Shortcuts

Infrastructure Architects Limited

Type: NZ Limited Company (Ltd)
9429031703871
NZBN
2386661
Company Number
Registered
Company Status
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
10 Bisley Rd
Agresearch, Ruakura Research Centre
Hamilton 3216
New Zealand
Registered & physical address used since 08 Apr 2019
14 Knox Street
Hamilton Central
Hamilton 3204
New Zealand
Office address used since 28 Nov 2022
Arkenstone House, 14 Knox Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & service address used since 07 Dec 2022

Infrastructure Architects Limited, a registered company, was started on 13 Jan 2010. 9429031703871 is the NZ business identifier it was issued. "Computer maintenance service - including peripherals" (ANZSIC S942210) is how the company has been classified. This company has been managed by 1 director, named Dax Bunce - an active director whose contract began on 13 Jan 2010.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Arkenstone House, 14 Knox Street, Hamilton Central, Hamilton, 3204 (type: registered, service).
Infrastructure Architects Limited had been using 3 Harwich Court, Rototuna North, Hamilton as their registered address up until 08 Apr 2019.
Previous names for this company, as we identified at BizDb, included: from 13 Dec 2010 to 31 Mar 2011 they were named Extravirt Limited, from 13 Jan 2010 to 13 Dec 2010 they were named Infinite It Limited.
A total of 10 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (10 per cent). Finally the next share allocation (8 shares 80 per cent) made up of 2 entities.

Addresses

Principal place of activity

21 Wake Street, Chartwell, Hamilton, 3210 New Zealand


Previous addresses

Address #1: 3 Harwich Court, Rototuna North, Hamilton, 3210 New Zealand

Registered & physical address used from 14 Sep 2018 to 08 Apr 2019

Address #2: 14 Langdale Court, Hamilton, 3210 New Zealand

Registered & physical address used from 13 Nov 2015 to 14 Sep 2018

Address #3: 181 Devonport Road, Tauranga, 3110 New Zealand

Registered & physical address used from 31 Oct 2011 to 13 Nov 2015

Address #4: 1 / 157 A Oceanbeach Road, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 31 May 2011 to 31 Oct 2011

Address #5: Flat 1, 50 St Vincent Avenue, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 20 Sep 2010 to 31 May 2011

Address #6: 17a Harley Road, Takapuna, North Shore City New Zealand

Registered & physical address used from 13 Jan 2010 to 20 Sep 2010

Contact info
64 7 9744759
26 Nov 2018 Phone
info@infx.co.nz
26 Nov 2018 Email
www.infx.co.nz
26 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bunce, Fiona Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bunce, Dax Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Bunce, Dax Rototuna North
Hamilton
3210
New Zealand
Individual Bunce, Fiona Rototuna North
Hamilton
3210
New Zealand
Directors

Dax Bunce - Director

Appointment date: 13 Jan 2010

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 06 Jun 2018

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 10 Aug 2012

Nearby companies

Luray Holdings Limited
181 Devonport Road

Firstfive Technology Solutions Limited
181 Devonport Road

Kiwi Home Solutions Limited
181 Devonport Road

L Paltridge Limited
181 Devonport Road

Van Lye Properties Limited
181 Devonport Road

Gemstone Rentals Limited
181 Devonport Road

Similar companies

Circuit City Computers Limited
Bay Central Shopping Centre

Computer Literate Limited
127 Second Avenue

Crontech Services Limited
Unit 1 511 Cameron Road

Ermico Limited
13 Mclean Street

Etools Limited
20 Park Street

Firstfive Technology Solutions Limited
181 Devonport Road