Invetus Nz Limited, a registered company, was started on 23 Dec 2016. 9429045870750 is the NZ business identifier it was issued. "Medical science research activities" (business classification M691030) is how the company is classified. This company has been supervised by 8 directors: Richard Henry Hudson - an active director whose contract started on 23 Dec 2016,
Alan Alexander - an active director whose contract started on 01 Feb 2019,
Graeme Francis Hollis - an active director whose contract started on 08 Nov 2023,
Ronald Lee Baker - an inactive director whose contract started on 06 Oct 2022 and was terminated on 07 Nov 2023,
Maurice Charles St George Webster - an inactive director whose contract started on 23 Dec 2016 and was terminated on 06 Oct 2022.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: Aviation Way, Massey University, Palmerston North, 4472 (category: office, delivery).
Invetus Nz Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address until 15 Feb 2019.
A single entity owns all company shares (exactly 100 shares) - Acn 612 851 206 - Invetus Pty Ltd - located at 4472, Milsons Point, Nsw.
Principal place of activity
1 Aviation Way, Massey University, Palmerston North, 4410 New Zealand
Previous address
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 23 Dec 2016 to 15 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn 612 851 206 - Invetus Pty Ltd |
Milsons Point Nsw 2061 Australia |
23 Dec 2016 - |
Ultimate Holding Company
Richard Henry Hudson - Director
Appointment date: 23 Dec 2016
ASIC Name: Invetus Pty Ltd
Address: Milsons Point, Nsw, 2061 Australia
Address: Bayview, Nsw, 2104 Australia
Address used since 22 Oct 2018
Address: North Sydney, Nsw, 2060 Australia
Address: St Ives Chase, Nsw, 2075 Australia
Address used since 23 Dec 2016
Address: North Sydney, Nsw, 2060 Australia
Alan Alexander - Director
Appointment date: 01 Feb 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Feb 2019
Graeme Francis Hollis - Director
Appointment date: 08 Nov 2023
Address: Armidale Nsw, 2350 Australia
Address used since 08 Nov 2023
Ronald Lee Baker - Director (Inactive)
Appointment date: 06 Oct 2022
Termination date: 07 Nov 2023
Address: Old Reynella, South Australia, 5161 Australia
Address used since 06 Oct 2022
Maurice Charles St George Webster - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 06 Oct 2022
ASIC Name: Invetus Pty Ltd
Address: Milsons Point, Nsw, 2061 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Yorklea, Nsw, 2470 Australia
Address used since 23 Dec 2016
Address: North Sydney, Nsw, 2060 Australia
Penelope Jane Dobson - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 01 Feb 2019
ASIC Name: Invetus Pty Ltd
Address: East Lindfield, Nsw, 2070 Australia
Address used since 23 Dec 2016
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Bruce Francis Chick - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 01 Feb 2019
ASIC Name: Invetus Pty Ltd
Address: Armidale, Nsw, 2350 Australia
Address used since 23 Dec 2016
Address: North Sydney, Nsw, 2060 Australia
Scott Humphries - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 16 Mar 2017
ASIC Name: Invetus Pty Ltd
Address: Kurraba Point, Nsw, 2089 Australia
Address used since 23 Dec 2016
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Diasense Limited
55 Shortland Street
Fortrea New Zealand Limited
Level 8
Gut Cancer Foundation Limited
C/-walker Wayland Auckland Limited
New Zealand Green Wave Limited
Suite 5e, 17 Albert Street
Ownbio Limited
55-57 High Street
Tuigel Limited
Flat 5b, 18 Wakefield Street