Investnow Saving and Investment Service Limited was started on 09 Feb 2015 and issued an NZ business identifier of 9429041601921. The registered LTD company has been managed by 8 directors: Anthony Robert John Edmonds - an active director whose contract began on 09 Feb 2015,
Jeremy Bruce Valentine - an active director whose contract began on 01 Jan 2019,
Gareth James Fleming - an active director whose contract began on 01 Nov 2021,
Nicholas Peter Happell - an active director whose contract began on 01 Jul 2023,
Ian Howard Russon - an inactive director whose contract began on 04 Dec 2017 and was terminated on 01 Jul 2023.
According to the BizDb data (last updated on 01 Apr 2024), this company uses 3 addresses: Level 2, 1 Woodward Street, Wellington Central, Wellington, 6011 (office address),
Level 2, 1 Woodward Street, Wellington Central, Wellington, 6011 (delivery address),
Level 2, 1 Woodward Street, Wellington Central, Wellington, 6011 (physical address),
Level 2, 1 Woodward Street, Wellington Central, Wellington, 6011 (service address) among others.
Up until 11 Feb 2021, Investnow Saving and Investment Service Limited had been using Level 3, 1 Woodward Street, Wellington Central, Wellington as their registered address.
A total of 5845229 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5845229 shares are held by 1 entity, namely:
Implemented Investment Solutions Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. Investnow Saving and Investment Service Limited is categorised as "Portfolio investment management service" (business classification K641940).
Principal place of activity
Level 2, 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 Dec 2016 to 11 Feb 2021
Address #2: 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 09 Feb 2015 to 13 Dec 2016
Basic Financial info
Total number of Shares: 5845229
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5845229 | |||
Entity (NZ Limited Company) | Implemented Investment Solutions Holdings Limited Shareholder NZBN: 9429050662098 |
Wellington Central Wellington 6011 New Zealand |
14 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Edmonds, Anthony Robert John |
Kelburn Wellington 6012 New Zealand |
09 Feb 2015 - 30 Sep 2016 |
Entity | Fundrock Nz Limited Shareholder NZBN: 9429031398602 Company Number: 3088365 |
30 Sep 2016 - 14 Jul 2022 | |
Entity | Implemented Investment Solutions Limited Shareholder NZBN: 9429031398602 Company Number: 3088365 |
1 Woodward Street Wellington 6011 New Zealand |
30 Sep 2016 - 14 Jul 2022 |
Entity | Implemented Investment Solutions Limited Shareholder NZBN: 9429031398602 Company Number: 3088365 |
1 Woodward Street Wellington 6011 New Zealand |
30 Sep 2016 - 14 Jul 2022 |
Ultimate Holding Company
Anthony Robert John Edmonds - Director
Appointment date: 09 Feb 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 09 Feb 2015
Jeremy Bruce Valentine - Director
Appointment date: 01 Jan 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jan 2019
Gareth James Fleming - Director
Appointment date: 01 Nov 2021
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 14 Jul 2022
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Nov 2021
Nicholas Peter Happell - Director
Appointment date: 01 Jul 2023
Address: Sydney, 2008 Australia
Address used since 01 Jul 2023
Ian Howard Russon - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 01 Jul 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Dec 2017
Elizabeth Claire Maguire - Director (Inactive)
Appointment date: 10 Jun 2020
Termination date: 31 Oct 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 10 Jun 2020
Lee Karl Mauger - Director (Inactive)
Appointment date: 20 Aug 2018
Termination date: 27 Feb 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 20 Aug 2018
David Stanley Stevens - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 31 Dec 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 28 Sep 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Dec 2017
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Booster Investment Management Limited
Level 2
Exponential Partners Limited
56 Victoria Street
Number 12 Ventures Limited
Level 3 , Polo House,267 Wakefield St
Te Ohu Kaimoana Custodian Limited
The Woolstore Professional Centre, 158 The Terrace, Level 4
United Butcher Limited
Level 6, Ballinger Building
Wessex Holdings Limited
Level 2, 24 Johnston Street