General information

Inov 8 Limited

Type: NZ Limited Company (Ltd)
9429034514702
New Zealand Business Number
1702958
Company Number
Registered
Company Status
M700050 - Software Development Service Nec M700010 - Computer Consultancy Service
Industry classification codes with description

Inov 8 Limited (issued a business number of 9429034514702) was registered on 31 Oct 2005. 6 addresess are currently in use by the company: Po Box 10366, Wellington, 6143 (type: postal, postal). Level 1, Crowe Horwath House, 57 Willis Street, Wellington had been their registered address, up until 18 May 2017. 130000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 130000 shares (100 per cent of shares), namely:
Resultex Management Limited (an entity) located at 44 Victoria Street, Wellington postcode 6011. "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued Inov 8 Limited. Businesscheck's data was last updated on 13 Mar 2024.

Current address Type Used since
Level 4, 44 Victoria Street, Wellington, 6011 Registered & physical & service 18 May 2017
44 Victoria Street, Wellington Central, Wellington, 6011 Office & delivery 08 Jun 2021
Po Box 10366, The Terrace, Wellington, 6140 Postal 09 Jun 2022
Po Box 10366, Wellington, 6143 Postal 06 Jun 2023
Contact info
64 4 4727200
Phone (Phone)
info@inov8.co.nz
Email
www.inov8.co.nz
Website
Directors
Name and Address Role Period
Ross Alexander Barr
Khandallah, Wellington, 6035
Address used since 18 Jun 2013
Director 31 Oct 2005 - current
Sharon Margaret Woodley
Hutt Central, Lower Hutt, 5010
Address used since 10 Jun 2019
Trentham, Upper Hutt, 5018
Address used since 20 Jun 2014
Director 31 Oct 2005 - current
Robert Henry D'ath
Upper Hutt, Wellington, 5018
Address used since 31 Oct 2005
Director 31 Oct 2005 - 31 Mar 2021
Steven James Wakefield
Papanui, Christchurch, 8053
Address used since 01 Jun 2017
Director 01 Jun 2017 - 31 Mar 2021
Patrick John Ryan
Wilton, Wellington, 6012
Address used since 01 Jul 2009
Director 01 Jan 2006 - 19 Feb 2016
David John Huggins
Khandallah, Wellington,
Address used since 31 Oct 2005
Director 31 Oct 2005 - 24 Nov 2007
Richard Brian Evans
Karori, Wellington,
Address used since 01 Oct 2006
Director 01 Oct 2006 - 09 Mar 2007
Addresses
Other active addresses
Type Used since
Po Box 10366, Wellington, 6143 Postal 06 Jun 2023
Principal place of activity
44 Victoria Street , Wellington Central , Wellington , 6011
Previous address Type Period
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Registered & physical 07 Mar 2016 - 18 May 2017
Level 4, 44 Victoria Street, Wellington, 6011 Physical 14 Sep 2015 - 07 Mar 2016
Level 5, 56 Victoria Street, Wellington, 6011 Physical 12 Dec 2013 - 14 Sep 2015
Level 5, 56 Victoria Street, Wellington, 6011 Registered 11 Sep 2013 - 07 Mar 2016
Level 5, 56 Victoria Street, Wellington, 6011 Registered 06 Jul 2011 - 11 Sep 2013
Level 5, 56 Victoria Street, Wellington, 6011 Physical 06 Jul 2011 - 12 Dec 2013
Level 5, 56 Victoria Street, Wellington 6011 Physical & registered 24 Feb 2010 - 06 Jul 2011
Level 1, 23 Kent Terrace, Wellington Registered & physical 31 Oct 2005 - 24 Feb 2010
Financial Data
Financial info
130000
Total number of Shares
June
Annual return filing month
05 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 130000
Shareholder Name Address Period
Resultex Management Limited
Shareholder NZBN: 9429038592478
Entity (NZ Limited Company)
44 Victoria Street
Wellington
6011
07 Apr 2006 - current

Historic shareholders

Shareholder Name Address Period
Oreti Systems Limited
Shareholder NZBN: 9429037746926
Company Number: 928781
Entity
01 Oct 2006 - 01 Oct 2006
Kunanayagam, Stickney Sudarshan
Individual
Maungaraki
Lower Hutt
25 Nov 2008 - 25 Nov 2008
D'ath, Maree
Individual
Upper Hutt
Wellington
31 Oct 2005 - 27 Jun 2010
Philp, Janet Ann
Individual
Linden
Porirua
01 Oct 2006 - 30 Mar 2007
Kunanayagam, Stickney Sudarshan
Individual
Maungaraki
Lower Hutt
02 Jul 2009 - 26 Oct 2014
Sweet, Donald
Individual
Mt Maunganui
31 Oct 2005 - 27 Jun 2010
Brabant, Sharlene Metuavaine
Individual
Petone
Lower Hutt
18 Mar 2009 - 18 Mar 2009
Huggins, David John
Individual
Khandallah
Wellington
31 Oct 2005 - 27 Jun 2010
Taylor, Todrick
Individual
Seatoun
Wellington
31 Oct 2005 - 27 Jun 2010
Squire, Miranda Melanie
Individual
Miramar
Wellington
18 Mar 2009 - 18 Mar 2009
Philp, Janet Ann
Individual
Linden
Porirua
01 Oct 2006 - 30 Mar 2007
Oreti Systems Limited
Shareholder NZBN: 9429037746926
Company Number: 928781
Entity
01 Oct 2006 - 01 Oct 2006
Oakly, Roderick Arnold
Individual
Masterton
24 Apr 2006 - 18 Mar 2009
Ryan, Patrick John
Individual
Wilton
Wellington 6012
24 Apr 2006 - 24 Feb 2016
Squire, Miranda Melanie
Individual
Miramar
Wellington
22 Mar 2007 - 22 Mar 2007
D'ath, Robert Henry
Individual
Upper Hutt
Wellington
31 Oct 2005 - 27 Jun 2010
Brabant, David John
Individual
Petone
Lower Hutt
18 Mar 2009 - 18 Mar 2009
Brabant, David John
Individual
Petone
Lower Hutt
01 Oct 2006 - 30 Mar 2007
Evans, Anne Stephanie
Individual
Karori
Wellington
01 Oct 2006 - 22 Mar 2007
Evans, Richard Brian
Individual
Karori
Wellington
01 Oct 2006 - 22 Mar 2007
Barr, Ross Alexander
Individual
Broadmeadows
31 Oct 2005 - 27 Jun 2010
Ryan, Nicholas Hugh
Individual
Te Aro
Wellington 6011
02 Jul 2009 - 24 Feb 2016
Ryan, Carrie
Individual
Cnr Johnston St & Nursery Rd
Kuripuni, Masterton
24 Apr 2006 - 24 Feb 2016
Woodley, Sharon Margaret
Individual
Lower Hutt
Wellington
31 Oct 2005 - 27 Jun 2010
Huggins, Rona
Individual
Khandallah
Wellington
31 Oct 2005 - 27 Jun 2010
Brabant, Sharlene Metuavaine
Individual
Petone
Lower Hutt
01 Oct 2006 - 30 Mar 2007
D'ath, Robert Henry
Individual
Upper Hutt
Wellington
31 Oct 2005 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Resultex Management Limited
Type Ltd
Ultimate Holding Company Number 651366
Country of origin NZ
Location
Similar companies
Partstrader Markets Limited
Level 1
Companybox Limited
Level 2, 50 The Terrace
Legatus Labs Limited
Level 12 Solnet House, 70 The Terrace
Vapour Limited
Level 3, 44 Victoria Street
Very Impressive Software Limited
Level 9
Mad Trio Limited
4 Bond Street