Invivo & Co Limited, a registered company, was registered on 27 Sep 2006. 9429033889405 is the NZBN it was issued. "Wine mfg" (ANZSIC C121450) is how the company was categorised. The company has been run by 9 directors: Tim Lightbourne - an active director whose contract started on 27 Sep 2006,
Rob Cameron - an active director whose contract started on 27 Sep 2006,
Vernon John Dark - an active director whose contract started on 20 Dec 2007,
Mark Charles Darrow - an active director whose contract started on 02 Nov 2020,
Justin Guy Liddell - an active director whose contract started on 16 Mar 2022.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 1/19A Eaton Rd, Hillsborough, Auckland, 1042 (type: office, postal).
Invivo & Co Limited had been using 1/19A Eaton Rd, Hillsborough 1042, Auckland as their physical address up to 15 Jun 2011.
More names used by this company, as we found at BizDb, included: from 17 Dec 2007 to 15 Apr 2019 they were called Invivo Wines New Zealand Limited, from 27 Sep 2006 to 17 Dec 2007 they were called Pacific Points (Nz) Limited.
A total of 13723444 shares are allocated to 28 shareholders (20 groups). The first group consists of 549082 shares (4%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40000 shares (0.29%). Lastly there is the next share allocation (70000 shares 0.51%) made up of 1 entity.
Principal place of activity
1/19a Eaton Rd, Hillsborough, Auckland, 1042 New Zealand
Previous addresses
Address #1: 1/19a Eaton Rd, Hillsborough 1042, Auckland New Zealand
Physical & registered address used from 11 Jun 2009 to 15 Jun 2011
Address #2: 2/20a Matai Rd, Greenlane, Auckland, New Zealand
Registered & physical address used from 27 Sep 2006 to 11 Jun 2009
Basic Financial info
Total number of Shares: 13723444
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 549082 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
23 Jan 2024 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Mills, Samantha |
Lucas Heights Auckland 0793 New Zealand |
11 Jan 2024 - |
Shares Allocation #3 Number of Shares: 70000 | |||
Individual | Bonkovich, Peter |
Te Atatu South Auckland 0610 New Zealand |
11 Nov 2020 - |
Shares Allocation #4 Number of Shares: 177500 | |||
Entity (NZ Limited Company) | Zbs Vinum Limited Shareholder NZBN: 9429046814661 |
Auckland Central Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #5 Number of Shares: 46500 | |||
Individual | Moss, Brian |
Herne Bay Auckland 1011 New Zealand |
11 Nov 2020 - |
Shares Allocation #6 Number of Shares: 55000 | |||
Individual | Leung, Jason |
Remuera Auckland 1050 New Zealand |
11 Nov 2020 - |
Shares Allocation #7 Number of Shares: 100000 | |||
Individual | Deen, John |
Somerville Auckland 2014 New Zealand |
11 Nov 2020 - |
Shares Allocation #8 Number of Shares: 100000 | |||
Individual | Adams, Richard |
Remuera Auckland 1050 New Zealand |
11 Nov 2020 - |
Individual | Adams, Allison |
Remuera Auckland 1050 New Zealand |
11 Nov 2020 - |
Shares Allocation #9 Number of Shares: 223500 | |||
Individual | Norton, Graham | 11 Nov 2020 - | |
Shares Allocation #10 Number of Shares: 37917 | |||
Individual | Whitney, Stuart |
Stonefields Auckland 1072 New Zealand |
13 Dec 2021 - |
Shares Allocation #11 Number of Shares: 40000 | |||
Individual | Cameron, Elizabeth |
Mangawhai Northland 0975 New Zealand |
11 Nov 2020 - |
Shares Allocation #12 Number of Shares: 60000 | |||
Individual | Cameron, Gary John |
Mangawhai Northland 0975 New Zealand |
