Shortcuts

Information Logistics Company Limited

Type: NZ Limited Company (Ltd)
9429037649074
NZBN
947700
Company Number
Registered
Company Status
J592210
Industry classification code
Information Storage And Retrieval Service - Except Library
Industry classification description
Current address
60 Grafton Road
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 14 May 2012

Information Logistics Company Limited, a registered company, was registered on 03 Mar 1999. 9429037649074 is the NZBN it was issued. "Information storage and retrieval service - except library" (business classification J592210) is how the company has been categorised. This company has been run by 7 directors: Murray John Towers - an active director whose contract started on 03 Mar 1999,
Fonda Lynn Smyth - an active director whose contract started on 21 Nov 2018,
Andrew Damian Buxton - an inactive director whose contract started on 15 May 2020 and was terminated on 13 Jun 2022,
Benjamin John Bernstone - an inactive director whose contract started on 04 Dec 2015 and was terminated on 31 May 2019,
John Devine - an inactive director whose contract started on 04 Dec 2015 and was terminated on 10 Sep 2018.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 60 Grafton Road, Grafton, Auckland, 1010 (types include: physical, registered).
Information Logistics Company Limited had been using 82 Kowhai Street, Campbells Bay, North Shore City, Auckland as their physical address up to 14 May 2012.
A total of 111 shares are allocated to 9 shareholders (6 groups). The first group is comprised of 5 shares (4.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 11 shares (9.91 per cent). Lastly there is the next share allocation (5 shares 4.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 82 Kowhai Street, Campbells Bay, North Shore City, Auckland New Zealand

Physical address used from 04 Dec 2009 to 14 May 2012

Address: 82 Kowhai Street, Campbells Street, North Shore City, Auckland New Zealand

Physical address used from 03 Dec 2004 to 04 Dec 2009

Address: 82 Kowhai Street, Campbells Bay, North Shore City, Auckland New Zealand

Registered address used from 03 Dec 2004 to 14 May 2012

Address: C/- Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, North Harbour, Albany, Auckland New Zealand

Registered address used from 18 Nov 2002 to 03 Dec 2004

Address: C/- Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland New Zealand

Physical address used from 18 Nov 2002 to 03 Dec 2004

Address: C/- Brian Crane, K P M G, 11th Floor, K P M G Centre, 9 Princes Street, Auckland New Zealand

Registered address used from 12 Apr 2000 to 18 Nov 2002

Address: C/- Brian Crane, K P M G, 11th Floor, K P M G Centre, 9 Princes Street, Auckland New Zealand

Physical address used from 29 Mar 2000 to 29 Mar 2000

Address: C/- Moxey Aitken Broadbent, North, Harbour Business Centre, Unit 11a, Cnr U Harbour Hwy & Paul Matthews Rd, Albany, Auckland New Zealand

Physical address used from 29 Mar 2000 to 18 Nov 2002

Address: C/- Brian Crane, K P M G, 11th Floor, K P M G Centre, 9 Princes Street, Auckland New Zealand

Registered address used from 29 Mar 2000 to 12 Apr 2000

Contact info
64 09 4144001
09 Nov 2022 Phone
admin@infolog.co.nz
Email
infolog@infolog.co.nz
09 Nov 2022 Email
www.infolog.co.nz
Website
infolog.co.nz
09 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 111

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Hagen, Robin Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 11
Individual Myers, Michael John Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Nathen, Thilak Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #4 Number of Shares: 45
Individual Towers, Murray John Campbells Bay
Auckland

New Zealand
Individual Towers, Craig Leonard Mangere
Auckland
2022
New Zealand
Shares Allocation #5 Number of Shares: 44
Individual Ewert, Una Rebecca Newmarket
Auckland
1023
New Zealand
Individual Cameron, Gray Mitchell Remuera
Auckland
1050
New Zealand
Director Una Rebecca Ewert Newmarket
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Towers, Murray John Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Manik Consultants Limited
Shareholder NZBN: 9429037302436
Company Number: 1026551
Awapuni
Gisborne
4010
New Zealand
Individual Bernstone, Benjamin John Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Rainey, Diane Lynette Orakei
Auckland
1071
New Zealand
Individual Malcouronne, Andrew John Albany Rd 4
Auckland

New Zealand
Individual Temm, Kevin John Remuera
Auckland
1050
New Zealand
Other Phoenix Trust
Individual Patil, Naresh Mt Eden
Auckland
Other Null - Kowhai Trust
Other Null - Phoenix Trust
Individual Rainey, Kevin Allan Orakei
Auckland
1071
New Zealand
Individual Wheeler, Alice Adair Narrow Neck
Auckland
0624
New Zealand
Individual Devine, John Devonport
Auckland

New Zealand
Other Kowhai Trust
Individual Bernstone, Benjamin John Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Murray John Towers - Director

Appointment date: 03 Mar 1999

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 03 Mar 1999


Fonda Lynn Smyth - Director

Appointment date: 21 Nov 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Nov 2018


Andrew Damian Buxton - Director (Inactive)

Appointment date: 15 May 2020

Termination date: 13 Jun 2022

Address: Silverdale, Auckland, 0993 New Zealand

Address used since 15 May 2020


Benjamin John Bernstone - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 31 May 2019

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 04 Dec 2015


John Devine - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 10 Sep 2018

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 04 Dec 2015


Una Rebecca Ewert - Director (Inactive)

Appointment date: 03 Mar 1999

Termination date: 05 May 2014

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 08 Oct 2010


John Devine - Director (Inactive)

Appointment date: 27 Jun 2005

Termination date: 23 Apr 2014

Address: Narrow Neck, North Shore City, 0624 New Zealand

Address used since 29 Nov 2009

Nearby companies

Farrant Trustees (dillon) Limited
60 Grafton Road

Nailin Construction Limited
60 Grafton Road

Mac Mahone Limited
60 Grafton Road

Mr Pip Limited
60 Grafton Road

Silverbell Films Limited
60 Grafton Road

Maintech Limited
Level 2

Similar companies

Bowerman Investigations And Security 1987 Limited
30 The Strand

Cloud Computing Continuation Services Limited
60 Parnell Road

Host It Limited
Level 11, 44 Khyber Pass Rd

Koordinates Limited
Level 8, Agc House

Phoenix E-file Limited
Level 12 , 59 High Street

Sectra New Zealand Limited
Level 4, 152 Fanshawe Street