an individual) - located at Sofia 1606, Bulgaria. Next there is the next group of shareholders, share allotment (1 share, 0.04%) belongs to 1 entity, namely:
King, Heather, located at Seaton, Wellington (an individual). The Businesscheck information was updated on 03 Apr 2024.

Current address Type Used since
27b The Avenue, Levin Other (Address For Share Register) & shareregister (Address For Share Register) 07 Sep 2006
27b The Avenue, Levin, 5510 Physical & registered & service 14 Sep 2006
11b Kimbolton Road, Feilding, Feilding, 4702 Registered 13 Jun 2023
Contact info
www.thetrazor.com
Website
Directors
Name and Address Role Period
Nevan M. Director 07 Oct 2002 - current
Delanie Whittington
New Plymouth, 4310
Address used since 10 Jun 2022
Westown, New Plymouth, 4310
Address used since 10 Nov 2015
Crofton Downs, Wellington, 6035
Address used since 11 Jun 2019
Director 10 Nov 2015 - current
Melissa Clair Caldwell
Mirimar, Wellington,
Address used since 07 Sep 2006
Director 07 Oct 2002 - 18 Sep 2006
Addresses
Previous address Type Period
C/- Passion Hair, 1st Floor (next To Contours Gym), 77-87 Tory Street, Wellington Physical 07 Oct 2002 - 14 Sep 2006
77-87 Tory Street, Wellington Registered 07 Oct 2002 - 14 Sep 2006
Financial Data
Financial info
2303
Total number of Shares
June
Annual return filing month
05 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Blanchard, Gregory John
Individual
Mt Victoria
Wellington
07 Sep 2006 - current
Shares Allocation #2 Number of Shares: 1160
Shareholder Name Address Period
Mcleay, Nevan John
Individual
Sofia 1606
Bulgaria
10 Nov 2009 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
King, Heather
Individual
Seaton
Wellington
30 Jun 2005 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Kingston, Karen
Individual
Spreydon
Christchurch
07 Sep 2006 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Durrant, Alan Stanley William
Individual
Unlocatable
07 Sep 2006 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Brownlee, Paul
Individual
Whitby
Wellington
07 Sep 2006 - current
Brownlee, Julie-ann
Individual
Whitby
Wellington
07 Sep 2006 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Utting, Ian
Individual
Khandallah
Wellington
30 Jun 2005 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Extreme Nutrition Ltd
Other (Other)
In Liquidation
07 Sep 2006 - current
Shares Allocation #12 Number of Shares: 4
Shareholder Name Address Period
Robertson, Jason
Individual
Port Macquarie
Nsw 2444, Australia
27 May 2004 - current
Shares Allocation #13 Number of Shares: 280
Shareholder Name Address Period
Fabian, Astrid
Individual
65936 Frankfurt
Germany
27 May 2004 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Duncan, Shayne
Individual
Thorndon
Wellington
30 Jun 2005 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Oliver, Murray Dennis
Individual
Brooklyn
Wellington
30 Jun 2005 - current
Shares Allocation #17 Number of Shares: 2
Shareholder Name Address Period
Jacobson, Mark William
Individual
Stokes Valley
27 May 2004 - current
Shares Allocation #18 Number of Shares: 427
Shareholder Name Address Period
Hart, Murray Peter
Individual
Island Bay
Wellington
27 May 2004 - current

Historic shareholders

Shareholder Name Address Period
Caldwell, Melissa Claire
Individual
Mirimar
Wellington
27 May 2004 - 27 May 2004
Caldwell, Melissa Claire
Individual
Ngaio
27 May 2004 - 27 May 2004
Mcleay, Alexander John
Individual
Levin
27 May 2004 - 27 May 2004
Renner, Kurt
Individual
Mission Bay
Auckland
27 May 2004 - 27 May 2004
Pittams, Melanie
Individual
Royal Oak
Auckland
27 May 2004 - 27 May 2004
Mcleay, Nevan John
Individual
Levin
27 May 2004 - 27 May 2004
Precious, Shayne
Individual
West Kilbern
London, W9 3aa Uk
27 May 2004 - 27 May 2004
Precious, Shayne
Individual
West Kilbern
London, W9 3aa Uk
27 May 2004 - 27 May 2004
Mcleay, Beverley Holmes
Individual
Levin
27 May 2004 - 27 May 2004
Mcleay, Beverley Holmes
Individual
Levin
27 May 2004 - 27 May 2004
Mcleay, Nevan John
Individual
Levin
27 May 2004 - 27 May 2004
Mcleay, Nevan John
Individual
Levin
27 May 2004 - 27 May 2004
Eves, Delphine
Individual
Wanganui
27 May 2004 - 27 May 2004
Eves, Delphine
Individual
Kauri Park
512 Kerikeri Road, Kerikeri
27 May 2004 - 27 May 2004
Hart, Murray
Individual
Island Bay
27 May 2004 - 27 May 2004
Robertson, Jason Carl
Individual
Port Macquarie
Nsw 2444, Australia
27 May 2004 - 27 May 2004
Renner, Kurt
Individual
Mission Bay
Auckland
27 May 2004 - 27 May 2004
Pittams, Melanie
Individual
Royal Oak
Auckland
27 May 2004 - 27 May 2004
Caldwell, Melissa Claire
Individual
Ngaio
27 May 2004 - 27 May 2004
Eves, Dallas
Individual
Wanganui
27 May 2004 - 27 May 2004
Eves, Dallas
Individual
Wanganui
27 May 2004 - 27 May 2004
Mcleay, Alexander John
Individual
Levin
27 May 2004 - 27 May 2004
Caldwell, Melissa Clair
Individual
Khandallah
Wellington
27 May 2004 - 27 May 2004
Unicorn Trust
Other
27 May 2004 - 27 May 2004
Null - Unicorn Trust
Other
27 May 2004 - 27 May 2004
Location
Companies nearby
Dustin Contracting Limited
3 Highfield Place
Harpers Limited
40 Argyle Avenue
Levin Taxation Service Limited
259 Cambridge Street
Grass Juice Limited
40 The Avenue
Bema Holdings Limited
241 Cambridge Street