11 Nov 2020 - |
Individual | Cameron, Elizabeth Jane |
Mangawhai Northland 0573 New Zealand |
11 Nov 2020 - |
Individual | Cameron, Robert Macdonald |
Hillsborough Auckland 1042 New Zealand |
11 Nov 2020 - |
Individual | Hrstich, Kirstie Jane |
Puhoi Auckland 0994 New Zealand |
11 Nov 2020 - |
Shares Allocation #13 Number of Shares: 82600 | |||
Individual | Wall, Joanna |
Ponsonby Auckland 1011 New Zealand |
11 Nov 2020 - |
Individual | Wall, Roger |
Ponsonby Auckland 1011 New Zealand |
11 Nov 2020 - |
Shares Allocation #14 Number of Shares: 1988000 | |||
Individual | Dark, Annette Mary |
Mangawhai Northland 0573 New Zealand |
11 Nov 2020 - |
Individual | Dark, Vernon John |
Mangawhai Northland 0573 New Zealand |
11 Nov 2020 - |
Shares Allocation #15 Number of Shares: 2847200 | |||
Individual | Cameron, Gary John |
Mangawhai Northland 0573 New Zealand |
11 Nov 2020 - |
Individual | French, Michelle Ellen |
Hillsborough Auckland 1042 New Zealand |
11 Nov 2020 - |
Individual | Cameron, Rob Mcdonald |
Hillsborough Auckland 1042 New Zealand |
11 Nov 2020 - |
Shares Allocation #16 Number of Shares: 39130 | |||
Individual | Lightbourne, Warwick |
Greenlane Auckland 1051 New Zealand |
11 Nov 2020 - |
Shares Allocation #17 Number of Shares: 1956043 | |||
Other (Other) | Gpe Icl Limited Partnership |
Christchurch Central City Christchurch Canterbury 8013 New Zealand |
04 Dec 2023 - |
Shares Allocation #18 Number of Shares: 2847200 | |||
Individual | Lightbourne, Tim |
Greenlane Auckland 1051 New Zealand |
11 Nov 2020 - |
Shares Allocation #19 Number of Shares: 32500 | |||
Individual | Watt, Samuel |
Cambridge Cambridge Waikato 3434 New Zealand |
19 Jul 2023 - |
Shares Allocation #20 Number of Shares: 30000 | |||
Individual | Proctor, Lyndsay |
Kaitaia Northland 0481 New Zealand |
11 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Ian Robert |
Parnell Auckland 1052 New Zealand |
11 Nov 2020 - 23 Jan 2024 |
Individual | Leung, Vivian Yuen Kwan |
Remuera Auckland 1050 New Zealand |
11 Nov 2020 - 13 Dec 2021 |
Individual | Leung, Vivian Yuen Kwan |
Remuera Auckland 1050 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Proctor, Lyndsay |
Rd 1 Kaitaia 0481 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Watt, Samuel |
Redwood Valley Richmond 7081 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Leung, Mou-pak Jason |
Auckland Central Auckland 1010 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Olsen, Janene Mary |
Parnell Auckland 1052 New Zealand |
11 Nov 2020 - 23 Jan 2024 |
Individual | Chapman, Caroline Roser |
Parnell Auckland 1052 New Zealand |
11 Nov 2020 - 23 Jan 2024 |
Individual | Barclay, Simon |
Matakana Auckland 0985 New Zealand |
11 Nov 2020 - 11 Jan 2024 |
Individual | Moss, Brain Keith |
Herne Bay Auckland 1011 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Other | Gpe Icl Limited Partnership |
Christchurch Central Christchurch Canterbury 8013 New Zealand |
11 Nov 2020 - 04 Dec 2023 |
Individual | Cameron, Rob |
Hillsborough Auckland Nz New Zealand |
27 Sep 2006 - 11 Nov 2020 |
Individual | Cameron, Rob |
Hillsborough Auckland Nz New Zealand |
27 Sep 2006 - 11 Nov 2020 |
Other | Zambesi Trust | 11 Jun 2008 - 02 Mar 2015 | |
Individual | Watt, Samuel |
Pegasus Canterbury 7612 New Zealand |
11 Nov 2020 - 19 Jul 2023 |
Individual | Olsen, Janene |
Parnell Auckland 1052 New Zealand |
06 Dec 2018 - 11 Nov 2020 |
Individual | Cameron, Elizabeth Jane |
Kaiwaka Northland 0573 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Entity | Zbs Vinum Limited Shareholder NZBN: 9429046814661 Company Number: 6868753 |
02 Aug 2019 - 02 Jun 2022 | |
Individual | Hrstich, Kirstie |
Warkworth 0994 New Zealand |
05 Feb 2019 - 11 Nov 2020 |
Individual | Cameron, Gary |
Mangawhai 0573 New Zealand |
05 Feb 2019 - 11 Nov 2020 |
Individual | Leung, Richard Mou Yu |
Remuera Auckland 1050 New Zealand |
24 Apr 2015 - 02 Aug 2019 |
Individual | Leung, Richard Mou Yu |
Remuera Auckland 1050 New Zealand |
24 Apr 2015 - 02 Aug 2019 |
Individual | Lightbourne, Tim |
Greenlane Auckland New Zealand |
27 Sep 2006 - 11 Nov 2020 |
Individual | Watt, Samuel |
Redwood Valley Richmond 7081 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Other | Gj & Ej Cameron Family Trust |
Kaiwaka 0573 New Zealand |
14 May 2018 - 05 Feb 2019 |
Individual | Whitney, Stuart Raymond |
Stonefields Auckland 1072 New Zealand |
14 May 2018 - 06 Dec 2018 |
Individual | Lightbourne, Warwick |
Greenlane Auckland 1051 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Lightbourne, Warwick |
Greenlane Auckland 1051 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Barclay, Simon Patrick |
Tawharanui Peninsula Warkworth 0986 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Leung, Mou-pak Jason |
Auckland Central Auckland 1010 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Proctor, Lyndsay |
Rd 1 Kaitaia 0481 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Findlay, Elisabeth |
Auckland Central Auckland 1010 New Zealand |
02 Mar 2015 - 02 Aug 2019 |
Other | Zbs Vinum Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Zbs Vinum Limited Shareholder NZBN: 9429046814661 Company Number: 6868753 |
Auckland Central Auckland 1010 New Zealand |
02 Aug 2019 - 02 Jun 2022 |
Individual | Wall, Roger |
Ponsonby Auckland 1011 New Zealand |
02 Aug 2019 - 11 Nov 2020 |
Individual | Barclay, Simon Patrick |
Tawharanui Peninsula Warkworth 0986 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Ross, Ian |
Parnell Auckland 1052 New Zealand |
06 Dec 2018 - 11 Nov 2020 |
Individual | Bonkovich, Peter |
Te Atatu South Auckland 0610 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Wall, Joanna |
Ponsonby Auckland 1011 New Zealand |
02 Aug 2019 - 11 Nov 2020 |
Individual | Moore, Michael |
Grey Lynn Auckland 1021 New Zealand |
06 Dec 2018 - 02 Aug 2019 |
Other | R M Cameron & M E French Family Trust |
Hillsborough Auckland 1042 New Zealand |
14 May 2018 - 11 Jan 2019 |
Individual | Bonkovich, Peter |
Te Atatu South Auckland 0610 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Lightbourne, Warwick |
Greenlane Auckland 1051 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Leung, Vivian Yuen Kwan |
Remuera Auckland 1050 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Dark, Vernon John |
0573 New Zealand |
11 Jun 2008 - 11 Nov 2020 |
Individual | Cameron, Rob |
Hillsborough Auckland Nz New Zealand |
27 Sep 2006 - 11 Nov 2020 |
Individual | Cameron, Rob |
Hillsborough Auckland Nz New Zealand |
27 Sep 2006 - 11 Nov 2020 |
Individual | Adams, Richard |
Remuera Auckland 1050 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | French, Michelle |
Hillsborough Auckland 1042 New Zealand |
05 Feb 2019 - 11 Nov 2020 |
Individual | Deen, Henry John |
Somerville Auckland 2014 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Norton, Graham | 18 Apr 2014 - 11 Nov 2020 | |
Other | Gpe Icl Limited Partnership |
