Invita(Nz) Limited was registered on 31 Mar 1989 and issued a business number of 9429039391216. The registered LTD company has been supervised by 5 directors: Paul Francis Grant - an active director whose contract began on 31 Mar 1989,
Michael William Johnson - an active director whose contract began on 31 Mar 1989,
Virginia Prudence Scott - an active director whose contract began on 03 Apr 2023,
John Sydney Philpott - an inactive director whose contract began on 31 Mar 1989 and was terminated on 31 Dec 2015,
Lance Raymond Watson - an inactive director whose contract began on 31 Mar 1989 and was terminated on 26 Jul 2001.
As stated in BizDb's information (last updated on 03 Mar 2024), this company registered 1 address: 117 Cryers Road, East Tamaki, Auckland, 2013 (type: registered, physical).
Up until 30 Aug 2019, Invita(Nz) Limited had been using 117 Cryers Road,, East Tamaki,, Auckland. as their physical address.
BizDb found more names used by this company: from 31 Mar 1989 to 13 Feb 2003 they were named Terry Chemicals Limited.
A total of 1460625 shares are allocated to 8 groups (18 shareholders in total). In the first group, 10000 shares are held by 2 entities, namely:
Richardson, Glenn John (an individual) located at Stonefields, Auckland postcode 1072,
Richardson, Heather Anne (an individual) located at Stonefields, Auckland postcode 1072.
Then there is a group that consists of 1 shareholder, holds 1.37 per cent shares (exactly 20000 shares) and includes
Grant, Elizabeth Mary - located at Beachlands, Auckland.
The next share allotment (28134 shares, 1.93%) belongs to 1 entity, namely:
Wei, Kan, located at Pakuranga Heights, Auckland (an individual). Invita(Nz) Limited has been classified as "Food wholesaling nec" (business classification F360915).
Previous addresses
Address #1: 117 Cryers Road,, East Tamaki,, Auckland., 2013 New Zealand
Physical & registered address used from 24 Aug 2011 to 30 Aug 2019
Address #2: 117 Cryers Road,, East Tamaki,, Auckland. New Zealand
Registered & physical address used from 28 Aug 2003 to 24 Aug 2011
Address #3: 12a Homestead Drive, Mt Wellington, Auckland
Physical & registered address used from 30 Jun 1997 to 28 Aug 2003
Basic Financial info
Total number of Shares: 1460625
Annual return filing month: August
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Richardson, Glenn John |
Stonefields Auckland 1072 New Zealand |
19 Oct 2023 - |
Individual | Richardson, Heather Anne |
Stonefields Auckland 1072 New Zealand |
19 Oct 2023 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Grant, Elizabeth Mary |
Beachlands Auckland 2018 New Zealand |
19 Oct 2023 - |
Shares Allocation #3 Number of Shares: 28134 | |||
Individual | Wei, Kan |
Pakuranga Heights Auckland 2010 New Zealand |
19 Oct 2023 - |
Shares Allocation #4 Number of Shares: 43819 | |||
Entity (NZ Limited Company) | Lunny Aspire Limited Shareholder NZBN: 9429050465774 |
Farm Cove Auckland 2012 New Zealand |
19 Oct 2023 - |
Individual | Cheng, Yu-chun |
Farm Cove Auckland 2012 New Zealand |
19 Oct 2023 - |
Individual | Chen, Lucy Ying-ju |
Farm Cove Auckland 2012 New Zealand |
19 Oct 2023 - |
Shares Allocation #5 Number of Shares: 173739 | |||
Entity (NZ Limited Company) | Withers Tsang & Co Trustees Limited Shareholder NZBN: 9429037396343 |
151 Queen Street Auckland 1010 New Zealand |
06 Nov 2008 - |
Individual | Scott, Michael John |
Epsom Auckland 1023 New Zealand |
06 Nov 2008 - |
Individual | Scott, Virginia Prudence |
Epsom Auckland 1023 New Zealand |
06 Nov 2008 - |
Shares Allocation #6 Number of Shares: 562500 | |||
Entity (NZ Limited Company) | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 |
Ponsonby Auckland 1011 New Zealand |
08 May 2023 - |
Individual | Johnson, Michael William |
Remuera Auckland 1050 New Zealand |
06 Nov 2008 - |
Individual | De Bruyn, Alana Elinka Eleanor |
Remuera Auckland 1050 New Zealand |
06 Nov 2008 - |
Shares Allocation #7 Number of Shares: 562500 | |||
Individual | Grant, Paul Francis |
Rd 1 Howick 2571 New Zealand |
06 Nov 2008 - |
Entity (NZ Limited Company) | Paterson-grant Trusts Limited Shareholder NZBN: 9429035160977 |
217 Great South Road, Greenlane Auckland 1051 New Zealand |
06 Nov 2008 - |
Individual | Paterson, Vikki Jane |
Rd 1 Howick 2571 New Zealand |
06 Nov 2008 - |
Shares Allocation #8 Number of Shares: 59933 | |||
Individual | Riechelmann, Vanessa Marie |
