Inspirato International Limited (issued a New Zealand Business Number of 9429030339927) was started on 18 Mar 2013. 2 addresses are in use by the company: Unit 15, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, physical). 6 Riki Road, Point England, Auckland had been their physical address, until 27 Sep 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Nassau, Casper (a director) located at Clevedon, Auckland postcode 2582. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Nassau, Jacqueline (an individual) - located at Clevedon, Auckland. Our information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 15, 15 Accent Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 27 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Casper Nassau
Rd 2, Clevedon, 2582
Address used since 28 Aug 2020
Point England, 1072
Address used since 14 May 2013
Point England, Auckland, 1072
Address used since 14 Nov 2018 |
Director | 14 May 2013 - current |
|
Jacqueline Nassau
Rd 2, Clevedon, 2582
Address used since 28 Aug 2020
Point England, Auckland, 1072
Address used since 14 Feb 2015 |
Director | 14 Feb 2015 - current |
|
Ruihi Lucy Alanotama
Manurewa, Auckland, 2102
Address used since 03 Nov 2015 |
Director | 08 Apr 2013 - 05 Nov 2016 |
|
Jacqueline Marks
Pt England, 1702
Address used since 08 Apr 2013 |
Director | 08 Apr 2013 - 14 May 2013 |
|
Colin Richmede Alanotama
Point England, Auckland, 1072
Address used since 18 Mar 2013 |
Director | 18 Mar 2013 - 09 Apr 2013 |
|
Tianau Nassau
Point England, Auckland, 1072
Address used since 18 Mar 2013 |
Director | 18 Mar 2013 - 08 Apr 2013 |
| Previous address | Type | Period |
|---|---|---|
| 6 Riki Road, Point England, Auckland, 1072 | Physical & registered | 18 Mar 2013 - 27 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nassau, Casper Director |
Clevedon Auckland 2582 |
20 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nassau, Jacqueline Individual |
Clevedon Auckland 2582 |
15 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alanotama, Ruihi Lucy Individual |
Hillpark 2102 |
09 Apr 2013 - 05 Nov 2016 |
|
Marks, Jacqueline Individual |
Pt England 1702 |
10 Apr 2013 - 20 May 2013 |
|
Nassau, Tianau Individual |
Point England Auckland 1072 |
18 Mar 2013 - 10 Apr 2013 |
|
Tianau Nassau Director |
Point England Auckland 1072 |
18 Mar 2013 - 10 Apr 2013 |
|
Colin Richmede Alanotama Director |
Point England Auckland 1072 |
18 Mar 2013 - 09 Apr 2013 |
|
Jacqueline Marks Director |
Pt England 1702 |
10 Apr 2013 - 20 May 2013 |
|
Ruihi Lucy Alanotama Director |
Hillpark 2102 |
09 Apr 2013 - 05 Nov 2016 |
|
Alanotama, Colin Richmede Individual |
Point England Auckland 1072 |
18 Mar 2013 - 09 Apr 2013 |
![]() |
Asheltie Technologies Limited 119 Point England Road |
![]() |
Design House Construction Limited 224 Riverside Avenue |
![]() |
Tarawahi Trust 208 Riverside Avenue |
![]() |
Carpenter Auto Repair Limited 22tamatea Avenue |
![]() |
Springlife Midwives Limited 206 Riverside Avenue |
![]() |
Auckland Japanese Supplementary School Charitable Trust C/-point England Primary School |