Shortcuts

Invvent Holdings Limited

Type: NZ Limited Company (Ltd)
9429037876128
NZBN
901724
Company Number
Registered
Company Status
Current address
12 Wautaiti Drive
Riverhead
Riverhead 0820
New Zealand
Office & postal & delivery & invoice address used since 23 Feb 2022
12 Wautaiti Drive
Riverhead
Riverhead 0820
New Zealand
Registered & physical & service address used since 03 Mar 2022
12 Wautaiti Drive
Riverhead 0820
New Zealand
Registered & service address used since 13 Feb 2024

Invvent Holdings Limited, a registered company, was started on 02 Apr 1998. 9429037876128 is the NZBN it was issued. This company has been supervised by 4 directors: Nicolas Chappaz - an active director whose contract started on 02 Apr 1998,
James Matheson Sclater - an inactive director whose contract started on 15 Feb 2010 and was terminated on 21 Nov 2013,
James Matheson Sclater - an inactive director whose contract started on 05 Jun 1998 and was terminated on 01 Jan 2009,
Anne Belinda Chappaz - an inactive director whose contract started on 02 Apr 1998 and was terminated on 20 May 1998.
Last updated on 21 Feb 2024, the BizDb database contains detailed information about 1 address: 12 Wautaiti Drive, Riverhead, 0820 (category: registered, service).
Invvent Holdings Limited had been using 2A Cloverfields Drive, Waimauku, Waimauku as their registered address until 03 Mar 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

12 Wautaiti Drive, Riverhead, Riverhead, 0820 New Zealand


Previous addresses

Address #1: 2a Cloverfields Drive, Waimauku, Waimauku, 0812 New Zealand

Registered & physical address used from 17 Feb 2021 to 03 Mar 2022

Address #2: 180 Moonshine Valley Road, Rd 1, Palmerston North, 4471 New Zealand

Registered & physical address used from 13 Feb 2014 to 17 Feb 2021

Address #3: 11b Middleton Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 29 Feb 2012 to 13 Feb 2014

Address #4: 1/107 Orakei Road, Auckland, 1050 New Zealand

Registered & physical address used from 21 Feb 2011 to 29 Feb 2012

Address #5: 46 Wendover Road, Glendowie, Auckland 1071 New Zealand

Physical & registered address used from 27 Feb 2009 to 21 Feb 2011

Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 27 Feb 2009

Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 20 Feb 2004 to 23 Oct 2007

Address #8: 46 Wendover Road, Glendowie, Auckland

Registered & physical address used from 15 Oct 2002 to 20 Feb 2004

Address #9: 1/30 Spencer Street, Remuera, Auckland

Registered address used from 01 May 2000 to 15 Oct 2002

Address #10: 1/30 Spencer Street, Remuera, Auckland

Registered address used from 12 Apr 2000 to 01 May 2000

Address #11: 1/30 Spencer Street, Remuera, Auckland

Physical address used from 06 Apr 1998 to 06 Apr 1998

Address #12: 23a Rautara Street, Orakei, Auckland

Physical address used from 06 Apr 1998 to 15 Oct 2002

Contact info
41 76 2979423
10 Feb 2020 Phone
Npchappaz@gmail.com
10 Feb 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Chappaz, Anne Belinda Riverhead
Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Chappaz, Nicolas Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chappaz, Nicolas North Vancouver
Bc V7r 3k4, Canada
Directors

Nicolas Chappaz - Director

Appointment date: 02 Apr 1998

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 22 Feb 2022

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 09 Feb 2021

Address: Rd 1, Palmerston North, 4471 New Zealand

Address used since 04 Feb 2017


James Matheson Sclater - Director (Inactive)

Appointment date: 15 Feb 2010

Termination date: 21 Nov 2013

Address: Takapuna, Auckland,

Address used since 15 Feb 2010


James Matheson Sclater - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 01 Jan 2009

Address: Takapuna, Auckland,

Address used since 20 Jan 2005


Anne Belinda Chappaz - Director (Inactive)

Appointment date: 02 Apr 1998

Termination date: 20 May 1998

Address: Remuera, Auckland,

Address used since 02 Apr 1998

Nearby companies

Lifestyle Yard Limited
7 Whisky Way

Hamish's On Broadway Limited
214 Polson Hill Drive

The Landscape Supply Yard (2019) Limited
280 Polson Hill Drive

Travis Investments Limited
196 Polson Hill Drive

Lancewood Event Management Limited
266 Polson Hill Drive

Cookright (manawatu) Limited
265 Polson Hill Drive