Invicta Capital Partners Limited was registered on 06 Sep 2007 and issued a number of 9429033163093. The registered LTD company has been managed by 4 directors: Mark R. - an active director whose contract began on 06 Sep 2007,
Stella Mary Robinson - an active director whose contract began on 01 Oct 2018,
Lesley R. - an active director whose contract began on 01 Oct 2018,
Anthony Gerard Martin - an inactive director whose contract began on 06 Sep 2007 and was terminated on 13 May 2013.
According to BizDb's database (last updated on 29 Mar 2024), this company registered 1 address: 139 Kippenberger Avenue, Rangiora, 7400 (type: physical, registered).
Up until 21 Apr 2010, Invicta Capital Partners Limited had been using 7 Ashley Street, Rangiora as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Rangiora Capital Management Limited (an entity) located at Rangiora, 7400..
Previous address
Address: 7 Ashley Street, Rangiora
Physical & registered address used from 06 Sep 2007 to 21 Apr 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Rangiora Capital Management Limited Shareholder NZBN: 9429033303130 |
Rangiora, 7400. |
06 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brandts-giesen, John Joseph |
Rangiora |
06 Sep 2007 - 27 Jun 2010 |
Entity | Dragonix Limited Shareholder NZBN: 9429033163581 Company Number: 1980317 |
20 May 2008 - 03 Jun 2014 | |
Entity | Dragonix Limited Shareholder NZBN: 9429033163581 Company Number: 1980317 |
20 May 2008 - 03 Jun 2014 |
Mark R. - Director
Appointment date: 06 Sep 2007
Address: Grosvenor House, Dubai Marina, Dubai, United Arab Emirates
Address used since 05 Nov 2018
Address: Rangiora, 7400 New Zealand
Address used since 01 Apr 2016
Stella Mary Robinson - Director
Appointment date: 01 Oct 2018
Address: Woodend, 7610 New Zealand
Address used since 01 Oct 2018
Lesley R. - Director
Appointment date: 01 Oct 2018
Address: Grosvenor House, Dubai Marina, Dubai, United Arab Emirates
Address used since 05 Nov 2018
Anthony Gerard Martin - Director (Inactive)
Appointment date: 06 Sep 2007
Termination date: 13 May 2013
Address: Ashworth Bush Road, R D 2 Rangiora, Sefton,
Address used since 06 Sep 2007
Ford Properties Limited
139 Kippenberger Avenue
Leitch Studio Art Prints Limited
139 Kippenberger Ave
Rangiora Capital Management Limited
139 Kippenburger Ave,
House Of Hartley-brown Limited
139 Kippenburger Avenue
The Easy Gardening Disability Charitable Trust Incorporated
139 Kippenberger Avenue
The Friends Of The Rangiora Town Hall Incorporated
139 Kippenberger Avenue