Christchurch Central Christchurch 8013 New Zealand |
02 Aug 2019 - 11 Nov 2020 |
Other | Gpe Icl Limited Partnership |
Christchurch Central Christchurch 8013 New Zealand |
02 Aug 2019 - 11 Nov 2020 |
Individual | Cameron, Gary |
Mangawhai 0573 New Zealand |
05 Feb 2019 - 11 Nov 2020 |
Individual | Cameron, Elizabeth Jane |
Kaiwaka Northland 0573 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Cameron, Elizabeth Jane |
Kaiwaka Northland 0573 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Chapman, Caroline |
Parnell Auckland 1052 New Zealand |
06 Dec 2018 - 11 Nov 2020 |
Individual | Moss, Brain Keith |
Herne Bay Auckland 1011 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Dark, Annette Mary |
Rd 2 Kaiwaka 0573 New Zealand |
02 Mar 2015 - 11 Nov 2020 |
Individual | Adams, Allison |
Remuera Auckland 1050 New Zealand |
24 Apr 2015 - 11 Nov 2020 |
Individual | Moore, John |
Mount Eden Auckland 1024 New Zealand |
24 Apr 2015 - 02 Aug 2019 |
Individual | Moore, John |
Mount Eden Auckland 1024 New Zealand |
24 Apr 2015 - 02 Aug 2019 |
Individual | Findlay, Elisabeth |
Auckland Central Auckland 1010 New Zealand |
02 Mar 2015 - 02 Aug 2019 |
Individual | Pinkham, Benjamin Ezekiel |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Apr 2015 - 06 Dec 2018 |
Other | Null - Zambesi Trust | 11 Jun 2008 - 02 Mar 2015 | |
Individual | Findlay, Neville John |
Auckland Central Auckland 1010 New Zealand |
02 Mar 2015 - 02 Aug 2019 |
Individual | Findlay, Neville John |
Auckland Central Auckland 1010 New Zealand |
02 Mar 2015 - 02 Aug 2019 |
Individual | Keys, Elliot |
Royal Oak Auckland 1023 New Zealand |
24 Apr 2015 - 06 Dec 2018 |
Tim Lightbourne - Director
Appointment date: 27 Sep 2006
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 03 May 2016
Rob Cameron - Director
Appointment date: 27 Sep 2006
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 03 May 2016
Vernon John Dark - Director
Appointment date: 20 Dec 2007
Address: Kaiwaka, 0573 New Zealand
Address used since 07 Jun 2011
Mark Charles Darrow - Director
Appointment date: 02 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Nov 2020
Justin Guy Liddell - Director
Appointment date: 16 Mar 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Mar 2022
Paul Henry Davis - Director (Inactive)
Appointment date: 13 Sep 2020
Termination date: 19 Feb 2022
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 13 Sep 2020
Garry Charles Haskett - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 28 Aug 2020
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 01 Aug 2019
Paul Michael Schaafsma - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 29 Jan 2019
Address: Cremorne Point, Nsw, 2090 Australia
Address used since 01 Sep 2017
Elizabeth Ellen Oliver - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 31 Dec 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 May 2014
Tradex Consulting Limited
20 Eaton Road
Tradex International Limited
20 Eaton Road
Tradex Middle East Limited
20 Eaton Road
New Zealand Secret Limited
20 Eaton Road
Creative Renovations & Construction Limited
2/15, Locke Avenue
Robert Montague Consulting Limited
12 Locke Avenue
Mt Bouchon Negotiants Limited
3/12 Pukenui Road
Notre Dame Investments Limited
Cnr Church And Selwyn Streets
Old Mill Estate Wines (nz) Limited
17 Lyon Avenue
Remarkable Wines Limited
9a Liverpool Street
W B & S A Brown Limited
719 Mt Eden Road
Waitiri Creek Wines Limited
Cnr Church And Selwyn Streets