Technology Infrastructure Limited, a registered company, was incorporated on 31 Mar 2004. 9429035464440 is the number it was issued. This company has been managed by 3 directors: Mark Levene - an active director whose contract began on 31 Mar 2004,
Melinda Levene - an active director whose contract began on 30 Mar 2011,
Richard Currey - an inactive director whose contract began on 31 Mar 2004 and was terminated on 30 Mar 2011.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: First Floor, 77 Parnell Road, Parnell, Auckland, 1052 (types include: registered, physical).
Technology Infrastructure Limited had been using Ground Floor, 77 Parnell Road, Parnell, Auckland as their physical address up until 13 Feb 2018.
A total of 2000 shares are issued to 7 shareholders (3 groups). The first group is comprised of 1 share (0.05 per cent) held by 1 entity. Moving on the second group includes 4 shareholders in control of 999 shares (49.95 per cent). Finally we have the third share allocation (1000 shares 50 per cent) made up of 2 entities.
Previous addresses
Address: Ground Floor, 77 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 27 Feb 2015 to 13 Feb 2018
Address: Level 2, 25-27 Crowhurst Street, Newmarket, Auckland New Zealand
Physical & registered address used from 16 Jan 2006 to 27 Feb 2015
Address: Office 8, 53 Davis Cres, Newmarket, Auckland
Registered & physical address used from 04 Feb 2005 to 16 Jan 2006
Address: Office 12, 53 Davis Cres, Newmarket, Auckland
Physical & registered address used from 31 Mar 2004 to 04 Feb 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Levene, Mark |
Remuera Auckland 1050 New Zealand |
31 Mar 2004 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Kearns, John |
Campbells Bay Auckland 0630 New Zealand |
31 Mar 2005 - |
Individual | Levene, Melinda |
Remuera Auckland 1050 New Zealand |
31 Mar 2005 - |
Individual | Stephens, Robert |
Remuera Auckland 1050 New Zealand |
31 Mar 2005 - |
Individual | Levene, Mark |
Remuera Auckland 1050 New Zealand |
31 Mar 2005 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Currey, Helen |
Parnell Auckland 1052 New Zealand |
31 Mar 2005 - |
Individual | Currey, Richard |
Parnell Auckland 1052 New Zealand |
31 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currey, Richard |
Saint Johns Auckland 1072 New Zealand |
31 Mar 2005 - 31 Mar 2011 |
Mark Levene - Director
Appointment date: 31 Mar 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Feb 2016
Melinda Levene - Director
Appointment date: 30 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2011
Richard Currey - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 30 Mar 2011
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 18 Jan 2010
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
End 2 End Limited
205/100 Parnell Road
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser