Shortcuts

Infomace International Limited

Type: NZ Limited Company (Ltd)
9429039896971
NZBN
257384
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
2/106 Bush Rd
Albany
Auckland 0632
New Zealand
Postal & office address used since 26 Apr 2020
2/106 Bush
Albany
Auckland 0632
New Zealand
Delivery address used since 26 Apr 2020
2/106 Bush Rd
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 05 May 2020

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.

Addresses

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

Contact info
64 21 2795606
07 Apr 2024
64 09 9205600
01 May 2019 Phone
rays@infomace.co.nz
01 May 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 7500
Individual Millington, Mary Waiuku
Shares Allocation #2 Number of Shares: 140000
Individual Spurling, Raymond Geoffrey Albany
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 7500
Individual Millington, Stephen George Waiuku
Directors

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

Similar companies

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