Infomace International Limited, a registered company, was registered on 08 Nov 1984. 9429039896971 is the business number it was issued. "Computer programming service" (business classification M700020) is how the company is classified. The company has been supervised by 4 directors: Raymond Geoffrey Spurling - an active director whose contract started on 30 Jan 1992,
Stephen George Millington - an active director whose contract started on 17 Jun 1994,
Bryan Edward Meade - an inactive director whose contract started on 30 Jan 1992 and was terminated on 17 Jun 1994,
Kay Jacqueline Meade - an inactive director whose contract started on 30 Jan 1992 and was terminated on 23 Dec 1992.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 4 Columbia Place, Albany, Auckland, 0633 (type: registered, service).
Infomace International Limited had been using 14/48 Schnapper Rock Rd, Albany, Auckland as their physical address until 05 May 2020.
More names used by the company, as we found at BizDb, included: from 08 Nov 1984 to 21 Nov 1994 they were named Office Technical Services (Computers) Limited.
A total of 155000 shares are issued to 3 shareholders (3 groups). The first group consists of 7500 shares (4.84%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 140000 shares (90.32%). Lastly there is the third share allotment (7500 shares 4.84%) made up of 1 entity.
Other active addresses
Address #4: 4 Columbia Place, Albany, Auckland, 0632 New Zealand
Postal & office & delivery address used from 07 Apr 2024
Address #5: 4 Columbia Place, Albany, Auckland, 0633 New Zealand
Registered & service address used from 15 Apr 2024
Principal place of activity
2/106 Bush Rd, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 14/48 Schnapper Rock Rd, Albany, Auckland, 0632 New Zealand
Physical address used from 22 Jan 2014 to 05 May 2020
Address #2: Unit 1, 106 Bush Rd, Albany, Auckland, 0632 New Zealand
Physical address used from 24 Nov 2011 to 22 Jan 2014
Address #3: Unit Q, 86 Bush Rd, Albany, Auckland New Zealand
Physical address used from 26 Jun 2006 to 24 Nov 2011
Address #4: 1a Airborne Road, Albany, Auckland, 0632 New Zealand
Registered address used from 28 Apr 2004 to 05 May 2020
Address #5: L.3, 202 Ponsonby Road, Ponsonby, Auckland
Physical address used from 28 Apr 2004 to 26 Jun 2006
Address #6: Clarke & Kane, 2 Pompallier Tce, Ponsonby, Auckland
Physical address used from 26 Apr 2002 to 28 Apr 2004
Address #7: Ernst & Young, Cnr London & Victoria Streets, 5th Floor, Hamilton
Registered address used from 07 Sep 2001 to 28 Apr 2004
Address #8: Clarke & Kane, 60 Wellpark Avenue, Grey Lynn, Auckland
Physical address used from 30 Jun 1997 to 26 Apr 2002
Address #9: Ernst & Young, Cnr London & Victoria Streets, 5th Floor, Hamilton
Registered address used from 03 May 1994 to 07 Sep 2001
Address #10: First Floor, Hugh Monckton Trust Bldg, Cnr Harwood & Rostrevor Streets, Hamitlon
Registered address used from 14 Jun 1993 to 03 May 1994
Address #11: Ernst & Whinney House,, 5th Floor,, Cnr, Victoria & London Streets,, Hamilton.
Registered address used from 13 Jun 1991 to 14 Jun 1993
Basic Financial info
Total number of Shares: 155000
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Millington, Mary |
Waiuku |
08 Nov 1984 - |
Shares Allocation #2 Number of Shares: 140000 | |||
Individual | Spurling, Raymond Geoffrey |
Albany Auckland 0632 New Zealand |
08 Nov 1984 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Millington, Stephen George |
Waiuku |
08 Nov 1984 - |
Raymond Geoffrey Spurling - Director
Appointment date: 30 Jan 1992
Address: Albany, 4 Columbia Place, Albany, Auckland 0632, 0632 New Zealand
Address used since 07 Apr 2024
Address: Albany, Auckland, 0653 New Zealand
Address used since 13 May 2016
Stephen George Millington - Director
Appointment date: 17 Jun 1994
Address: Waiuku, Auckland, 0653 New Zealand
Address used since 13 May 2016
Bryan Edward Meade - Director (Inactive)
Appointment date: 30 Jan 1992
Termination date: 17 Jun 1994
Address: Hamilton,
Address used since 30 Jan 1992
Kay Jacqueline Meade - Director (Inactive)
Appointment date: 30 Jan 1992
Termination date: 23 Dec 1992
Address: Hamilton,
Address used since 30 Jan 1992
Advice Plus Limited
1 Airborne Road
House Of Fine Foods Limited
1 Airborne Road
Independent Trustees (new Zealand) Limited
2 Airborne Road
Garrison Trustee Limited
2 Airborne Road
Turley Family Trustee Company Limited
2 Airborne Road
Wellington College Old Boys (auckland) Charitable Trust
Ross Holmes Lawyers
Fairlead Software Limited
1/145 Quay Street
Iridium-technology Limited
Unit 7a
Maffey.com Limited
11/14 Airborne Road
Marinecom Limited
11d Airborne Road
Mcp Innovation Limited
9/372 Rosedale Road
Rrox Technology Limited
Unit 3, 13 Lovell Court