Invvent Holdings Limited, a registered company, was started on 02 Apr 1998. 9429037876128 is the NZBN it was issued. This company has been supervised by 4 directors: Nicolas Chappaz - an active director whose contract started on 02 Apr 1998,
James Matheson Sclater - an inactive director whose contract started on 15 Feb 2010 and was terminated on 21 Nov 2013,
James Matheson Sclater - an inactive director whose contract started on 05 Jun 1998 and was terminated on 01 Jan 2009,
Anne Belinda Chappaz - an inactive director whose contract started on 02 Apr 1998 and was terminated on 20 May 1998.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 12 Wautaiti Drive, Riverhead, 0820 (category: registered, service).
Invvent Holdings Limited had been using 2A Cloverfields Drive, Waimauku, Waimauku as their registered address until 03 Mar 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
12 Wautaiti Drive, Riverhead, Riverhead, 0820 New Zealand
Previous addresses
Address #1: 2a Cloverfields Drive, Waimauku, Waimauku, 0812 New Zealand
Registered & physical address used from 17 Feb 2021 to 03 Mar 2022
Address #2: 180 Moonshine Valley Road, Rd 1, Palmerston North, 4471 New Zealand
Registered & physical address used from 13 Feb 2014 to 17 Feb 2021
Address #3: 11b Middleton Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 29 Feb 2012 to 13 Feb 2014
Address #4: 1/107 Orakei Road, Auckland, 1050 New Zealand
Registered & physical address used from 21 Feb 2011 to 29 Feb 2012
Address #5: 46 Wendover Road, Glendowie, Auckland 1071 New Zealand
Physical & registered address used from 27 Feb 2009 to 21 Feb 2011
Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 27 Feb 2009
Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 20 Feb 2004 to 23 Oct 2007
Address #8: 46 Wendover Road, Glendowie, Auckland
Registered & physical address used from 15 Oct 2002 to 20 Feb 2004
Address #9: 1/30 Spencer Street, Remuera, Auckland
Registered address used from 01 May 2000 to 15 Oct 2002
Address #10: 1/30 Spencer Street, Remuera, Auckland
Registered address used from 12 Apr 2000 to 01 May 2000
Address #11: 1/30 Spencer Street, Remuera, Auckland
Physical address used from 06 Apr 1998 to 06 Apr 1998
Address #12: 23a Rautara Street, Orakei, Auckland
Physical address used from 06 Apr 1998 to 15 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chappaz, Anne Belinda |
Riverhead Riverhead 0820 New Zealand |
13 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chappaz, Nicolas |
Riverhead Riverhead 0820 New Zealand |
28 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chappaz, Nicolas |
North Vancouver Bc V7r 3k4, Canada |
13 Feb 2004 - 27 Jun 2010 |
Nicolas Chappaz - Director
Appointment date: 02 Apr 1998
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 22 Feb 2022
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 09 Feb 2021
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 04 Feb 2017
James Matheson Sclater - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 21 Nov 2013
Address: Takapuna, Auckland,
Address used since 15 Feb 2010
James Matheson Sclater - Director (Inactive)
Appointment date: 05 Jun 1998
Termination date: 01 Jan 2009
Address: Takapuna, Auckland,
Address used since 20 Jan 2005
Anne Belinda Chappaz - Director (Inactive)
Appointment date: 02 Apr 1998
Termination date: 20 May 1998
Address: Remuera, Auckland,
Address used since 02 Apr 1998
Lifestyle Yard Limited
7 Whisky Way
Hamish's On Broadway Limited
214 Polson Hill Drive
The Landscape Supply Yard (2019) Limited
280 Polson Hill Drive
Travis Investments Limited
196 Polson Hill Drive
Lancewood Event Management Limited
266 Polson Hill Drive
Cookright (manawatu) Limited
265 Polson Hill Drive