Hillsborough Auckland 1042 New Zealand |
30 Aug 2010 - |
Individual | Riechelmann, Mark Hilton David |
Hillsborough Auckland 1042 New Zealand |
30 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cheng, Yu-chun Ying-ju |
Farm Cove Auckland 2012 New Zealand |
19 Oct 2023 - 19 Oct 2023 |
Individual | Shanley, Julia Helen |
Ellerslie Auckland 1060 New Zealand |
06 Nov 2008 - 19 Oct 2023 |
Individual | Shanley, Julia Helen |
Ellerslie Auckland 1060 New Zealand |
06 Nov 2008 - 19 Oct 2023 |
Individual | Shanley, Blair George |
Ellerslie Auckland 1060 New Zealand |
06 Nov 2008 - 19 Oct 2023 |
Individual | Shanley, Blair George |
Ellerslie Auckland 1060 New Zealand |
06 Nov 2008 - 19 Oct 2023 |
Individual | Leary, Paul John |
Glendowie Auckland 1071 New Zealand |
19 Mar 2014 - 15 Feb 2016 |
Other | Vm Trust, | 31 Aug 2005 - 22 Aug 2007 | |
Individual | Vallant, Michael |
Remuera Auckland 1050 New Zealand |
06 Nov 2008 - 08 May 2023 |
Other | Moneypenny's Trust | 18 Aug 2006 - 22 Aug 2007 | |
Other | Riechelmann Family Trust | 30 Aug 2010 - 20 Feb 2012 | |
Other | Tactics Group Ltd | 30 Aug 2010 - 30 Aug 2010 | |
Individual | Philpott, John Sydney |
Rd 1 Howick 2571 New Zealand |
06 Nov 2008 - 14 Feb 2019 |
Individual | Philpott, Joanne Maree |
Rd 1 Howick 2571 New Zealand |
06 Nov 2008 - 14 Feb 2019 |
Individual | Leary, Ruth Anne |
Glendowie Auckland 1071 New Zealand |
19 Mar 2014 - 15 Feb 2016 |
Entity | Braddock Trustee Company Limited Shareholder NZBN: 9429037230050 Company Number: 1041680 |
06 Nov 2008 - 19 Mar 2014 | |
Other | Olimpos Trust, | 18 Aug 2006 - 27 Jun 2010 | |
Other | Patterson Grant Family Trust, | 31 Aug 2005 - 22 Aug 2007 | |
Individual | Grant, Paul Francis |
Howick, Auckland. |
31 Mar 1989 - 31 Aug 2004 |
Other | Zoa Trust, | 31 Aug 2005 - 22 Aug 2007 | |
Other | De Bruyn Johnson Family Trust, | 31 Aug 2005 - 22 Aug 2007 | |
Individual | James, Kate Maree |
Titirangi, Auckland. New Zealand |
06 Nov 2008 - 30 Aug 2010 |
Other | Null - Patterson Grant Family Trust, | 31 Aug 2005 - 22 Aug 2007 | |
Other | Null - Olimpos Trust, | 18 Aug 2006 - 27 Jun 2010 | |
Other | Null - Zoa Trust, | 31 Aug 2005 - 22 Aug 2007 | |
Other | Null - Moneypenny's Trust | 18 Aug 2006 - 22 Aug 2007 | |
Other | Null - Vm Trust, | 31 Aug 2005 - 22 Aug 2007 | |
Other | Null - De Bruyn Johnson Family Trust, | 31 Aug 2005 - 22 Aug 2007 | |
Other | Null - Tactics Group Ltd | 30 Aug 2010 - 30 Aug 2010 | |
Other | Null - Riechelmann Family Trust | 30 Aug 2010 - 20 Feb 2012 | |
Entity | Terry Holdings Limited Shareholder NZBN: 9429039411624 Company Number: 405753 |
31 Mar 1989 - 31 Aug 2005 | |
Individual | Philpott, John Sydney |
Epsom, Auckland. |
31 Mar 1989 - 31 Aug 2004 |
Entity | Braddock Trustee Company Limited Shareholder NZBN: 9429037230050 Company Number: 1041680 |
06 Nov 2008 - 19 Mar 2014 | |
Individual | Johnson, Michael William |
Orakei Auckland |
31 Mar 1989 - 31 Aug 2004 |
Entity | Terry Holdings Limited Shareholder NZBN: 9429039411624 Company Number: 405753 |
31 Mar 1989 - 31 Aug 2005 | |
Individual | James, Simon Edward |
Titirangi, Auckland. New Zealand |
06 Nov 2008 - 30 Aug 2010 |
Paul Francis Grant - Director
Appointment date: 31 Mar 1989
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Aug 2013
Michael William Johnson - Director
Appointment date: 31 Mar 1989
Address: Remuera, Auckland., 1050 New Zealand
Address used since 05 Jul 2007
Virginia Prudence Scott - Director
Appointment date: 03 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Apr 2023
John Sydney Philpott - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 31 Dec 2015
Address: R.d.1, Howick, 2571 New Zealand
Address used since 16 Aug 2011
Lance Raymond Watson - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 26 Jul 2001
Address: Newlands, Wellington,
Address used since 31 Mar 1989
Quality Labels Limited
Unit 4, 123 Cryers Road
Nautech Electronics Limited
120 Cryers Road
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Bushells (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Cafe Bar (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Essential Coffee (nz) Limited
Unit C, 110 Cryers Road
Freshfood Management Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Freshfood New Zealand Holdings Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Freshfood Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive