Invivo & Co Limited (issued an NZ business number of 9429033889405) was started on 27 Sep 2006. 6 addresess are currently in use by the company: 1/19A Eaton Rd, Hillsborough, Auckland, 1042 (type: office, postal). 1/19A Eaton Rd, Hillsborough 1042, Auckland had been their physical address, until 15 Jun 2011. Invivo & Co Limited used other aliases, namely: Invivo Wines New Zealand Limited from 17 Dec 2007 to 15 Apr 2019, Pacific Points (Nz) Limited (27 Sep 2006 to 17 Dec 2007). 13723444 shares are issued to 28 shareholders who belong to 20 shareholder groups. The first group is composed of 1 entity and holds 549082 shares (4 per cent of shares), namely:
Snowball Nominees Limited (an entity) located at Parnell, Auckland postcode 1052. When considering the second group, a total of 1 shareholder holds 0.29 per cent of all shares (40000 shares); it includes
Mills, Samantha (an individual) - located at Lucas Heights, Auckland. Moving on to the next group of shareholders, share allocation (70000 shares, 0.51%) belongs to 1 entity, namely:
Bonkovich, Peter, located at Te Atatu South, Auckland (an individual). "Wine mfg" (ANZSIC C121450) is the category the Australian Bureau of Statistics issued Invivo & Co Limited. Our data was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
1/19a Eaton Rd, Hillsborough, Auckland, 1042 | Physical & registered & service | 15 Jun 2011 |
1/19a Eaton Rd, Hillsborough, Auckland, 1042 | Postal & delivery & invoice | 07 May 2019 |
1/19a Eaton Rd, Hillsborough, Auckland, 1042 | Office | 19 May 2020 |
Name and Address | Role | Period |
---|---|---|
Tim Lightbourne
Greenlane, Auckland, 1061
Address used since 03 May 2016 |
Director | 27 Sep 2006 - current |
Rob Cameron
Hillsborough, Auckland, 1042
Address used since 03 May 2016 |
Director | 27 Sep 2006 - current |
Vernon John Dark
Kaiwaka, 0573
Address used since 07 Jun 2011 |
Director | 20 Dec 2007 - current |
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 02 Nov 2020 |
Director | 02 Nov 2020 - current |
Justin Guy Liddell
Grey Lynn, Auckland, 1021
Address used since 16 Mar 2022 |
Director | 16 Mar 2022 - current |
Paul Henry Davis
Rd 2, Diamond Harbour, 8972
Address used since 13 Sep 2020 |
Director | 13 Sep 2020 - 19 Feb 2022 |
Garry Charles Haskett
Rd 6, Ashburton, 7776
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 28 Aug 2020 |
Paul Michael Schaafsma
Cremorne Point, Nsw, 2090
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 29 Jan 2019 |
Elizabeth Ellen Oliver
Rd 4, Pukekohe, 2679
Address used since 01 May 2014 |
Director | 01 May 2014 - 31 Dec 2014 |
1/19a Eaton Rd , Hillsborough , Auckland , 1042 |
Previous address | Type | Period |
---|---|---|
1/19a Eaton Rd, Hillsborough 1042, Auckland | Physical & registered | 11 Jun 2009 - 15 Jun 2011 |
2/20a Matai Rd, Greenlane, Auckland, New Zealand | Registered & physical | 27 Sep 2006 - 11 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Snowball Nominees Limited Shareholder NZBN: 9429042565185 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
23 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Samantha Individual |
Lucas Heights Auckland 0793 |
11 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Bonkovich, Peter Individual |
Te Atatu South Auckland 0610 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Zbs Vinum Limited Shareholder NZBN: 9429046814661 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
04 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Moss, Brian Individual |
Herne Bay Auckland 1011 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Leung, Jason Individual |
Remuera Auckland 1050 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Deen, John Individual |
Somerville Auckland 2014 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Adams, Richard Individual |
Remuera Auckland 1050 |
11 Nov 2020 - current |
Adams, Allison Individual |
Remuera Auckland 1050 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Norton, Graham Individual |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitney, Stuart Individual |
Stonefields Auckland 1072 |
