Shortcuts

Kiwi Innovation Network Limited

Type: NZ Limited Company (Ltd)
9429031246835
NZBN
3245229
Company Number
Registered
Company Status
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
B Block, University Of Waikato
Gate 5, Hillcrest Road
Hamilton 3216
New Zealand
Physical & registered address used since 23 Aug 2013

Kiwi Innovation Network Limited was started on 25 Jan 2011 and issued an NZ business number of 9429031246835. This registered LTD company has been supervised by 13 directors: Ngaio Cooper Merrick - an active director whose contract started on 12 May 2016,
Will David Barker - an active director whose contract started on 07 Aug 2018,
Stephen David Lorimer - an active director whose contract started on 05 Aug 2019,
Debra Hall - an active director whose contract started on 05 Aug 2019,
Kevin David Hurren - an active director whose contract started on 17 Aug 2020.
As stated in our database (updated on 10 Dec 2020), this company filed 1 address: B Block, University Of Waikato, Gate 5, Hillcrest Road, Hamilton, 3216 (category: physical, registered).
Up to 23 Aug 2013, Kiwi Innovation Network Limited had been using C/-Waikatolink, Core Facilities Bldg,, Innovation Park, Ruakura Road, Hamilton as their registered address.
A total of 270 shares are issued to 15 groups (15 shareholders in total). As far as the first group is concerned, 18 shares are held by 1 entity, namely:
Massey Ventures Limited (an entity) located at Tiritea Campus, Tennent Drive, Palmerston North.
The 2nd group consists of 1 shareholder, holds 6.67% shares (exactly 18 shares) and includes
University Of Canterbury - located at Upper Riccarton, Christchurch.
The third share allotment (18 shares, 6.67%) belongs to 1 entity, namely:
The New Zealand Institute For Plant and Food Research Limited, located at 120 Mt Albert Road, Mt Albert, Auckland 1025, Null (an entity). Kiwi Innovation Network Limited has been categorised as "Portfolio investment management service" (ANZSIC K641940).

Addresses

Principal place of activity

B Block, University Of Waikato, Gate 5, Hillcrest Road, Hamilton, 3216 New Zealand


Previous addresses

Address: C/-waikatolink, Core Facilities Bldg,, Innovation Park, Ruakura Road, Hamilton, 3240 New Zealand

Registered address used from 29 Apr 2011 to 23 Aug 2013

Address: C/-waikatolink, Core Facilities Bldg,, Innovation Park, Ruakura Road, Hamilton, 3240 New Zealand

Physical address used from 25 Jan 2011 to 23 Aug 2013

Address: C/-waikatolink, Core Facilities Bldg,, Innovation Park, Ruakura Road, Hamilton, 3240 New Zealand

Registered address used from 25 Jan 2011 to 29 Apr 2011

Contact info
64 7 8585049
Phone
admin@kiwinet.org.nz
Email
www.kiwinet.org.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 270

Annual return filing month: September

Annual return last filed: 25 Sep 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18
Entity (NZ Limited Company) Massey Ventures Limited
Shareholder NZBN: 9429035804260
Tiritea Campus
Tennent Drive, Palmerston North

New Zealand
Shares Allocation #2 Number of Shares: 18
Other University Of Canterbury Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 18
Entity (NZ Limited Company) The New Zealand Institute For Plant And Food Research Limited
Shareholder NZBN: 9429038983559
120 Mt Albert Road
Mt Albert, Auckland 1025
Null
New Zealand
Shares Allocation #4 Number of Shares: 18
Entity (NZ Limited Company) Agresearch Limited
Shareholder NZBN: 9429038966224
Ruakura Research Centre
10 Bisley Rd, Hamilton
3240
New Zealand
Shares Allocation #5 Number of Shares: 18
Entity (NZ Limited Company) Waikatolink Limited
Shareholder NZBN: 9429038786242
Gate 5, Hillcrest Road
Hamilton
3216
New Zealand
Shares Allocation #6 Number of Shares: 18
Entity (NZ Limited Company) Aut Ventures Limited
Shareholder NZBN: 9429034489031
7th Floor, Wa Building
55 Wellesley Street East, Auckland
Null
New Zealand
Shares Allocation #7 Number of Shares: 18
Entity (NZ Limited Company) Landcare Research New Zealand Limited
Shareholder NZBN: 9429038990496
Gerald Street
Lincoln 7608, Canterbury
Null
New Zealand
Shares Allocation #8 Number of Shares: 18
Other Callaghan Innovation 55 Featherston Street
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 18
Entity (NZ Limited Company) New Zealand Forest Research Institute Limited
Shareholder NZBN: 9429038975189
Whakarewarewa
Rotorua
3010
New Zealand
Shares Allocation #10 Number of Shares: 18
Entity (NZ Limited Company) Cawthron Institute Limited
Shareholder NZBN: 9429030882003
The Wood
Nelson
7010
New Zealand
Shares Allocation #11 Number of Shares: 18
Entity (NZ Limited Company) Institute Of Environmental Science And Research Limited
Shareholder NZBN: 9429038992803
Kenepuru Drive
Porirua

New Zealand
Shares Allocation #12 Number of Shares: 18
Entity (NZ Limited Company) Institute Of Geological And Nuclear Sciences Limited
Shareholder NZBN: 9429038984655
Lower Hutt

New Zealand
Shares Allocation #13 Number of Shares: 18
Other Lincoln University Lincoln, Canterbury
7647
New Zealand
Shares Allocation #14 Number of Shares: 18
Entity (NZ Limited Company) Victoria Link Limited
Shareholder NZBN: 9429039008855
Kelburn Parade, Kelburn
Wellington
6012
New Zealand
Shares Allocation #15 Number of Shares: 18
Entity (NZ Limited Company) Otago Innovation Limited
Shareholder NZBN: 9429038493379
Centre For Innovation
87 St David St, Dunedin
Null
New Zealand
Directors

Ngaio Cooper Merrick - Director

Appointment date: 12 May 2016

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 12 May 2016


Will David Barker - Director

Appointment date: 07 Aug 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 07 Aug 2018


Stephen David Lorimer - Director

Appointment date: 05 Aug 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 05 Aug 2019


Debra Hall - Director

Appointment date: 05 Aug 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Aug 2019


Kevin David Hurren - Director

Appointment date: 17 Aug 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 17 Aug 2020


Andrew Turnbull - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 17 Aug 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 26 Oct 2011

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2019


Miriam Anne Barnett - Director (Inactive)

Appointment date: 07 Aug 2018

Termination date: 17 Aug 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 07 Aug 2018


David Hughes - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 05 Aug 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 Oct 2011

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Jan 2019


Ruth Margaret Richardson - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 07 Aug 2018

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 30 Sep 2011


Geoffrey Arthur Todd - Director (Inactive)

Appointment date: 29 Jul 2013

Termination date: 07 Aug 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 29 Jul 2013


Mark Shane Stuart - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 11 May 2016

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 26 Oct 2011


Peter John - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 29 Jul 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 26 Oct 2011


Robert Macdonald Pringle - Director (Inactive)

Appointment date: 25 Jan 2011

Termination date: 25 Oct 2011

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 25 Jan 2011

Nearby companies

Iengaged Limited
B Block, University Of Waikato, Gate 5

Waikatolink Limited
B Block, University Of Waikato

Plumbing Plus Waikato Limited
Level 7, 711 Victoria Street

The University Of Waikato Foundation
Gate 5, University Of Waikato

Waikato Unicol Association Football Club Incorporated
C/o The Pavilion

Waikato Botanical Society Incorporated
C/- Biology Department

Similar companies

Broadtrust Group Limited
Level One 462 Victoria St

Fernwater Capital Limited
17 Clifton Road

J Keeys Consultancy Limited
36 Hillcrest Road

Pair International Limited
25 Brocas Avenue

Tactical Financial Advice Limited
C/-chung & Associates

Wnt Ventures Management Limited
Level 8, Westpac House