Invoc Limited was launched on 11 Jun 2001 and issued an NZ business number of 9429000074629. The registered LTD company has been managed by 2 directors: Bruce David Wilson - an active director whose contract started on 11 Jun 2001,
Philip John Gaunt - an active director whose contract started on 01 Sep 2008.
As stated in BizDb's database (last updated on 23 Mar 2025), this company registered 1 address: Po Box 2386, Wellington, Wellington, 6140 (type: postal, delivery).
Until 16 Jul 2014, Invoc Limited had been using 35 Witako Street, Lower Hutt as their registered address.
BizDb identified old names used by this company: from 11 Jun 2001 to 14 Dec 2004 they were called Vision Design Solutions Limited.
A total of 1000 shares are allocated to 4 groups (8 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Gaunt, Philip John (an individual) located at Mount Victoria, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Wilson, Bruce David - located at Epuni, Lower Hutt.
The 3rd share allotment (249 shares, 24.9%) belongs to 3 entities, namely:
Gaunt, David Lindsay, located at Tawa, Wellington (an individual),
Gaunt, Philip John, located at Mount Victoria, Wellington (an individual),
Menon, Indira, located at Rd 1, Wakefield (an individual). Invoc Limited is categorised as "Electrical distribution equipment wholesaling" (business classification F349415).
Previous address
Address #1: 35 Witako Street, Lower Hutt New Zealand
Registered & physical address used from 11 Jun 2001 to 16 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gaunt, Philip John |
Mount Victoria Wellington 6011 New Zealand |
03 Sep 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilson, Bruce David |
Epuni Lower Hutt 5011 New Zealand |
11 Jun 2001 - |
Shares Allocation #3 Number of Shares: 249 | |||
Individual | Gaunt, David Lindsay |
Tawa Wellington 5028 New Zealand |
03 Sep 2008 - |
Individual | Gaunt, Philip John |
Mount Victoria Wellington 6011 New Zealand |
03 Sep 2008 - |
Individual | Menon, Indira |
Rd 1 Wakefield 7095 New Zealand |
03 Sep 2008 - |
Shares Allocation #4 Number of Shares: 749 | |||
Individual | Wilson, Stuart John |
Rangiora Rangiora 7400 New Zealand |
12 Aug 2019 - |
Individual | Gaunt, Philip John |
Mount Victoria Wellington 6011 New Zealand |
03 Sep 2008 - |
Individual | Wilson, Bruce David |
Epuni Lower Hutt 5011 New Zealand |
11 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Mervyn Allan |
Bishopdale Christchurch 8053 New Zealand |
03 Sep 2008 - 12 Aug 2019 |
Bruce David Wilson - Director
Appointment date: 11 Jun 2001
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2015
Philip John Gaunt - Director
Appointment date: 01 Sep 2008
Address: 38a Roxburgh Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 May 2010
Marjoi Limited
41 Witako Street
Green Block Consulting Limited
27 Witako Street
Cmr Investments Limited
28b Witako Street
Telesound Marketing Limited
24 Witako Street
Highbridge Services Limited
3 Burnton Street
Long Phalanx Limited
23a Witako Street
Arthur D. Riley And Company Limited
137 Thorndon Quay
Bluepak International Limited
26 Oak Avenue
Connected Media 2013 Limited
29 Calcutta Street
Protel International Technologies Limited
Kendons Chartered Accountants Ltd
Recon Electrical Services Limited
54a Wyndrum Avenue
Rittal Limited
Level 6