Shortcuts

Invest Tech (1997) Limited

Type: NZ Limited Company (Ltd)
9429037647124
NZBN
948312
Company Number
Registered
Company Status
Current address
17/30 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 14 Mar 2019

Invest Tech (1997) Limited, a registered company, was registered on 08 Mar 1999. 9429037647124 is the NZ business identifier it was issued. The company has been run by 6 directors: Kerry Bryan Dobson - an active director whose contract started on 14 May 2013,
Samuel John Anton Reid - an active director whose contract started on 14 Jul 2023,
John Anthony Reid - an active director whose contract started on 14 Jul 2023,
John Anthony Reid - an inactive director whose contract started on 08 Mar 1999 and was terminated on 10 Oct 2013,
Hugh Milloy - an inactive director whose contract started on 08 Mar 1999 and was terminated on 14 Dec 2011.
Last updated on 13 May 2025, BizDb's data contains detailed information about 1 address: 17/30 Heather Street, Parnell, Auckland, 1052 (type: registered, physical).
Invest Tech (1997) Limited had been using 302/100 Parnell Rd, Parnell, Auckland as their registered address up to 14 Mar 2019.
Past names for the company, as we found at BizDb, included: from 01 Aug 2000 to 11 Jan 2012 they were named Invest Tech Limited, from 08 Mar 1999 to 01 Aug 2000 they were named Mrw Tech No.2 Limited.
A total of 1908150 shares are allotted to 6 shareholders (5 groups). The first group consists of 150000 shares (7.86%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 150000 shares (7.86%). Lastly the third share allocation (360000 shares 18.87%) made up of 1 entity.

Addresses

Previous addresses

Address: 302/100 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 11 Mar 2013 to 14 Mar 2019

Address: L 2, Windsor Court, 128-136 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 31 Jan 2012 to 11 Mar 2013

Address: 33 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Feb 2011 to 31 Jan 2012

Address: Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered & physical address used from 30 Oct 2001 to 30 Oct 2001

Address: Level 3, 33 Bath St, Parnell, Auckland New Zealand

Registered & physical address used from 30 Oct 2001 to 24 Feb 2011

Address: Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 30 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1908150

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Individual Hally, Grant Ian 52 Swanson Street
Auckland
Individual Moyle, Gregory 52 Swanson Street
Auckland
Shares Allocation #2 Number of Shares: 150000
Entity (NZ Limited Company) Clusevau Holdings Limited
Shareholder NZBN: 9429038505393
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 360000
Entity (NZ Limited Company) Clusevau Holdings Limited
Shareholder NZBN: 9429038505393
Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 308150
Entity (NZ Limited Company) Clusevau Holdings Limited
Shareholder NZBN: 9429038505393
Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 940000
Entity (NZ Limited Company) Clusevau Holdings Limited
Shareholder NZBN: 9429038505393
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Googol Amore Limited
Shareholder NZBN: 9429038224133
Company Number: 829363
Entity Windal & Company Limited
Shareholder NZBN: 9429038224133
Company Number: 829363
Other Microlink Systems Limited
Other Kay Investments Limited
Entity Windal & Company Limited
Shareholder NZBN: 9429038224133
Company Number: 829363
Other Null - Kay Investments Limited
Other Null - Microlink Systems Limited
Directors

Kerry Bryan Dobson - Director

Appointment date: 14 May 2013

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 23 Jan 2024

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 28 Apr 2016


Samuel John Anton Reid - Director

Appointment date: 14 Jul 2023

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 14 Jul 2023


John Anthony Reid - Director

Appointment date: 14 Jul 2023

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 14 Jul 2023


John Anthony Reid - Director (Inactive)

Appointment date: 08 Mar 1999

Termination date: 10 Oct 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2013


Hugh Milloy - Director (Inactive)

Appointment date: 08 Mar 1999

Termination date: 14 Dec 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Dec 2010


Jilnaught Wong - Director (Inactive)

Appointment date: 08 Mar 1999

Termination date: 23 Oct 2001

Address: Remuera, Auckland,

Address used since 08 Mar 1999

Nearby companies

Film And Video Labelling Body Incorporated
Level 1

Network Access Services Limited
205/100 Parnell Road

Bayne Friedlander Limited
102/100 Parnell Road

Myhomeware Limited
Suite 106

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street