Shortcuts

Investment Asia Limited

Type: NZ Limited Company (Ltd)
9429038607851
NZBN
647728
Company Number
Registered
Company Status
Current address
9 Castle Drive
Epsom
Auckland 1023
New Zealand
Registered address used since 10 Jun 2013
9 Castle Drive
Epsom
Auckland 1023
New Zealand
Physical address used since 02 Jun 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Individual Nalayini Brito Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual David Gareth Davies Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual David Gareth Davies Epsom
Auckland
1023
New Zealand
Individual Nalayini Brito Epsom
Auckland
1023
New Zealand
Directors

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

Nearby companies

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