Invincible Development Company Limited, a registered company, was incorporated on 17 Sep 1990. 9429039192141 is the NZBN it was issued. This company has been supervised by 4 directors: Ian Bracken Cassels - an active director whose contract began on 17 Sep 1990,
Patricia Caitlin Taylor - an active director whose contract began on 03 May 1994,
Patricia Caitun Taylor - an active director whose contract began on 03 May 1994,
Thomas Stewart Manning - an inactive director whose contract began on 17 Sep 1990 and was terminated on 04 Apr 1993.
Last updated on 08 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Invincible Development Company Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their registered address up until 01 Sep 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 08 Sep 2016 to 01 Sep 2022
Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 26 Jul 2011 to 08 Sep 2016
Address #3: Harkness & Peterson, Level 10, Bayleys, Bldg, Cnr Brandon St & Lambton Quay, Wellington New Zealand
Physical & registered address used from 10 Jul 2005 to 26 Jul 2011
Address #4: Mathers & Harkness Level 9, Data Hitachi House 48-52 Mulgrave St, Thorndon Wellington
Physical address used from 10 Sep 2001 to 10 Sep 2001
Address #5: Level 1, 57-59 Mannest St, Wellington
Physical address used from 10 Sep 2001 to 10 Jul 2005
Address #6: 3rd Floor, 64 Dixon Street, Wellington
Physical address used from 18 Nov 1999 to 10 Sep 2001
Address #7: 3rd Floor, 64 Dixon Street, Wellington
Registered address used from 15 Nov 1999 to 10 Jul 2005
Address #8: 3rd Floor, 64 Dixon Street, Wellington
Registered address used from 10 Aug 1998 to 15 Nov 1999
Address #9: 3rd Floor, 64 Dixon Street, Wellington
Physical address used from 01 Jul 1997 to 18 Nov 1999
Address #10: 5th Floor, Waterside House, 220 Willis Street, Wellington
Registered address used from 15 Aug 1994 to 10 Aug 1998
Address #11: Suite 12, Invincible House, 161 Willis Street, Wellington
Registered address used from 07 Feb 1994 to 15 Aug 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Cassels, Ian Bracken |
Rd 1 Otaki 5581 New Zealand |
12 Sep 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Patricia Caitlin |
Rd 1 Otaki 5581 New Zealand |
13 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Taylor, Patricia Caitun |
Rd 1 Otaki 5581 New Zealand |
12 Sep 2017 - 13 Sep 2017 |
Entity | Southwards Trust Company Limited Shareholder NZBN: 9429032436341 Company Number: 2199614 |
22 Aug 2013 - 12 Sep 2017 | |
Individual | Taylor, Patricia Caitun |
Te Horo |
17 Sep 1990 - 22 Aug 2013 |
Individual | Cassels, Ian Bracken |
Te Horo |
17 Sep 1990 - 22 Aug 2013 |
Entity | Southwards Trust Company Limited Shareholder NZBN: 9429032436341 Company Number: 2199614 |
22 Aug 2013 - 12 Sep 2017 |
Ian Bracken Cassels - Director
Appointment date: 17 Sep 1990
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 21 Jun 2010
Patricia Caitlin Taylor - Director
Appointment date: 03 May 1994
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 21 Jun 2010
Patricia Caitun Taylor - Director
Appointment date: 03 May 1994
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 21 Jun 2010
Thomas Stewart Manning - Director (Inactive)
Appointment date: 17 Sep 1990
Termination date: 04 Apr 1993
Address: 161 Willis Street, Wellington,
Address used since 17 Sep 1990
Goldfeder Mccormick Limited
Level 1, Change House
Petroquest Energy Limited
1st Floor, 150 Featherston Street
International Immobiliare Limited
1st Floor, 150 Featherston Street
Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street
Petrocorp Energy Limited
1st Floor, 150 Featherston Street
Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove