Invert Robotics Limited, a registered company, was started on 12 Oct 2010. 9429031370639 is the NZ business number it was issued. "Technology research activities" (ANZSIC M691055) is how the company is categorised. The company has been supervised by 13 directors: Neil F. - an active director whose contract started on 24 Mar 2016,
Leanne Joy Crozier - an active director whose contract started on 01 Dec 2023,
James Grant Robertson - an inactive director whose contract started on 31 Mar 2021 and was terminated on 01 Dec 2023,
Franciscus V. - an inactive director whose contract started on 05 Jan 2021 and was terminated on 21 Sep 2022,
Gottfried Pausch - an inactive director whose contract started on 12 Jun 2020 and was terminated on 31 Mar 2021.
Updated on 21 Feb 2024, our database contains detailed information about 1 address: Unit A, 235 Annex Road, Middleton, Christchurch, Canterbury, 8024 (types include: postal, postal).
Invert Robotics Limited had been using 487 Tancreds Road, Lincoln, Canterbury as their registered address until 14 Sep 2017.
Other active addresses
Address #4: Po Box 42032, Tower Junction, Christchurch, 8149 New Zealand
Postal & invoice address used from 06 Aug 2019
Address #5: Unit A, 235 Annex Road, Middleton, Christchurch, Canterbury, 8024 New Zealand
Delivery & office address used from 06 Aug 2019
Address #6: Unit A, 235 Annex Road, Middleton, Christchurch, Canterbury, 8024 New Zealand
Postal address used from 06 Oct 2023
Principal place of activity
487 Tancreds Road, Lincoln, 7672 New Zealand
Previous addresses
Address #1: 487 Tancreds Road, Lincoln, Canterbury, 7672 New Zealand
Registered address used from 18 Apr 2013 to 14 Sep 2017
Address #2: 487 Tancreds Road, Lincoln, Canterbury, 7672 New Zealand
Physical address used from 18 Apr 2013 to 15 Sep 2017
Address #3: 39 Creyke Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Feb 2012 to 18 Apr 2013
Address #4: Office H043, Hilgendorf Annex, Ellesmere Junction/springs Roads, Lincoln, 7608 New Zealand
Physical & registered address used from 08 Aug 2011 to 13 Feb 2012
Address #5: 200 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Oct 2010 to 08 Aug 2011
Basic Financial info
Total number of Shares: 462325
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 462325 | |||
Other (Other) | Invert Robotics Group Limited | 31 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | C&j Vonwiller Pty Ltd |
Gordon/nsw 2072 Australia |
19 Dec 2017 - 31 Mar 2021 |
Individual | Gillatt, Ronald Joseph |
Avonhead Christchurch 8042 New Zealand |
14 Jun 2016 - 04 Apr 2019 |
Other | Silverflag Investments Pty Ltd Atf Allan Moss Personal Superannuation Fund |
Sydney, Nsw 2000 Australia |
10 Apr 2018 - 31 Mar 2021 |
Other | Inception Fiduciary Pty Ltd Atf The Inception Growth Opportunities Fund |
Sydney, Nsw 2104 Australia |
11 Dec 2017 - 31 Mar 2021 |
Other | Wattle Laboratories Pty Ltd |
10 248 Maroondah Highway Chirnside Park, Victoria 3116 Australia |
11 Dec 2017 - 31 Mar 2021 |
Other | Silverflag Investments Pty Ltd Atf Allan Moss Personal Superannuation Fund |
Sydney, Nsw 2000 Australia |
10 Apr 2018 - 31 Mar 2021 |
Entity | Pacific Custodians (new Zealand) Limited Shareholder NZBN: 9429030110953 Company Number: 4580280 |
26 Mar 2019 - 31 Mar 2021 | |
Other | Yamaha Motor Exploratory Fund, L.p. |
Palo Alto / California 94306 United States |
04 Apr 2019 - 31 Mar 2021 |
Other | Wattle Laboratories Pty Ltd |
10 248 Maroondah Highway Chirnside Park, Victoria 3116 Australia |
11 Dec 2017 - 31 Mar 2021 |
Other | Peter & Christine Anastasiou Atf Anastasiou Superannuation Fund |
Chirnside Park, Victoria 3116 Australia |
10 Apr 2018 - 09 Dec 2019 |
Individual | Nada, Lizard |
Stepneyville Nelson 7010 New Zealand |
19 Dec 2017 - 09 Dec 2019 |
Entity | Com Investments Limited Shareholder NZBN: 9429031263436 Company Number: 3233287 |
Plimmerton Porirua 5026 New Zealand |
10 Jul 2012 - 31 Mar 2021 |
Individual | Robertson, James Grant |
Halswell Christchurch 8025 New Zealand |
15 Feb 2011 - 04 Apr 2019 |
Individual | Taylor, William |
Winton 9782 New Zealand |
19 Dec 2017 - 10 Apr 2018 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
30 Jun 2014 - 31 Mar 2021 | |
Other | Inception Fiduciary Pty Limited |
Nsw 2066 Australia |
20 Nov 2019 - 31 Mar 2021 |
Other | Bekaju Nominees Pty Ltd |
Sydney, Nsw 2000 Australia |
19 Dec 2017 - 31 Mar 2021 |
Entity | Powerhouse No.2 Nominee Limited Shareholder NZBN: 9429030189393 Company Number: 4477358 |
19 Dec 2017 - 14 Aug 2018 | |
Individual | Gillatt, Ronald Joseph |
Avonhead Christchurch 8042 New Zealand |
14 Jun 2016 - 04 Apr 2019 |
Entity | Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 Company Number: 1854396 |
Christchurch Central Christchurch 8011 New Zealand |
06 Mar 2015 - 20 Nov 2019 |
Entity | Southern Qa Limited Shareholder NZBN: 9429031962704 Company Number: 125363 |
Christchurch Central Christchurch 8013 New Zealand |
10 Jul 2012 - 20 Nov 2019 |
Entity | Guildford Investments Limited Shareholder NZBN: 9429037006730 Company Number: 1115905 |
Ashburton 7700 New Zealand |
13 Jan 2012 - 04 Apr 2019 |
Entity | Powerhouse No.2 Nominee Limited Shareholder NZBN: 9429030189393 Company Number: 4477358 |
Christchurch Central Christchurch 8011 New Zealand |
19 Dec 2017 - 14 Aug 2018 |
Individual | Bentall, Daniel |
Addington Christchurch 8024 New Zealand |
19 Dec 2017 - 10 Apr 2018 |
Other | Lennox Grove Investments Pty Ltd Atf Lennoxgrove Investments Trust |
Bronte / Nsw 2024 Australia |
04 Apr 2019 - 31 Mar 2021 |
Other | Inception Fiduciary Pty Ltd Atf The Inception Growth Opportunities Fund |
Sydney, Nsw 2104 Australia |
11 Dec 2017 - 31 Mar 2021 |
Other | Fcr Daunt Pty Ltd |
Northbridge/nsw 2063 Australia |
19 Dec 2017 - 31 Mar 2021 |
Entity | Com Investments Limited Shareholder NZBN: 9429031263436 Company Number: 3233287 |
Plimmerton Porirua 5026 New Zealand |
10 Jul 2012 - 31 Mar 2021 |
Other | C&j Vonwiller Pty Ltd |
Gordon/nsw 2072 Australia |
19 Dec 2017 - 31 Mar 2021 |
Other | Blueflag Holdings Pty Ltd As Trustee For The Blueflag Trust |
Level 18, 123 Pitt Street Sydney, Nsw 2000 Australia |
11 Dec 2017 - 31 Mar 2021 |
Entity | Southern Qa Limited Shareholder NZBN: 9429031962704 Company Number: 125363 |
Christchurch Central Christchurch 8013 New Zealand |
10 Jul 2012 - 20 Nov 2019 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
28 Apr 2011 - 30 Jun 2014 | |
Entity | Cedf Trustee Limited Shareholder NZBN: 9429034407660 Company Number: 1736958 |
10 Jul 2012 - 30 Jun 2014 | |
Entity | Pacific Custodians (new Zealand) Limited Shareholder NZBN: 9429030110953 Company Number: 4580280 |
80 Queen Street Auckland 1010 New Zealand |
26 Mar 2019 - 31 Mar 2021 |
Other | Eg Holdings Pty Ltd |
Sydney, Nsw 2000 Australia |
19 Dec 2017 - 31 Mar 2021 |
Entity | Com Investments Limited Shareholder NZBN: 9429031263436 Company Number: 3233287 |
Plimmerton Porirua 5026 New Zealand |
10 Jul 2012 - 31 Mar 2021 |
Other | Silverflag Investments Pty Ltd Atf Allan Moss Personal Superannuation Fund |
Sydney, Nsw 2000 Australia |
10 Apr 2018 - 31 Mar 2021 |
Other | Rvmb Pty Limited |
St Leonards, Nsw 2065 Australia |
09 Dec 2019 - 31 Mar 2021 |
Entity | Pacific Custodians (new Zealand) Limited Shareholder NZBN: 9429030110953 Company Number: 4580280 |
80 Queen Street Auckland 1010 New Zealand |
26 Mar 2019 - 31 Mar 2021 |
Other | Inception Fiduciary Pty Ltd Atf The Inception Growth Opportunities Fund |
Sydney, Nsw 2104 Australia |
11 Dec 2017 - 31 Mar 2021 |
Other | Inception Fiduciary Pty Ltd Atf The Inception Growth Opportunities Fund |
Sydney, Nsw 2104 Australia |
11 Dec 2017 - 31 Mar 2021 |
Other | Honne Investments Pty Ltd |
Darlinghurst/nsw 2010 Australia |
19 Dec 2017 - 31 Mar 2021 |
Other | Finistere Ventures Ii L.p. |
Suite 1500 San Diego / California 92121 United States |
04 Apr 2019 - 31 Mar 2021 |
Other | Fcr Daunt Pty Ltd |
Northbridge/nsw 2063 Australia |
19 Dec 2017 - 31 Mar 2021 |
Other | Eg Holdings Pty Ltd |
Sydney, Nsw 2000 Australia |
19 Dec 2017 - 31 Mar 2021 |
Other | C&j Vonwiller Pty Ltd |
Gordon/nsw 2072 Australia |
19 Dec 2017 - 31 Mar 2021 |
Other | Blueflag Holdings Pty Ltd As Trustee For The Blueflag Trust |
Level 18, 123 Pitt Street Sydney, Nsw 2000 Australia |
11 Dec 2017 - 31 Mar 2021 |
Other | Blueflag Holdings Pty Ltd As Trustee For The Blueflag Trust |
Level 18, 123 Pitt Street Sydney, Nsw 2000 Australia |
11 Dec 2017 - 31 Mar 2021 |
Other | Bekaju Nominees Pty Ltd |
Sydney, Nsw 2000 Australia |
19 Dec 2017 - 31 Mar 2021 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
30 Jun 2014 - 31 Mar 2021 |
Other | Antipodean Nominees Pty Ltd Atf Antipodean Family Trust |
Mt Eliza / Victoria 3930 Australia |
12 Dec 2018 - 31 Mar 2021 |
Entity | Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 Company Number: 1854396 |
Christchurch Central Christchurch 8011 New Zealand |
06 Mar 2015 - 20 Nov 2019 |
Other | Bno Nominees Pty Ltd Atf Brendan O'brien Personal Super Fund |
Melbourne, Victoria Australia |
10 Apr 2018 - 20 Nov 2019 |
Individual | Taylor, Yvonne |
Winton 9782 New Zealand |
19 Dec 2017 - 10 Apr 2018 |
Entity | Cris Limited Shareholder NZBN: 9429030705937 Company Number: 3781561 |
30 Jun 2014 - 30 Jun 2015 | |
Other | Powerhouse No.2 Limited Partnership Company Number: 2363980 |
12 Oct 2010 - 06 Mar 2015 | |
Entity | Cedf Trustee Limited Shareholder NZBN: 9429034407660 Company Number: 1736958 |
10 Jul 2012 - 30 Jun 2014 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
28 Apr 2011 - 30 Jun 2014 | |
Other | Powerhouse No.2 Limited Partnership Company Number: 2363980 |
12 Oct 2010 - 06 Mar 2015 | |
Individual | Todd Reynal Stevens |
Khandallah Wellington 6035 New Zealand |
14 Jun 2016 - 28 Jun 2017 |
Entity | Cris Limited Shareholder NZBN: 9429030705937 Company Number: 3781561 |
30 Jun 2014 - 30 Jun 2015 | |
Other | Dickens Pty Ltd Atf The Dickens Trust |
Southbank / Victoria 3006 Australia |
04 Apr 2019 - 09 Dec 2019 |
Individual | Goldthorpe, Nigel Roy |
Riccarton Christchurch 8011 New Zealand |
04 Apr 2019 - 09 Dec 2019 |
Entity | Southern Qa Limited Shareholder NZBN: 9429031962704 Company Number: 125363 |
Christchurch Central Christchurch 8013 New Zealand |
10 Jul 2012 - 20 Nov 2019 |
Individual | Taylor, Andrew |
Riccarton Christchurch 8041 New Zealand |
19 Dec 2017 - 10 Apr 2018 |
Entity | Guildford Investments Limited Shareholder NZBN: 9429037006730 Company Number: 1115905 |
Ashburton 7700 New Zealand |
13 Jan 2012 - 04 Apr 2019 |
Other | Dickens Pty Ltd Atf The Dickens Trust | 14 Aug 2018 - 12 Dec 2018 | |
Entity | Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 Company Number: 1854396 |
Christchurch Central Christchurch 8011 New Zealand |
06 Mar 2015 - 20 Nov 2019 |
Ultimate Holding Company
Neil F. - Director
Appointment date: 24 Mar 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 24 Mar 2016
Leanne Joy Crozier - Director
Appointment date: 01 Dec 2023
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 01 Dec 2023
James Grant Robertson - Director (Inactive)
Appointment date: 31 Mar 2021
Termination date: 01 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Mar 2021
Franciscus V. - Director (Inactive)
Appointment date: 05 Jan 2021
Termination date: 21 Sep 2022
Gottfried Pausch - Director (Inactive)
Appointment date: 12 Jun 2020
Termination date: 31 Mar 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 12 Jun 2020
Brendan John Foley - Director (Inactive)
Appointment date: 11 Jan 2018
Termination date: 01 Jan 2021
Address: Dee Why / Nsw, 2099 Australia
Address used since 11 Jan 2018
Dean Christopher Tilyard - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 01 Jan 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 May 2019
John Harvey Blair - Director (Inactive)
Appointment date: 23 Mar 2018
Termination date: 31 Mar 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 23 Mar 2018
Paul Keith Mathieson Viney - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 24 Sep 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 31 Oct 2017
David Fletcher Wade - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 07 Nov 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Mar 2016
Stephen Peter Hampson - Director (Inactive)
Appointment date: 12 Oct 2010
Termination date: 28 Aug 2017
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 12 Oct 2010
Paul Henry Davis - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 12 May 2014
Address: Port Levy, Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 17 Feb 2012
Stephen Blanks - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 12 May 2014
Address: Rozelle, Nsw, 2039 Australia
Address used since 01 Jan 2014
Invert Robotics Services Limited
Unit A, 235 Annex Road
Sheena Holdings Limited
Unit 2, 105 Nazareth Avenue
Mcphail Sports Limited
Flat 1, 10 Magdala Place
Casa Construction Charitable Trust
16 Magdala Place
Allied Telesis Labs Limited
27 Nazareth Avenue
New Age Exploration Limited
97 Nazareth Avenue
Cuthbertson Enterprises Limited
11 Ambrosia Lane
Innovative Research Limited
32 Leistrella Road
Newsbridge International Limited
24 Corfe Street
Nuenz Limited
12 Hazeldean Road
Peer Holdings Limited
193b Clyde Road
Tailored Energy & Resources Limited
7 Vanadium Place