Northland Innovation Centre Limited (issued an NZBN of 9429042420682) was launched on 22 Jun 2016. 7 addresess are in use by the company: 106 Upland Road, Kelburn, Wellington, 6012 (type: shareregister, registered). 28A Vinegar Hill Road, Tikipunga, Whangarei had been their physical address, until 26 Jan 2021. Northland Innovation Centre Limited used other aliases, namely: Rrh-01 Limited from 21 Jun 2016 to 22 Jun 2016. 100000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 95000 shares (95% of shares), namely:
Houlker, John Charles (an individual) located at Kelburn, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (5000 shares); it includes
Forne, Chris (an individual) - located at Lower Shotover, Queenstown. "Data processing service" (ANZSIC J592130) is the classification the Australian Bureau of Statistics issued to Northland Innovation Centre Limited. The Businesscheck information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Rust Avenue, Whangarei, Whangarei, 0110 | Physical & registered & service | 26 Jan 2021 |
| 28a Vinegar Hill Road, Whangarei, Whangarei, 0112 | Registered & service | 30 Sep 2024 |
| 106 Upland Road, Kelburn, Wellington, 6012 | Registered & service | 23 Oct 2024 |
| 106 Upland Road, Kelburn, Wellington, 6012 | Shareregister | 18 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
John Charles Houlker
Kelburn, Wellington, 6012
Address used since 05 Nov 2018 |
Director | 05 Nov 2018 - current |
|
Martin Knoche
Tikipunga, Whangarei, 0112
Address used since 27 Mar 2017 |
Director | 22 Jun 2016 - 15 Oct 2024 |
| Type | Used since | |
|---|---|---|
| 106 Upland Road, Kelburn, Wellington, 6012 | Shareregister | 18 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| 28a Vinegar Hill Road, Tikipunga, Whangarei, 0110 | Physical & registered | 18 Mar 2020 - 26 Jan 2021 |
| 8 Marsden Bay Drive, One Tree Point, Whangarei, 0118 | Registered & physical | 04 Apr 2017 - 18 Mar 2020 |
| 1a Capstan Court, Te Atatu Peninsula, Auckland, 0610 | Registered & physical | 22 Jun 2016 - 04 Apr 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Houlker, John Charles Individual |
Kelburn Wellington 6012 |
07 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forne, Chris Individual |
Lower Shotover Queenstown 9304 |
16 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knoche, Martin Individual |
Tikipunga Whangarei 0112 |
22 Jun 2016 - 15 Oct 2024 |
![]() |
Black 13 Limited 6 Albany Road |
![]() |
Plasterco Interiors Limited 141 Marsden Bay Drive |
![]() |
Acceleration On Water Limited 4 Rauiri Drive |
![]() |
Marsden Marine Supplies Limited 4 Rauiri Drive |
![]() |
Grant-day Software Limited 42 One Tree Point Road |
![]() |
Bream Bay Design & Print Limited 1/64 One Tree Point Road |
|
Tillee Limited 328 One Tree Point Road |
|
Computer Bureau Limited 25 Harold Avenue |
|
Data Rank Limited Flat 1, 15 Saturn Place |
|
Ollivier & Company Limited 55 Balmain Road |
|
Docscriber Limited 14 Wilding Avenue |
|
Global Labour Solutions Limited Level 7a, Tasman Building |