Innov8Ive Design Group Limited was started on 05 Feb 2014 and issued a New Zealand Business Number of 9429041083079. The registered LTD company has been supervised by 2 directors: Quintin Larrett Yallup - an active director whose contract started on 05 Feb 2014,
Jasmine Jessie Hemi - an inactive director whose contract started on 05 Feb 2014 and was terminated on 18 May 2014.
As stated in our data (last updated on 03 Mar 2024), this company uses 1 address: 16H Cathedral Place, Parnell, Auckland, 1052 (category: registered, service).
Until 18 Oct 2022, Innov8Ive Design Group Limited had been using 88B Picasso Drive, West Harbour, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Yallup, Quintin Larrett (a director) located at Parnell, Auckland postcode 1052. Innov8Ive Design Group Limited was categorised as "Architectural service" (business classification M692120).
Previous addresses
Address #1: 88b Picasso Drive, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 19 Sep 2018 to 18 Oct 2022
Address #2: 253 Royal Road, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 04 Oct 2017 to 19 Sep 2018
Address #3: 116a Pooks Road, Ranui, Auckland, 0612 New Zealand
Registered & physical address used from 05 Feb 2014 to 04 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Yallup, Quintin Larrett |
Parnell Auckland 1052 New Zealand |
05 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hemi, Jasmine Jessie |
Green Bay Auckland 0604 New Zealand |
17 Apr 2014 - 18 May 2014 |
Individual | Hemi, Jasmine Jessie |
Green Bay Auckland 0604 New Zealand |
05 Feb 2014 - 17 Apr 2014 |
Director | Jasmine Jessie Hemi |
Green Bay Auckland 0604 New Zealand |
17 Apr 2014 - 18 May 2014 |
Director | Jasmine Jessie Hemi |
Green Bay Auckland 0604 New Zealand |
05 Feb 2014 - 17 Apr 2014 |
Quintin Larrett Yallup - Director
Appointment date: 05 Feb 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Sep 2023
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 10 Oct 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 11 Sep 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 26 Sep 2017
Address: Ranui, Auckland, 0612 New Zealand
Address used since 05 Feb 2014
Jasmine Jessie Hemi - Director (Inactive)
Appointment date: 05 Feb 2014
Termination date: 18 May 2014
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 12 Feb 2014
Worx4u Limited
257 Royal Road
Alpha Security Services 2016 Limited
257 Royal Road
Givt Limited
257a Royal Road
Flexifire Limited
241c Royal Road
Iconnect Limited
6 Queen Natalie Place
Electro Aid Limited
36 Sturm Avenue, Massey
Aquamarine Limited
Level 1
B & S Dobson Trustee Limited
Level 1, Main Street, Westgate Centre
Ecc Holdings Limited
1 Pinot Lane
Gubb Design Limited
Level 1, Westgate Chambers
Lz.l Architectural Limited
249 Royal Road
Rr Architects Limited
43 Taioma Crescent