Innovative Cellular Limited (issued a business number of 9429038566325) was started on 15 Sep 1995. 5 addresess are currently in use by the company: 289 Ohariu Valley Road, Wellington, Wellington, 6037 (type: postal, delivery). Level 1, 57 Willis St, Wellington had been their registered address, up to 22 Jul 2020. Innovative Cellular Limited used more aliases, namely: Ohakune Projects Limited from 15 Sep 1995 to 22 Sep 1995. 60 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 10 shares (16.67 per cent of shares), namely:
Mulholland, Lachlan (an individual) located at Wellington Central, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 20 shares); it includes
Hall, Alan James (an individual) - located at Te Aro, Wellington. Next there is the third group of shareholders, share allotment (20 shares, 33.33%) belongs to 1 entity, namely:
Focas, Antonios, located at Mount Victoria, Wellington (an individual). Our information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Registered & physical & service | 22 Jul 2020 |
| Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Office | 24 Jul 2020 |
| 289 Ohariu Valley Road, Wellington, Wellington, 6037 | Postal | 04 Jul 2022 |
| Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Delivery | 04 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Lachlan William Mulholland
Masterton, 5872
Address used since 05 Jul 2023
Ngaio, Wellington, 6035
Address used since 22 Mar 1999
Wellington Central, Wellington, 6011
Address used since 01 Jul 2018 |
Director | 22 Mar 1999 - current |
|
Antonios Focas
Mount Victoria, Wellington, 6011
Address used since 06 Nov 2014 |
Director | 06 Nov 2014 - current |
|
Rosanne Robyn Mulholland
Ngaio, Wellington, 6035
Address used since 06 Nov 2014
Ohariu, Wellington, 6037
Address used since 01 Jul 2018 |
Director | 06 Nov 2014 - current |
|
Dean Syme Gowans
Miramar, Wellington, 6022
Address used since 06 Nov 2014 |
Director | 15 Sep 1995 - 08 Dec 2017 |
|
Keith Douglas Edwards
Woburn, Lower Hutt, 5011
Address used since 21 Jun 2010 |
Director | 15 Sep 1995 - 08 Dec 2017 |
|
Regan Ryan
Hataitai, Wellington, 6021
Address used since 06 Nov 2014 |
Director | 06 Nov 2014 - 08 Dec 2017 |
|
Regan Brendan Ryan
Wellington,
Address used since 15 Sep 1995 |
Director | 15 Sep 1995 - 31 Dec 2008 |
|
Alan James Hall
Ngaio, Wellington,
Address used since 15 Sep 1995 |
Director | 15 Sep 1995 - 31 Dec 2008 |
|
Dino Focas
Waikanae,
Address used since 22 Mar 1999 |
Director | 22 Mar 1999 - 31 Dec 2008 |
|
Rosanne Robyn Mclean
Khandallah, Wellington,
Address used since 15 Sep 1995 |
Director | 15 Sep 1995 - 22 Mar 1999 |
|
Andreas Focas
Island Bay, Wellington,
Address used since 15 Sep 1995 |
Director | 15 Sep 1995 - 22 Mar 1999 |
| Type | Used since | |
|---|---|---|
| Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Delivery | 04 Jul 2022 |
| Level 1, Findex House , 57 Willis Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 57 Willis St, Wellington, 6011 | Registered & physical | 17 Aug 2016 - 22 Jul 2020 |
| 36 Webb Street, Wellington | Registered & physical | 09 Aug 2000 - 09 Aug 2000 |
| Level 6, Queensgate Tower, 45 Knights Road, Lower Hutt | Registered & physical | 09 Aug 2000 - 17 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mulholland, Lachlan Individual |
Wellington Central Wellington 6011 |
15 Sep 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hall, Alan James Individual |
Te Aro Wellington 6011 |
15 Sep 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Focas, Antonios Individual |
Mount Victoria Wellington 6011 |
04 May 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mulholland, Rosanne Robyn Director |
Ohariu Wellington 6037 |
15 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gowans, Dean Syme Individual |
Miramar Wellington 6022 |
15 Sep 1995 - 09 Mar 2018 |
|
Janis, Mark Individual |
Mount Victoria Wellington 6011 |
04 May 2009 - 24 Jul 2018 |
|
Janis, Mark Individual |
Mount Victoria Wellington 6011 |
04 May 2009 - 24 Jul 2018 |
|
Ryan, Regan Brendan Individual |
Hataitai Wellington 6021 |
15 Sep 1995 - 09 Mar 2018 |
|
Null - Kefalonia Family Trust Other |
15 Sep 1995 - 04 May 2009 | |
|
Kefalonia Family Trust Other |
15 Sep 1995 - 04 May 2009 | |
|
Edwards, Keith Douglas Individual |
Lower Hutt |
15 Sep 1995 - 09 Mar 2018 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |