Invetus Nz Limited (issued an NZBN of 9429045870750) was registered on 23 Dec 2016. 5 addresess are in use by the company: Aviation Way, Massey University, Palmerston North, 4472 (type: office, delivery). Level 29, 188 Quay Street, Auckland Central, Auckland had been their physical address, up until 15 Feb 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Acn 612 851 206 - Invetus Pty Ltd (an other) located at Milsons Point, Nsw postcode 2061. "Medical science research activities" (business classification M691030) is the classification the ABS issued Invetus Nz Limited. The Businesscheck information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Aviation Way, Massey University, Palmerston North, 4472 | Registered & physical & service | 15 Feb 2019 |
Po Box 45, Palmerston North Central, Palmerston North, 4440 | Postal | 01 Nov 2019 |
Aviation Way, Massey University, Palmerston North, 4472 | Office & delivery | 30 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Richard Henry Hudson
Milsons Point, Nsw, 2061
Address used since 01 Jan 1970
Bayview, Nsw, 2104
Address used since 22 Oct 2018
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
St Ives Chase, Nsw, 2075
Address used since 23 Dec 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 23 Dec 2016 - current |
Alan Alexander
Havelock North, Havelock North, 4130
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - current |
Graeme Francis Hollis
Armidale Nsw, 2350
Address used since 08 Nov 2023 |
Director | 08 Nov 2023 - current |
Ronald Lee Baker
Old Reynella, South Australia, 5161
Address used since 06 Oct 2022 |
Director | 06 Oct 2022 - 07 Nov 2023 |
Maurice Charles St George Webster
Milsons Point, Nsw, 2061
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Yorklea, Nsw, 2470
Address used since 23 Dec 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 23 Dec 2016 - 06 Oct 2022 |
Penelope Jane Dobson
East Lindfield, Nsw, 2070
Address used since 23 Dec 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 23 Dec 2016 - 01 Feb 2019 |
Bruce Francis Chick
Armidale, Nsw, 2350
Address used since 23 Dec 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 23 Dec 2016 - 01 Feb 2019 |
Scott Humphries
Kurraba Point, Nsw, 2089
Address used since 23 Dec 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 23 Dec 2016 - 16 Mar 2017 |
1 Aviation Way , Massey University , Palmerston North , 4410 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 23 Dec 2016 - 15 Feb 2019 |
Shareholder Name | Address | Period |
---|---|---|
Acn 612 851 206 - Invetus Pty Ltd Other (Other) |
Milsons Point Nsw 2061 |
23 Dec 2016 - current |
Effective Date | 30 Sep 2018 |
Name | Invetus Pty Limited |
Type | Company |
Country of origin | AU |
Address |
Trevenna Road Armidale New South Wales 2650 |
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 |
Harvest Integrated Research Organization New Zealand Limited L1, The Levy Building |
Novotech (new Zealand) Limited Level 6, 3 Ferncroft Street |
Academic And Medical Consultancy Limited 70 Scanlan Street |
Innovent Compounds Limited Level 4, |
Visregen Technologies Limited Ground Floor, 6 Boston Road |