Novo Innovation Limited was started on 02 Jun 2010 and issued a number of 9429031584937. The registered LTD company has been run by 9 directors: Peter Noel Wilson - an active director whose contract started on 02 Jun 2010,
John M. - an active director whose contract started on 01 Oct 2020,
Daniel Johann Tritscher - an active director whose contract started on 31 Dec 2023,
Kevin M. - an inactive director whose contract started on 01 Oct 2022 and was terminated on 31 Dec 2023,
Brian K. - an inactive director whose contract started on 19 Dec 2017 and was terminated on 01 Oct 2022.
According to our database (last updated on 31 Mar 2024), this company registered 1 address: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 (category: registered, records).
Up to 16 Feb 2021, Novo Innovation Limited had been using Flat 2, 1096 Whangaparaoa Road, Tindalls Beach, Whangaparaoa as their registered address.
BizDb identified past names for this company: from 02 Jun 2010 to 01 Oct 2020 they were named Novo Innovation Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Tristscher, Daniel Johann (an individual) located at Rd1, Huntly postcode 3771.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Wilson, Peter Noel - located at Tindalls Beach, Whangaparaoa.
The third share allocation (200 shares, 20%) belongs to 1 entity, namely:
Smart Markings Technologies Llc, located at Houston, Texas (an other). Novo Innovation Limited was classified as "Manufacturing nec" (business classification C259907).
Other active addresses
Address #4: Po Box 308079, Manly, Whangaparaoa, 0952 New Zealand
Postal address used from 05 Feb 2021
Address #5: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 05 Feb 2021
Address #6: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 16 Feb 2021
Address #7: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 10 Jan 2024
Address #8: Po Box 308079, Manly, Whangaparaoa, 0952 New Zealand
Postal address used from 02 Feb 2024
Address #9: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Records & shareregister address used from 02 Feb 2024
Address #10: Unit B, David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 13 Feb 2024
Principal place of activity
Unit B, 6 David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: Flat 2, 1096 Whangaparaoa Road, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Registered address used from 08 Jan 2018 to 16 Feb 2021
Address #2: 30a Uppingham Crescent, Northcote, Auckland, 0627 New Zealand
Physical address used from 15 Feb 2012 to 08 Jan 2018
Address #3: 30a Uppingham Crescent, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 15 Feb 2012 to 08 Jan 2018
Address #4: 46 Lake Road, Northcote, Auckland 0627 New Zealand
Physical & registered address used from 02 Jun 2010 to 15 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Tristscher, Daniel Johann |
Rd1 Huntly 3771 New Zealand |
01 Jan 2024 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Wilson, Peter Noel |
Tindalls Beach Whangaparaoa 0930 New Zealand |
01 Jan 2024 - |
Shares Allocation #3 Number of Shares: 200 | |||
Other (Other) | Smart Markings Technologies Llc |
Houston Texas 77002 United States |
01 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Peter Noel |
Tindalls Beach Whangaparaoa 0930 New Zealand |
02 Jun 2010 - 01 Oct 2020 |
Individual | Dowle, Matthew Oliver |
Hillcrest Auckland 0627 New Zealand |
02 Jun 2010 - 20 Dec 2017 |
Individual | Shivanandan, Carolyn Joy |
Ngaio Wellington New Zealand |
02 Jun 2010 - 20 Dec 2017 |
Other | Skip-line, Llc | 20 Dec 2017 - 01 Oct 2020 | |
Individual | Dowle, Janice Kathleen |
Northcote Auckland 0627 New Zealand |
02 Jun 2010 - 20 Dec 2017 |
Individual | Dowle, Reuben Thomas |
Churton Park Wellington 6037 New Zealand |
02 Jun 2010 - 20 Dec 2017 |
Other | Null - Madigan Investment Trust | 15 Jun 2010 - 07 Feb 2012 | |
Individual | Dowle, Brian Leslie |
Northcote Auckland 0627 New Zealand |
02 Jun 2010 - 20 Dec 2017 |
Other | Madigan Investment Trust | 15 Jun 2010 - 07 Feb 2012 |
Ultimate Holding Company
Peter Noel Wilson - Director
Appointment date: 02 Jun 2010
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 20 Dec 2017
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 08 Feb 2012
John M. - Director
Appointment date: 01 Oct 2020
Daniel Johann Tritscher - Director
Appointment date: 31 Dec 2023
Address: Rd1, Huntly, 3771 New Zealand
Address used since 31 Dec 2023
Kevin M. - Director (Inactive)
Appointment date: 01 Oct 2022
Termination date: 31 Dec 2023
Brian K. - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 01 Oct 2022
Address: La Grande, Oregan, 97850 United States
Address used since 19 Dec 2017
Andrew S. - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 01 Oct 2020
Address: La Grande, Oregan, 97850 United States
Address used since 19 Dec 2017
Reuben Thomas Dowle - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 19 Dec 2017
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Feb 2013
Brian Leslie Dowle - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 19 Dec 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 13 Mar 2017
Kay Madigan - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 07 Feb 2012
Address: Ostend, Waikehe,
Address used since 15 Jun 2010
Refill Time Limited
Flat 2, 63 De Luen Avenue
The Boatworks Nz Limited
59 De Luen Avenue
K'space Limited
1106 Whangaparaoa Road
Invex Limited
1106 Whangaparaoa Road
Kiwi Work Safe Limited
2/92 Tindalls Bay Road Tindalls Beach Whangaparaoa 0930
Traus Holdings Limited
2/92 Tindalls Bay Road Tindalls Beach Whangaparaoa 0930
All White Limited
6 Nautilus Drive
Engineering And Hydraulic Specialists Limited
52 Polkinghorne Drive
Hillary Ice Axe Limited
55 Stanmore Bay Road
Nz Shelters Limited
43a Cedar Terrace
Rusler Fishing Limited
3 Alec Craig Way
The Woodentops Limited
3 Albatross Road