Shortcuts

Invest Tech Limited

Type: NZ Limited Company (Ltd)
9429037664220
NZBN
945115
Company Number
Registered
Company Status
Current address
17/30 Heather Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 14 Mar 2019

Invest Tech Limited, a registered company, was registered on 12 Feb 1999. 9429037664220 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Kerry Bryan Dobson - an active director whose contract started on 13 May 2013,
John Anthony Reid - an active director whose contract started on 24 Sep 2019,
Samuel John Anton Reid - an active director whose contract started on 14 Jul 2023,
John Anthony Reid - an inactive director whose contract started on 12 Feb 1999 and was terminated on 18 Jul 2013,
Hugh Milloy - an inactive director whose contract started on 12 Feb 1999 and was terminated on 14 Dec 2011.
Updated on 09 Jun 2025, the BizDb database contains detailed information about 1 address: 17/30 Heather Street, Parnell, Auckland, 1052 (category: physical, registered).
Invest Tech Limited had been using 302/100 Parnell Rd, Parnell, Auckland as their registered address up until 14 Mar 2019.
Former names for the company, as we found at BizDb, included: from 12 Feb 1999 to 11 Jan 2012 they were called Mrw Tech Limited.
A total of 8297578 shares are allotted to 4 shareholders (4 groups). The first group includes 591783 shares (7.13%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6595528 shares (79.49%). Lastly the next share allocation (100 shares 0%) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 21 May 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 21 May 2013

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

Registered & physical address used from 25 Feb 2011 to 31 Jan 2012

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

Registered & physical address used from 30 Oct 2001 to 25 Feb 2011

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

Physical & registered address used from 30 Oct 2001 to 30 Oct 2001

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: 8297578

Annual return filing month: May

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 591783
Entity (NZ Limited Company) Googol Amore Limited
Shareholder NZBN: 9429038224133
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 6595528
Entity (NZ Limited Company) Finvest Limited
Shareholder NZBN: 9429038981005
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Clusevau Holdings Limited
Shareholder NZBN: 9429038505393
Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 1110167
Entity (NZ Limited Company) Melby & Company Limited
Shareholder NZBN: 9429038223983
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cmw & Company Limited
Shareholder NZBN: 9429039344168
Company Number: 427925
Parnell
Auckland
1052
New Zealand
Entity Cmw & Company Limited
Shareholder NZBN: 9429039344168
Company Number: 427925
Parnell
Auckland
1052
New Zealand
Directors

Kerry Bryan Dobson - Director

Appointment date: 13 May 2013

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 23 Jan 2024

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 02 May 2016


John Anthony Reid - Director

Appointment date: 24 Sep 2019

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 23 Jan 2024

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 24 Sep 2019


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 (Inactive)

Appointment date: 12 Feb 1999

Termination date: 18 Jul 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 May 2013


Hugh Milloy - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 14 Dec 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Feb 2011


Jilnaught Wong - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 23 Oct 2001

Address: Remuera, Auckland,

Address used since 12 Feb 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