Invisi Shield Limited was launched on 27 Jun 2012 and issued a business number of 9429030640610. This registered LTD company has been run by 6 directors: Paul Adams - an active director whose contract began on 18 Dec 2012,
Crawford Renfrew Brown - an inactive director whose contract began on 27 Jun 2012 and was terminated on 13 Feb 2017,
Bruce Raymond Sheppard - an inactive director whose contract began on 01 Feb 2013 and was terminated on 13 Feb 2017,
David William Tibby - an inactive director whose contract began on 01 Feb 2013 and was terminated on 01 Jul 2016,
Ngaio Cooper Merrick - an inactive director whose contract began on 04 Apr 2014 and was terminated on 01 Jul 2016.
As stated in BizDb's information (updated on 16 Mar 2024), the company filed 1 address: Level 2, 72 Taharoto Road, Takapuna, Auckland, 0632 (type: physical, service).
Up to 21 May 2018, Invisi Shield Limited had been using 4Th Fl Smith & Caughey Bldg, 253 Queen St, Auckland as their physical address.
A total of 147491 shares are issued to 14 groups (18 shareholders in total). In the first group, 4000 shares are held by 1 entity, namely:
Icehouse Ventures Nominees Limited (an entity) located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 0.2% shares (exactly 300 shares) and includes
Barrington Vineyard Limited - located at Dunedin Central, Dunedin.
The next share allotment (1871 shares, 1.27%) belongs to 1 entity, namely:
Everedge Global Limited, located at Takapuna, Auckland (an entity). Invisi Shield Limited has been classified as "Aerial pest control" (ANZSIC A052913).
Principal place of activity
Level 2, 72 Taharoto Road, Takapuna, Auckland, 0632 New Zealand
Previous addresses
Address: 4th Fl Smith & Caughey Bldg, 253 Queen St, Auckland, 1010 New Zealand
Physical & registered address used from 17 Oct 2013 to 21 May 2018
Address: 4 Fred Thomas Drive, Ground Floor, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 26 Jul 2013 to 17 Oct 2013
Address: Level 2, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 27 Jun 2012 to 26 Jul 2013
Basic Financial info
Total number of Shares: 147491
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
20 Mar 2013 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Barrington Vineyard Limited Shareholder NZBN: 9429030975231 |
Dunedin Central Dunedin 9016 New Zealand |
28 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1871 | |||
Entity (NZ Limited Company) | Everedge Global Limited Shareholder NZBN: 9429030112377 |
Takapuna Auckland 0622 New Zealand |
28 Apr 2016 - |
Shares Allocation #4 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 |
253 Queen Street Auckland, C/-gilligan Sheppard Limited New Zealand |
31 Jan 2013 - |
Shares Allocation #5 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Lewis Holdings Limited Shareholder NZBN: 9429040749044 |
8 Greydene Place Takapuna, Auckland 0740 New Zealand |
31 Jan 2013 - |
Shares Allocation #6 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | K One W One (no 2) Limited Shareholder NZBN: 9429033749082 |
Auckland Central Auckland 1010 New Zealand |
31 Jan 2013 - |
Shares Allocation #7 Number of Shares: 8000 | |||
Individual | Williamson, Dean James |
Rd 7 Feilding 4777 New Zealand |
31 Jan 2013 - |
Shares Allocation #8 Number of Shares: 6000 | |||
Individual | Dicey, Margaret Lucy |
Rd2 Cromwell 9384 New Zealand |
23 Jan 2013 - |
Individual | Dicey, Robin Henry Maguire |
Rd2 Cromwell 9384 New Zealand |
23 Jan 2013 - |
Individual | Mckay, Alan Bevan |
Rd3 Cromwell 9383 New Zealand |
23 Jan 2013 - |
Shares Allocation #9 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Aureus Investment Limited Shareholder NZBN: 9429030877184 |
Takapuna Auckland 0620 New Zealand |
27 Jun 2012 - |
Shares Allocation #10 Number of Shares: 7140 | |||
Other (Other) | Feyberg Industries Limited |
Cromwell 9310 New Zealand |
23 Jan 2013 - |
Shares Allocation #11 Number of Shares: 81 | |||
Entity (NZ Limited Company) | Earth Holdings Limited Shareholder NZBN: 9429035940135 |
Greymouth New Zealand |
28 Apr 2016 - |
Shares Allocation #12 Number of Shares: 28000 | |||
Director | Crawford Renfrew Brown |
Rd 2 Cromwell 9384 New Zealand |
27 Jun 2012 - |
Individual | Brown, Crawford Renfrew |
Rd 2 Cromwell 9384 New Zealand |
27 Jun 2012 - |
Shares Allocation #13 Number of Shares: 8000 | |||
Individual | Norris, Pamela Fay |
Epsom Auckland 1023 New Zealand |
31 Jan 2013 - |
Individual | Norris, Ralph James |
Epsom Auckland 1023 New Zealand |
31 Jan 2013 - |
Shares Allocation #14 Number of Shares: 99 | |||
Individual | Streefland, Annika Catherine |
Rd 3 Alexandra 9393 New Zealand |
28 Apr 2016 - |
Ultimate Holding Company
Paul Adams - Director
Appointment date: 18 Dec 2012
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 04 Feb 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 07 May 2018
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 30 Apr 2015
Crawford Renfrew Brown - Director (Inactive)
Appointment date: 27 Jun 2012
Termination date: 13 Feb 2017
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 27 Jun 2012
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 13 Feb 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Feb 2013
David William Tibby - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 01 Jul 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2013
Ngaio Cooper Merrick - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 01 Jul 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 04 Apr 2014
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 27 Jun 2012
Termination date: 01 Feb 2013
Address: Apartment 1, 5th Floor, Buenos Aires, 1007 Argentina
Address used since 27 Jun 2012
Bliss Beauty Limited
4th Floor Smith & Caughey
Bell Corporate Trustee Limited
4th Floor
Reef Sports Limited
4th Floor, Smith And Caughey Building
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Quipa Tech Limited
4th Floor, Smith & Caughey Building
Quipa Nz Limited
4th Floor, Smith & Caughey Building
Agflight Central South Island Limited
24 The Terrace
Flightworks Limited
8b Margaret Road
Helicopters Hawkes Bay (2006) Limited
109 Tuwharetoa Street
Orni-x Limited
91 Hansons Lane
Sierra Helo Limited
354 Great King Street