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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Hagen, Robin |
Petone Lower Hutt 5012 New Zealand |
01 Dec 2023 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Myers, Michael John |
Point Chevalier Auckland 1022 New Zealand |
21 Dec 2016 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Nathen, Thilak |
Mount Roskill Auckland 1041 New Zealand |
25 Nov 2019 - |
Shares Allocation #4 Number of Shares: 45 | |||
Individual | Towers, Murray John |
Campbells Bay Auckland New Zealand |
03 Mar 1999 - |
Individual | Towers, Craig Leonard |
Mangere Auckland 2022 New Zealand |
04 May 2012 - |
Shares Allocation #5 Number of Shares: 44 | |||
Individual | Ewert, Una Rebecca |
Newmarket Auckland 1023 New Zealand |
04 May 2012 - |
Individual | Cameron, Gray Mitchell |
Remuera Auckland 1050 New Zealand |
04 May 2012 - |
Director | Una Rebecca Ewert |
Newmarket Auckland 1023 New Zealand |
04 May 2012 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Towers, Murray John |
Grafton Auckland 1010 New Zealand |
03 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Manik Consultants Limited Shareholder NZBN: 9429037302436 Company Number: 1026551 |
Awapuni Gisborne 4010 New Zealand |
15 Sep 2015 - 01 Dec 2023 |
Individual | Bernstone, Benjamin John |
Te Atatu Peninsula Auckland 0610 New Zealand |
17 Sep 2015 - 25 Nov 2019 |
Individual | Rainey, Diane Lynette |
Orakei Auckland 1071 New Zealand |
24 May 2019 - 25 Nov 2019 |
Individual | Malcouronne, Andrew John |
Albany Rd 4 Auckland New Zealand |
04 Aug 2008 - 17 Sep 2015 |
Individual | Temm, Kevin John |
Remuera Auckland 1050 New Zealand |
04 May 2012 - 21 Dec 2016 |
Other | Phoenix Trust | 03 Mar 1999 - 04 May 2012 | |
Individual | Patil, Naresh |
Mt Eden Auckland |
03 Mar 1999 - 25 Oct 2007 |
Other | Null - Kowhai Trust | 03 Mar 1999 - 04 May 2012 | |
Other | Null - Phoenix Trust | 03 Mar 1999 - 04 May 2012 | |
Individual | Rainey, Kevin Allan |
Orakei Auckland 1071 New Zealand |
17 Sep 2015 - 24 May 2019 |
Individual | Wheeler, Alice Adair |
Narrow Neck Auckland 0624 New Zealand |
04 May 2012 - 21 Dec 2016 |
Individual | Devine, John |
Devonport Auckland New Zealand |
01 Dec 2005 - 21 Dec 2016 |
Other | Kowhai Trust | 03 Mar 1999 - 04 May 2012 | |
Individual | Bernstone, Benjamin John |
Te Atatu Peninsula Auckland 0610 New Zealand |
17 Sep 2015 - 25 Nov 2019 |
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
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
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