Shortcuts

Invisi Shield Limited

Type: NZ Limited Company (Ltd)
9429030640610
NZBN
3870456
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052913
Industry classification code
Aerial Pest Control
Industry classification description
Current address
Level 2, 72 Taharoto Road
Takapuna
Auckland 0632
New Zealand
Physical & service & registered address used since 21 May 2018

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).

Addresses

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

Contact info
64 9 4892331
Phone
p.adams@everedgeglobal.com
Email
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Barrington Vineyard Limited
Shareholder NZBN: 9429030975231
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 1871
Entity (NZ Limited Company) Everedge Global Limited
Shareholder NZBN: 9429030112377
Takapuna
Auckland
0622
New Zealand
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
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
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
Shares Allocation #7 Number of Shares: 8000
Individual Williamson, Dean James Rd 7
Feilding
4777
New Zealand
Shares Allocation #8 Number of Shares: 6000
Individual Dicey, Margaret Lucy Rd2
Cromwell
9384
New Zealand
Individual Dicey, Robin Henry Maguire Rd2
Cromwell
9384
New Zealand
Individual Mckay, Alan Bevan Rd3
Cromwell
9383
New Zealand
Shares Allocation #9 Number of Shares: 60000
Entity (NZ Limited Company) Aureus Investment Limited
Shareholder NZBN: 9429030877184
Takapuna
Auckland
0620
New Zealand
Shares Allocation #10 Number of Shares: 7140
Other (Other) Feyberg Industries Limited Cromwell
9310
New Zealand
Shares Allocation #11 Number of Shares: 81
Entity (NZ Limited Company) Earth Holdings Limited
Shareholder NZBN: 9429035940135
Greymouth

New Zealand
Shares Allocation #12 Number of Shares: 28000
Director Crawford Renfrew Brown Rd 2
Cromwell
9384
New Zealand
Individual Brown, Crawford Renfrew Rd 2
Cromwell
9384
New Zealand
Shares Allocation #13 Number of Shares: 8000
Individual Norris, Pamela Fay Epsom
Auckland
1023
New Zealand
Individual Norris, Ralph James Epsom
Auckland
1023
New Zealand
Shares Allocation #14 Number of Shares: 99
Individual Streefland, Annika Catherine Rd 3
Alexandra
9393
New Zealand

Ultimate Holding Company

28 Jun 2016
Effective Date
Envisi Limited
Name
Ltd
Type
6037281
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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