Innovation Trustees Nz Limited (issued an NZBN of 9429030023598) was incorporated on 20 Nov 2013. 2 addresses are currently in use by the company: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, service). Level 3, 18 Stanley Street, Auckland Central, Auckland had been their physical address, until 16 Jun 2020. 50000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50000 shares (100% of shares), namely:
Nexinn Global Inc. (an other) located at Wickham's Cay, Road Town, Tortola postcode VG1110. Businesscheck's database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Physical & service & registered | 16 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc. La Barra, Maldonado,
Address used since 20 Nov 2013 |
Director | 20 Nov 2013 - current |
|
Fiorella Ana Lucia Vacca
Apt 301, Pocitos, Montevideo,
Address used since 23 Sep 2020 |
Director | 23 Sep 2020 - current |
|
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 30 Mar 2022 |
Director | 30 Mar 2022 - current |
|
Claudia Shan
Remuera, Auckland, 1050
Address used since 30 Mar 2022 |
Director | 30 Mar 2022 - 19 Feb 2024 |
|
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 12 Dec 2019
Ponsonby, Auckland, 1011
Address used since 20 Nov 2013 |
Director | 20 Nov 2013 - 01 Apr 2022 |
|
Anderson Javite
Apto. 102, Montevideo,
Address used since 09 Sep 2019 |
Director | 09 Sep 2019 - 09 Sep 2020 |
|
Alfredo Oscar Cat Rachetti
Montevideo, 11312
Address used since 04 Mar 2015 |
Director | 04 Mar 2015 - 09 Sep 2019 |
|
Maria Noel Sotolani Dellavalle
Montevideo,
Address used since 14 May 2015 |
Director | 14 May 2015 - 09 Sep 2019 |
|
Sofia Maria Lanza Barbieri
Apt 501, Montevideo, 11313
Address used since 20 Nov 2013 |
Director | 20 Nov 2013 - 13 May 2015 |
|
Melina Misa Vega
Montevideo, 11400
Address used since 20 Nov 2013 |
Director | 20 Nov 2013 - 04 Mar 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Physical & registered | 11 Nov 2014 - 16 Jun 2020 |
| Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 30 Jun 2014 - 11 Nov 2014 |
| Level 3, 280 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 20 Nov 2013 - 30 Jun 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nexinn Global Inc. Other (Other) |
Wickham's Cay, Road Town Tortola VG1110 |
29 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Innovation T&t Belize Corp. Shareholder NZBN: 9429031938419 Company Number: 127990 Other |
Belize City |
20 Nov 2013 - 29 Jun 2020 |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |