Ingram Micro (N.z.) Limited, a registered company, was registered on 21 Feb 1984. 9429040004006 is the number it was issued. "Computer consumables wholesaling nec" (business classification F349203) is how the company is categorised. The company has been managed by 28 directors: Frank Adoranti - an active director whose contract started on 27 Nov 2008,
Craig Charles Page - an active director whose contract started on 09 Oct 2015,
Jason Dennis Langley - an active director whose contract started on 01 Jan 2020,
Timothy Mark Ament - an active director whose contract started on 01 Mar 2020,
Felix Choon Kean Wong - an inactive director whose contract started on 01 Sep 2015 and was terminated on 01 Jul 2020.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: Private Bag 102921, North Shore Mail Centre, Auckland, 0745 (type: postal, office).
Ingram Micro (N.z.) Limited had been using 3 Rothwell Ave, North Harbour Industrial Park, Auckland as their physical address up until 28 May 1999.
Old names used by the company, as we found at BizDb, included: from 30 Oct 1991 to 12 Dec 2005 they were named Tech Pacific (N.z.) Limited, from 21 Feb 1984 to 30 Oct 1991 they were named Imagineering Micro Distributors Limited.
One entity controls all company shares (exactly 4144495 shares) - Ingram Micro New Zealand Holdings - located at 0745, Rosedale, North Shore City.
Principal place of activity
78 Apollo Drive, Rosedale, North Shore City, 0632 New Zealand
Previous addresses
Address #1: 3 Rothwell Ave, North Harbour Industrial Park, Auckland
Physical address used from 28 May 1999 to 28 May 1999
Address #2: 231-233 Bush Road, Albany, Auckland
Physical address used from 28 May 1999 to 26 Nov 2008
Address #3: 3 Rothwell Ave, Nth Harbour Industrial Park, Albany, Auckland
Registered address used from 30 Nov 1998 to 26 Nov 2008
Address #4: 3 Rothwel Ave, North Harbour Industrial Park, Auckland
Physical address used from 19 Aug 1997 to 28 May 1999
Basic Financial info
Total number of Shares: 4144495
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4144495 | |||
Entity (NZ Unlimited Company) | Ingram Micro New Zealand Holdings Shareholder NZBN: 9429034434079 |
Rosedale North Shore City 0632 New Zealand |
20 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tech Pacific Holdings (nz) Limited Shareholder NZBN: 9429035970385 Company Number: 1306735 |
Rosedale North Shore City 0632, New Zealand |
11 Jun 2004 - 20 Jan 2022 |
Entity | Tech Pacific Holdings (nz) Limited Shareholder NZBN: 9429035970385 Company Number: 1306735 |
Rosedale North Shore City 0632, New Zealand |
11 Jun 2004 - 20 Jan 2022 |
Other | Tech Pacific Australia Pty Ltd | 11 Jun 2004 - 11 Jun 2004 | |
Other | Tech Pacific Holdings Limited | 11 Jun 2004 - 11 Jun 2004 | |
Other | Null - Tech Pacific Holdings Limited | 11 Jun 2004 - 11 Jun 2004 | |
Other | Null - Tech Pacific Australia Pty Ltd | 11 Jun 2004 - 11 Jun 2004 |
Ultimate Holding Company
Frank Adoranti - Director
Appointment date: 27 Nov 2008
ASIC Name: Ingram Micro Pty Ltd
Address: Castle Hill, Nsw, Australia
Address used since 27 Nov 2008
Address: Rosebery, Nsw, 2018 Australia
Address: Rosebery, Nsw, 2018 Australia
Craig Charles Page - Director
Appointment date: 09 Oct 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2016
Jason Dennis Langley - Director
Appointment date: 01 Jan 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 31 Dec 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jan 2020
Timothy Mark Ament - Director
Appointment date: 01 Mar 2020
Address: Queenscliff, Nsw, 2096 Australia
Address used since 01 Sep 2021
Felix Choon Kean Wong - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 01 Jul 2020
ASIC Name: Brightpoint Australia Pty Ltd
Address: Rosebery, NSW 2018 Australia
Address: East Lindfield, NSW 2073 Australia
Address used since 13 Jan 2016
Address: Rosebery, NSW 2018 Australia
Gary Stephen Bigwood - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 31 Jan 2020
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Sep 2011
Alan Nanson - Director (Inactive)
Appointment date: 05 Oct 2016
Termination date: 29 Jun 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 05 Oct 2016
Stephen John Paine - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 09 Oct 2015
Address: #m-206, Singpore 258354, New Zealand
Address used since 22 Mar 2007
Craig Charles Page - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 09 Oct 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jan 2015
John Soumbasakis - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Sep 2015
Address: #26-04, Singapore, 259959 Singapore
Address used since 01 Oct 2013
Krishnan Lakshman - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 31 Dec 2014
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 14 Sep 2014
Shailendra Gupta - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 31 Aug 2013
Address: 12-02, Block 3, The Waterside, Singapore, 436897 Singapore
Address used since 07 Jul 2011
Robert Jay Miley - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 31 Dec 2012
Address: Woollahra, Nsw, 2025 Australia
Address used since 20 Nov 2010
Sean Leroy Fort - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 16 Nov 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 13 Mar 2008
Siang Tung Lai - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 27 Nov 2008
Address: Singapore 658666,
Address used since 22 Mar 2007
Vivienne Georgina Larsen - Director (Inactive)
Appointment date: 21 Jun 1999
Termination date: 30 Jul 2007
Address: West Harbour, Auckland,
Address used since 21 Jun 1999
Anthony Roy Butler - Director (Inactive)
Appointment date: 10 Jan 1992
Termination date: 22 Mar 2007
Address: Coatesville,
Address used since 10 Jan 1992
Guy Anthony Freeland - Director (Inactive)
Appointment date: 12 May 2000
Termination date: 22 Mar 2007
Address: Lane Cove, N S W 2066, Australia,
Address used since 12 May 2000
Graham Leigh Pickles - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 10 Jun 2003
Address: Turramurra, N S W 2074, Australia,
Address used since 14 Feb 1992
Ivo Hyacinthe Henri Joseph Marie Manders - Director (Inactive)
Appointment date: 01 May 1999
Termination date: 10 Jun 2003
Address: 1261 Cn Blaricum, The Netherlands,
Address used since 01 May 1999
Andrew James Verrinder - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 12 May 2000
Address: Sydney, N S W 2000, Australia,
Address used since 09 Apr 1999
David Wayne Arnott - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 21 Jun 1999
Address: Henley Nsw 2111, Australia,
Address used since 01 Jul 1992
Peter Anthony George Chan - Director (Inactive)
Appointment date: 06 Apr 1998
Termination date: 30 Apr 1999
Address: Henderson, Auckland 8,
Address used since 06 Apr 1998
Terry Cuthbertson - Director (Inactive)
Appointment date: 24 Oct 1995
Termination date: 01 Apr 1999
Address: Terrey Hills, Nsw, Australia,
Address used since 24 Oct 1995
Leonie Mary Lovell - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 10 Sep 1998
Address: Chiswick, Nsw 2046, Australia,
Address used since 01 Jul 1992
Craig John Holden - Director (Inactive)
Appointment date: 04 Aug 1995
Termination date: 24 Feb 1998
Address: Takapuna, Auckland,
Address used since 04 Aug 1995
Gordon Frederick Webster - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 16 May 1997
Address: Remuera, Auckland,
Address used since 19 Apr 1995
James Anthony Suemas Gallacher - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 01 Jul 1992
Address: Sydney, Nsw 2089, Australia,
Address used since 14 Feb 1992
Ingram Micro New Zealand Holdings
78 Apollo Drive
Tech Pacific Holdings (nz) Limited
78 Apollo Drive
J&d Bang Limited
Unit 11, 83 Apollo Drive
Inderpal Purewal Limited
Unit 5, 83 Apollo Drive
North Shore Laser And Skin Care Centre Limited
72 A Apollo Drive
Biosphere Nutrition Limited
Suite 2, 72 Apollo Drive
Arran Hill Consultants Limited
Level 3
Cardy Limited
Unit G, 9 Airborne Rd
Citywide Tech Limited
46 Goldfinch Rise
Ck Stores (nz) Pty Limited
Level 4, 52 Symonds Street
Crawford Technologies Limited
Unit D, 156 Bush Rd
Pacificomm Australia Limited
Level 5, 151 Victoria Street West