General information

Navo Limited

Type: NZ Limited Company (Ltd)
9429041014738
New Zealand Business Number
4770939
Company Number
Registered
Company Status
K624010 - Financial Asset Investing
Industry classification codes with description

Navo Limited (NZBN 9429041014738) was incorporated on 05 Dec 2013. 7 addresess are currently in use by the company: 154 Esplanade, Kaikoura, Kaikoura, 7300 (type: registered, physical). 46 Shearwater Drive, Woolston, Christchurch had been their registered address, up until 15 Oct 2020. 132 shares are issued to 11 shareholders who belong to 11 shareholder groups. The first group includes 1 entity and holds 12 shares (9.09 per cent of shares), namely:
Bickley, Graeme Robert (an individual) located at Fendalton, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 9.09 per cent of all shares (exactly 12 shares); it includes
Mcauliffe, Allan (an individual) - located at St Albans, Christchurch. The next group of shareholders, share allocation (12 shares, 9.09%) belongs to 1 entity, namely:
Jones, Ken, located at Merivale, Christchurch (an individual). "Financial asset investing" (ANZSIC K624010) is the category the Australian Bureau of Statistics issued Navo Limited. Businesscheck's data was updated on 28 Jan 2024.

Current address Type Used since
154 Esplanade, Kaikoura, 7300 Office & delivery & records 07 Oct 2020
154 Esplanade, Kaikoura, Kaikoura, 7300 Other (Address For Share Register) & shareregister (Address For Share Register) 07 Oct 2020
154 Esplanade, Kaikoura, Kaikoura, 7300 Registered & physical & service 15 Oct 2020
Contact info
64 3 3193389
Phone (Phone)
bct@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Warren Grey
Saint Albans, Christchurch, 8052
Address used since 01 Sep 2014
St Albans, Christchurch, 8014
Address used since 04 Sep 2019
Director 05 Dec 2013 - current
Bruce Thomson
Kaikoura, Kaikoura, 7300
Address used since 01 Sep 2014
Director 05 Dec 2013 - current
Martin Howman
New Brighton, Christchurch, 8062
Address used since 04 Sep 2018
South New Brighton, Christchurch, 8062
Address used since 01 Sep 2016
South New Brighton, Christchurch, 8062
Address used since 01 Aug 2017
Director 05 Dec 2013 - 29 Mar 2023
Malcolm John Corbett
Sydenham, Christchurch, 8023
Address used since 20 Sep 2022
Mount Pleasant, Christchurch, 8081
Address used since 01 Jan 1970
Mount Pleasant, Christchurch, 8023
Address used since 01 Mar 2017
Director 05 Dec 2013 - 27 Feb 2023
Jack Brunton
Christchurch, 8052
Address used since 04 Sep 2018
Christchurch, 8052
Address used since 01 Sep 2016
Christchurch, 8052
Address used since 01 May 2017
Director 05 Dec 2013 - 04 Sep 2018
Addresses
Principal place of activity
154 Esplanade , Kaikoura , 7300
Previous address Type Period
46 Shearwater Drive, Woolston, Christchurch, 8023 Registered & physical 11 Sep 2017 - 15 Oct 2020
21 St Andrews Hill Road, Mount Pleasant, Christchurch, 8081 Physical & registered 05 Dec 2013 - 11 Sep 2017
Financial Data
Financial info
132
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12
Shareholder Name Address Period
Bickley, Graeme Robert
Individual
Fendalton
Christchurch
8014
13 Aug 2023 - current
Shares Allocation #2 Number of Shares: 12
Shareholder Name Address Period
Mcauliffe, Allan
Individual
St Albans
Christchurch
8052
20 Mar 2020 - current
Shares Allocation #3 Number of Shares: 12
Shareholder Name Address Period
Jones, Ken
Individual
Merivale
Christchurch
8014
20 Mar 2020 - current
Shares Allocation #4 Number of Shares: 12
Shareholder Name Address Period
Barnes, John
Individual
Parklands
Christchurch
8083
03 Sep 2017 - current
Shares Allocation #5 Number of Shares: 12
Shareholder Name Address Period
Worthington, Philip
Individual
Mcintosh's Rd, Fernside
Rd1 Rangiora
7471
05 Dec 2013 - current
Shares Allocation #6 Number of Shares: 12
Shareholder Name Address Period
Black, Leslie
Individual
Ilam
Christchurch
8041
26 May 2014 - current
Shares Allocation #7 Number of Shares: 12
Shareholder Name Address Period
Thomson, Bruce
Individual
Esplanade
Kaikoura
7300
05 Dec 2013 - current
Shares Allocation #8 Number of Shares: 12
Shareholder Name Address Period
Direen, Alan
Individual
Halswell
Christchurch
8025
05 Dec 2013 - current
Shares Allocation #9 Number of Shares: 12
Shareholder Name Address Period
Brent, Baylis
Individual
Parklands
Christchurch
8083
05 Dec 2013 - current
Shares Allocation #10 Number of Shares: 12
Shareholder Name Address Period
Ewart, Les
Individual
Mount Pleasant
Christchurch
8081
05 Sep 2017 - current
Shares Allocation #11 Number of Shares: 12
Shareholder Name Address Period
Grey, Warren
Director
Browns Rd
Christchurch
8014
05 Dec 2013 - current

Historic shareholders

Shareholder Name Address Period
Howman, Martin
Individual
South New Brighton
Christchurch
8062
05 Dec 2013 - 13 Aug 2023
Corbett, Malcolm John
Individual
Mount Pleasant
Christchurch
8023
05 Dec 2013 - 13 Aug 2023
Brunton, Jack
Individual
Unit 153 1 Lady Issac Street, Mairehau
Christchurch
8052
05 Dec 2013 - 20 Mar 2020
Jordan, Paul
Individual
Somerfield
Christchurch
8024
26 May 2014 - 09 Apr 2015
Patterson, Alan
Individual
Landsbury Avenue,
Christchurch
8052
05 Dec 2013 - 20 Mar 2020
Burson, James
Individual
Flat 2 41 Tivoli Place
Christchurch
8053
05 Dec 2013 - 26 May 2014
Taylor, Len
Individual
Redwood
Christchurch
8051
05 Dec 2013 - 03 Sep 2017
Bufton, David
Individual
City Central
Christchurch
8011
26 May 2014 - 03 Sep 2017
Crotty, Stanley
Individual
Williams St.,
Kaiapoi
7630
05 Dec 2013 - 03 Sep 2017
Location
Companies nearby
Aphrodite Holdings Limited
12 Mollymawk Place
North Canterbury Packaging Limited
34 Shearwater Drive
Galmac Limited
6 Sweet Waters Place
The Green Effect Trust
42 Charlesworth St
Lighthouse Baptist Church Trust
19 Delta Way
M & J Walsh Investments Limited
67 Ti Rakau Drive
Similar companies
Jarvis Investment Trustees Limited
239 Opawa Road
Lj Family Investments Limited
12 Belleview Terrace
Bemac Investments Limited
Unit 11b, 31 Stevens Street
Somerled Holdings Limited
187 Waltham Road
Macmitch Property Management Limited
65 Dallington Terrace
D & R Brewer Investments Limited
Unit 3, 254 St Asaph Street