Shortcuts

Inov 8 Limited

Type: NZ Limited Company (Ltd)
9429034514702
NZBN
1702958
Company Number
Registered
Company Status
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 4
44 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 18 May 2017
44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 08 Jun 2021
Po Box 10366
The Terrace
Wellington 6140
New Zealand
Postal address used since 09 Jun 2022

Inov 8 Limited, a registered company, was registered on 31 Oct 2005. 9429034514702 is the business number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company is classified. This company has been managed by 7 directors: Ross Alexander Barr - an active director whose contract started on 31 Oct 2005,
Sharon Margaret Woodley - an active director whose contract started on 31 Oct 2005,
Robert Henry D'ath - an inactive director whose contract started on 31 Oct 2005 and was terminated on 31 Mar 2021,
Steven James Wakefield - an inactive director whose contract started on 01 Jun 2017 and was terminated on 31 Mar 2021,
Patrick John Ryan - an inactive director whose contract started on 01 Jan 2006 and was terminated on 19 Feb 2016.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: Po Box 10366, Wellington, 6143 (category: postal, postal).
Inov 8 Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up until 18 May 2017.
A single entity owns all company shares (exactly 130000 shares) - Resultex Management Limited - located at 6143, 44 Victoria Street, Wellington.

Addresses

Other active addresses

Address #4: Po Box 10366, Wellington, 6143 New Zealand

Postal address used from 06 Jun 2023

Principal place of activity

44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2016 to 18 May 2017

Address #2: Level 4, 44 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 14 Sep 2015 to 07 Mar 2016

Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 12 Dec 2013 to 14 Sep 2015

Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 11 Sep 2013 to 07 Mar 2016

Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 06 Jul 2011 to 11 Sep 2013

Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 06 Jul 2011 to 12 Dec 2013

Address #7: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Physical & registered address used from 24 Feb 2010 to 06 Jul 2011

Address #8: Level 1, 23 Kent Terrace, Wellington

Registered & physical address used from 31 Oct 2005 to 24 Feb 2010

Contact info
64 4 4727200
08 Jun 2021 Phone
info@inov8.co.nz
08 Jun 2021 Email
www.inov8.co.nz
08 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 130000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 130000
Entity (NZ Limited Company) Resultex Management Limited
Shareholder NZBN: 9429038592478
44 Victoria Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Oreti Systems Limited
Shareholder NZBN: 9429037746926
Company Number: 928781
Individual Kunanayagam, Stickney Sudarshan Maungaraki
Lower Hutt
Individual D'ath, Maree Upper Hutt
Wellington
Individual Philp, Janet Ann Linden
Porirua
Individual Kunanayagam, Stickney Sudarshan Maungaraki
Lower Hutt

New Zealand
Individual Sweet, Donald Mt Maunganui
Individual Brabant, Sharlene Metuavaine Petone
Lower Hutt
Individual Huggins, David John Khandallah
Wellington
Individual Taylor, Todrick Seatoun
Wellington
Individual Squire, Miranda Melanie Miramar
Wellington
Individual Philp, Janet Ann Linden
Porirua
Entity Oreti Systems Limited
Shareholder NZBN: 9429037746926
Company Number: 928781
Individual Oakly, Roderick Arnold Masterton
Individual Ryan, Patrick John Wilton
Wellington 6012

New Zealand
Individual Squire, Miranda Melanie Miramar
Wellington
Individual D'ath, Robert Henry Upper Hutt
Wellington
Individual Brabant, David John Petone
Lower Hutt
Individual Brabant, David John Petone
Lower Hutt
Individual Evans, Anne Stephanie Karori
Wellington
Individual Evans, Richard Brian Karori
Wellington
Individual Barr, Ross Alexander Broadmeadows
Individual Ryan, Nicholas Hugh Te Aro
Wellington 6011

New Zealand
Individual Ryan, Carrie Cnr Johnston St & Nursery Rd
Kuripuni, Masterton

New Zealand
Individual Woodley, Sharon Margaret Lower Hutt
Wellington
Individual Huggins, Rona Khandallah
Wellington
Individual Brabant, Sharlene Metuavaine Petone
Lower Hutt
Individual D'ath, Robert Henry Upper Hutt
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Resultex Management Limited
Name
Ltd
Type
651366
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ross Alexander Barr - Director

Appointment date: 31 Oct 2005

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Jun 2013


Sharon Margaret Woodley - Director

Appointment date: 31 Oct 2005

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 10 Jun 2019

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 20 Jun 2014


Robert Henry D'ath - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 31 Mar 2021

Address: Upper Hutt, Wellington, 5018 New Zealand

Address used since 31 Oct 2005


Steven James Wakefield - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 31 Mar 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Jun 2017


Patrick John Ryan - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 19 Feb 2016

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Jul 2009


David John Huggins - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 24 Nov 2007

Address: Khandallah, Wellington,

Address used since 31 Oct 2005


Richard Brian Evans - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 09 Mar 2007

Address: Karori, Wellington,

Address used since 01 Oct 2006

Similar companies

Code Kitchen Limited
Level 2

Infogeni Solutions Holdings Limited
L5 35 Victoria St

Modal Limited
Level 5

Netknowledgy Limited
Level 1, Crowe Horwath House

Planright Limited
48 Willis Street

Prodigy Design Limited
Pikpok