Shortcuts

Ingram Micro (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040004006
NZBN
204636
Company Number
Registered
Company Status
F349203
Industry classification code
Computer Consumables Wholesaling Nec
Industry classification description
F349207
Industry classification code
Computer Software Wholesaling
Industry classification description
F349210
Industry classification code
Computer Wholesaling - Including Peripherals
Industry classification description
Current address
78 Apollo Drive
Rosedale
North Shore City 0632
New Zealand
Registered & physical & service address used since 26 Nov 2008
Private Bag 102921
North Shore Mail Centre
Auckland 0745
New Zealand
Postal address used since 08 Jun 2022
78 Apollo Drive
Rosedale
North Shore City 0632
New Zealand
Office & delivery address used since 08 Jun 2022

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.

Addresses

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

Contact info
https://nz.ingrammicro.com/
08 Jun 2022 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tech Pacific Holdings (nz) Limited
Shareholder NZBN: 9429035970385
Company Number: 1306735
Rosedale
North Shore City 0632, New Zealand
Entity Tech Pacific Holdings (nz) Limited
Shareholder NZBN: 9429035970385
Company Number: 1306735
Rosedale
North Shore City 0632, New Zealand
Other Tech Pacific Australia Pty Ltd
Other Tech Pacific Holdings Limited
Other Null - Tech Pacific Holdings Limited
Other Null - Tech Pacific Australia Pty Ltd

Ultimate Holding Company

01 Jul 2021
Effective Date
Imola Jv Holdings, L.p.
Name
Limited Partnership
Type
US
Country of origin
8f Huaying Bldg Zhongxin Rd
Airport Logistics Zone
Tianjin 300308
China
Address
Directors

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

Nearby companies

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

Similar companies

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