Investment Asia Limited, a registered company, was launched on 22 Sep 1994. 9429038607851 is the NZBN it was issued. The company has been managed by 5 directors: Nalayini Brito - an active director whose contract started on 22 Sep 1994,
David Gareth Davies - an active director whose contract started on 22 Sep 1994,
Shanny Potter - an inactive director whose contract started on 23 Jul 1999 and was terminated on 30 Sep 2000,
Graeme Shepherd Palmer - an inactive director whose contract started on 23 Jul 1999 and was terminated on 30 Sep 2000,
Johannes Petrus Gerardus Lindeman - an inactive director whose contract started on 22 Sep 1994 and was terminated on 30 Aug 1995.
Updated on 02 Dec 2021, the BizDb data contains detailed information about 1 address: 9 Castle Drive, Epsom, Auckland, 1023 (category: physical, registered).
Investment Asia Limited had been using 26 Saltaire Street, Avondale, Auckland as their physical address up until 02 Jun 2015.
A total of 99 shares are allotted to 4 shareholders (3 groups). The first group includes 49 shares (49.49%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49 shares (49.49%). Lastly there is the 3rd share allocation (1 share 1.01%) made up of 2 entities.
Previous addresses
Address #1: 26 Saltaire Street, Avondale, Auckland, 1026 New Zealand
Physical address used from 20 Jun 2014 to 02 Jun 2015
Address #2: 9 Castle Drive, Epsom, Auckland, 1023 New Zealand
Physical address used from 06 Jun 2014 to 20 Jun 2014
Address #3: Suite 5, 21 Williamson Avenue, Ponsonby, Auckland New Zealand
Physical address used from 07 Sep 1999 to 06 Jun 2014
Address #4: Level 7, 1 Queen Street, Auckland
Physical address used from 07 Sep 1999 to 07 Sep 1999
Address #5: Suite 5, 21 Williamson Avenue, Ponsonby, Auckland New Zealand
Registered address used from 29 Oct 1998 to 10 Jun 2013
Address #6: Level 7, 1 Queen Street, Auckland
Registered address used from 29 Oct 1998 to 29 Oct 1998
Basic Financial info
Total number of Shares: 99
Annual return filing month: May
Annual return last filed: 17 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Nalayini Brito |
Epsom Auckland 1023 New Zealand |
22 Sep 1994 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | David Gareth Davies |
Epsom Auckland 1023 New Zealand |
22 Sep 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | David Gareth Davies |
Epsom Auckland 1023 New Zealand |
22 Sep 1994 - |
Individual | Nalayini Brito |
Epsom Auckland 1023 New Zealand |
22 Sep 1994 - |
Nalayini Brito - Director
Appointment date: 22 Sep 1994
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Sep 1994
David Gareth Davies - Director
Appointment date: 22 Sep 1994
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Oct 2004
Shanny Potter - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 30 Sep 2000
Address: Takanini, Auckland,
Address used since 23 Jul 1999
Graeme Shepherd Palmer - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 30 Sep 2000
Address: Auckland,
Address used since 23 Jul 1999
Johannes Petrus Gerardus Lindeman - Director (Inactive)
Appointment date: 22 Sep 1994
Termination date: 30 Aug 1995
Address: Herney Bay, Auckland,
Address used since 22 Sep 1994
Vinasys Limited
9 Castle Drive
Vinstar Limited
9 Castle Drive
Vinstar Consulting International Limited
9 Castle Drive
Dark Sky Nz Limited
9 Castle Drive
Health Med Limited
5 Castle Drive
The Ellerslie Stables Precinct Limited
3 Castle Drive