13 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Elizabeth Individual |
Mangawhai Northland 0975 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Gary John Individual |
Mangawhai Northland 0975 |
11 Nov 2020 - current |
Cameron, Elizabeth Jane Individual |
Mangawhai Northland 0573 |
11 Nov 2020 - current |
Cameron, Robert Macdonald Individual |
Hillsborough Auckland 1042 |
11 Nov 2020 - current |
Hrstich, Kirstie Jane Individual |
Puhoi Auckland 0994 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wall, Joanna Individual |
Ponsonby Auckland 1011 |
11 Nov 2020 - current |
Wall, Roger Individual |
Ponsonby Auckland 1011 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dark, Annette Mary Individual |
Mangawhai Northland 0573 |
11 Nov 2020 - current |
Dark, Vernon John Individual |
Mangawhai Northland 0573 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Gary John Individual |
Mangawhai Northland 0573 |
11 Nov 2020 - current |
French, Michelle Ellen Individual |
Hillsborough Auckland 1042 |
11 Nov 2020 - current |
Cameron, Rob Mcdonald Individual |
Hillsborough Auckland 1042 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Lightbourne, Warwick Individual |
Greenlane Auckland 1051 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Gpe Icl Limited Partnership Other (Other) |
Christchurch Central City Christchurch Canterbury 8013 |
04 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Lightbourne, Tim Individual |
Greenlane Auckland 1051 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Watt, Samuel Individual |
Cambridge Cambridge Waikato 3434 |
19 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Proctor, Lyndsay Individual |
Kaitaia Northland 0481 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ross, Ian Robert Individual |
Parnell Auckland 1052 |
11 Nov 2020 - 23 Jan 2024 |
Leung, Vivian Yuen Kwan Individual |
Remuera Auckland 1050 |
11 Nov 2020 - 13 Dec 2021 |
Leung, Vivian Yuen Kwan Individual |
Remuera Auckland 1050 |
24 Apr 2015 - 11 Nov 2020 |
Proctor, Lyndsay Individual |
Rd 1 Kaitaia 0481 |
24 Apr 2015 - 11 Nov 2020 |
Watt, Samuel Individual |
Redwood Valley Richmond 7081 |
24 Apr 2015 - 11 Nov 2020 |
Leung, Mou-pak Jason Individual |
Auckland Central Auckland 1010 |
24 Apr 2015 - 11 Nov 2020 |
Olsen, Janene Mary Individual |
Parnell Auckland 1052 |
11 Nov 2020 - 23 Jan 2024 |
Chapman, Caroline Roser Individual |
Parnell Auckland 1052 |
11 Nov 2020 - 23 Jan 2024 |
Barclay, Simon Individual |
Matakana Auckland 0985 |
11 Nov 2020 - 11 Jan 2024 |
Moss, Brain Keith Individual |
Herne Bay Auckland 1011 |
24 Apr 2015 - 11 Nov 2020 |
Gpe Icl Limited Partnership Other |
Christchurch Central Christchurch Canterbury 8013 |
11 Nov 2020 - 04 Dec 2023 |
Cameron, Rob Individual |
Hillsborough Auckland Nz |
27 Sep 2006 - 11 Nov 2020 |
Cameron, Rob Individual |
Hillsborough Auckland Nz |
27 Sep 2006 - 11 Nov 2020 |
Zambesi Trust Other |
11 Jun 2008 - 02 Mar 2015 | |
Watt, Samuel Individual |
Pegasus Canterbury 7612 |
11 Nov 2020 - 19 Jul 2023 |
Olsen, Janene Individual |
Parnell Auckland 1052 |
06 Dec 2018 - 11 Nov 2020 |
Cameron, Elizabeth Jane Individual |
Kaiwaka Northland 0573 |
24 Apr 2015 - 11 Nov 2020 |
Zbs Vinum Limited Shareholder NZBN: 9429046814661 Company Number: 6868753 Entity |
02 Aug 2019 - 02 Jun 2022 | |
Hrstich, Kirstie Individual |
Warkworth 0994 |
05 Feb 2019 - 11 Nov 2020 |
Cameron, Gary Individual |
Mangawhai 0573 |
05 Feb 2019 - 11 Nov 2020 |
Leung, Richard Mou Yu Individual |
Remuera Auckland 1050 |
24 Apr 2015 - 02 Aug 2019 |
Leung, Richard Mou Yu Individual |
Remuera Auckland 1050 |
24 Apr 2015 - 02 Aug 2019 |
Lightbourne, Tim Individual |
Greenlane Auckland |
27 Sep 2006 - 11 Nov 2020 |
Watt, Samuel Individual |
Redwood Valley Richmond 7081 |
24 Apr 2015 - 11 Nov 2020 |
Gj & Ej Cameron Family Trust Other |
Kaiwaka 0573 |
14 May 2018 - 05 Feb 2019 |
Whitney, Stuart Raymond Individual |
Stonefields Auckland 1072 |
14 May 2018 - 06 Dec 2018 |
Lightbourne, Warwick Individual |
Greenlane Auckland 1051 |
24 Apr 2015 - 11 Nov 2020 |
Lightbourne, Warwick Individual |
Greenlane Auckland 1051 |
24 Apr 2015 - 11 Nov 2020 |
Barclay, Simon Patrick Individual |
Tawharanui Peninsula Warkworth 0986 |
24 Apr 2015 - 11 Nov 2020 |
Leung, Mou-pak Jason Individual |
Auckland Central Auckland 1010 |
24 Apr 2015 - 11 Nov 2020 |
Proctor, Lyndsay Individual |
Rd 1 Kaitaia 0481 |
24 Apr 2015 - 11 Nov 2020 |
Findlay, Elisabeth Individual |
Auckland Central Auckland 1010 |
02 Mar 2015 - 02 Aug 2019 |
Zbs Vinum Limited Other |
02 Jun 2022 - 04 Jun 2022 | |
Zbs Vinum Limited Shareholder NZBN: 9429046814661 Company Number: 6868753 Entity |
Auckland Central Auckland 1010 |
02 Aug 2019 - 02 Jun 2022 |
Wall, Roger Individual |
Ponsonby Auckland 1011 |
02 Aug 2019 - 11 Nov 2020 |
Barclay, Simon Patrick Individual |
Tawharanui Peninsula Warkworth 0986 |
24 Apr 2015 - 11 Nov 2020 |
Ross, Ian Individual |
Parnell Auckland 1052 |
06 Dec 2018 - 11 Nov 2020 |
Bonkovich, Peter Individual |
Te Atatu South Auckland 0610 |
24 Apr 2015 - 11 Nov 2020 |
Wall, Joanna Individual |
Ponsonby Auckland 1011 |
02 Aug 2019 - 11 Nov 2020 |
Moore, Michael Individual |
Grey Lynn Auckland 1021 |
06 Dec 2018 - 02 Aug 2019 |
R M Cameron & M E French Family Trust Other |
Hillsborough Auckland 1042 |
14 May 2018 - 11 Jan 2019 |
Bonkovich, Peter Individual |
Te Atatu South Auckland 0610 |
24 Apr 2015 - 11 Nov 2020 |
Lightbourne, Warwick Individual |
Greenlane Auckland 1051 |
24 Apr 2015 - 11 Nov 2020 |
Leung, Vivian Yuen Kwan Individual |
Remuera Auckland 1050 |
24 Apr 2015 - 11 Nov 2020 |
Dark, Vernon John Individual |
0573 |
11 Jun 2008 - 11 Nov 2020 |
Cameron, Rob Individual |
Hillsborough Auckland Nz |
27 Sep 2006 - 11 Nov 2020 |
Cameron, Rob Individual |
Hillsborough Auckland Nz |
27 Sep 2006 - 11 Nov 2020 |
Adams, Richard Individual |
Remuera Auckland 1050 |
24 Apr 2015 - 11 Nov 2020 |
French, Michelle Individual |
Hillsborough Auckland 1042 |
05 Feb 2019 - 11 Nov 2020 |
Deen, Henry John Individual |
Somerville Auckland 2014 |
24 Apr 2015 - 11 Nov 2020 |
Norton, Graham Individual |
18 Apr 2014 - 11 Nov 2020 | |
Gpe Icl Limited Partnership Other |
Christchurch Central Christchurch 8013 |
02 Aug 2019 - 11 Nov 2020 |
Gpe Icl Limited Partnership Other |
Christchurch Central Christchurch 8013 |
02 Aug 2019 - 11 Nov 2020 |
Cameron, Gary Individual |
Mangawhai 0573 |
05 Feb 2019 - 11 Nov 2020 |
Cameron, Elizabeth Jane Individual |
Kaiwaka Northland 0573 |
24 Apr 2015 - 11 Nov 2020 |
Cameron, Elizabeth Jane Individual |
Kaiwaka Northland 0573 |
24 Apr 2015 - 11 Nov 2020 |
Chapman, Caroline Individual |
Parnell Auckland 1052 |
06 Dec 2018 - 11 Nov 2020 |
Moss, Brain Keith Individual |
Herne Bay Auckland 1011 |
24 Apr 2015 - 11 Nov 2020 |
Dark, Annette Mary Individual |
Rd 2 Kaiwaka 0573 |
02 Mar 2015 - 11 Nov 2020 |
Adams, Allison Individual |
Remuera Auckland 1050 |
24 Apr 2015 - 11 Nov 2020 |
Moore, John Individual |
Mount Eden Auckland 1024 |
24 Apr 2015 - 02 Aug 2019 |
Moore, John Individual |
Mount Eden Auckland 1024 |
24 Apr 2015 - 02 Aug 2019 |
Findlay, Elisabeth Individual |
Auckland Central Auckland 1010 |
02 Mar 2015 - 02 Aug 2019 |
Pinkham, Benjamin Ezekiel Individual |
Te Atatu Peninsula Auckland 0610 |
24 Apr 2015 - 06 Dec 2018 |
Null - Zambesi Trust Other |
11 Jun 2008 - 02 Mar 2015 | |
Findlay, Neville John Individual |
Auckland Central Auckland 1010 |
02 Mar 2015 - 02 Aug 2019 |
Findlay, Neville John Individual |
Auckland Central Auckland 1010 |
02 Mar 2015 - 02 Aug 2019 |
Keys, Elliot Individual |
Royal Oak Auckland 1023 |
24 Apr 2015 - 06 Dec 2018 |
Tradex Consulting Limited 20 Eaton Road |
|
Tradex International Limited 20 Eaton Road |
|
Tradex Middle East Limited 20 Eaton Road |
|
New Zealand Secret Limited 20 Eaton Road |
|
Creative Renovations & Construction Limited 2/15, Locke Avenue |
|
Robert Montague Consulting Limited 12 Locke Avenue |
Notre Dame Investments Limited Cnr Church And Selwyn Streets |
One Block Wines Limited 14 Akiraho Street |
Good Assets Limited 39 Maungawhau Road |
Grace Wines NZ Limited Level 2, 142 Broadway |
Caliburn Consultants Limited 5b Oakley Avenue |
Marisco Vineyards Limited 26 Arney Crescent |