Team Im Limited was started on 08 Oct 2013 and issued a number of 9429030035218. This registered LTD company has been run by 6 directors: Craig Andrew Hampson - an active director whose contract began on 08 Oct 2013,
Volker S. - an active director whose contract began on 01 Aug 2017,
Ian Alan Rogers - an active director whose contract began on 01 Jun 2019,
Jaocbus Scholtz - an inactive director whose contract began on 24 Jun 2014 and was terminated on 31 May 2019,
Keith Noel Mcarley - an inactive director whose contract began on 24 Jun 2014 and was terminated on 31 May 2019.
As stated in our database (updated on 24 Apr 2024), the company registered 1 address: Level 2, 1 Post Office Square, Wellington, 6011 (types include: registered, service).
Up to 17 Sep 2019, Team Im Limited had been using Level 12, 20 Customhouse Quay, Wellington as their physical address.
BizDb identified previous aliases used by the company: from 02 Oct 2013 to 16 Aug 2021 they were named Team Asparona Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Team Informatics Limited (an entity) located at Wellington Central, Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Team Holdings Limited - located at Thorndon, Wellington. Team Im Limited was classified as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
98 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 29 Mar 2019 to 17 Sep 2019
Address #2: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 26 Mar 2019 to 11 Oct 2019
Address #3: Level 1, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 04 Oct 2018 to 26 Mar 2019
Address #4: Level 1, 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 04 Oct 2018 to 29 Mar 2019
Address #5: Level 1, 98 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 12 Sep 2017 to 04 Oct 2018
Address #6: Level 16, 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 19 Sep 2016 to 12 Sep 2017
Address #7: Level 1, 98 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 04 Feb 2014 to 19 Sep 2016
Address #8: 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 08 Oct 2013 to 04 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Team Informatics Limited Shareholder NZBN: 9429031484701 |
Wellington Central Wellington 6011 New Zealand |
08 Oct 2013 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Team Holdings Limited Shareholder NZBN: 9429047067707 |
Thorndon Wellington 6011 New Zealand |
07 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Deloitte (no.1) Limited Shareholder NZBN: 9429030087132 Company Number: 4612639 |
26 Jun 2014 - 07 Jun 2019 | |
Entity | Deloitte (no.1) Limited Shareholder NZBN: 9429030087132 Company Number: 4612639 |
26 Jun 2014 - 07 Jun 2019 | |
Entity | Deloitteasparona Limited Shareholder NZBN: 9429030087132 Company Number: 4612639 |
Auckland 1010 New Zealand |
26 Jun 2014 - 07 Jun 2019 |
Craig Andrew Hampson - Director
Appointment date: 08 Oct 2013
ASIC Name: Team Informatics Pty Limited
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 28 Feb 2020
Address: Killarney Heights, Nsw, 2087 Australia
Address: Crows Nest, 2065 Australia
Address: Crows Nest, 2065 Australia
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2018
Volker S. - Director
Appointment date: 01 Aug 2017
ASIC Name: Team Informatics Pty Limited
Address: Frenchs Forrest, Nsw, 2086 Australia
Address used since 01 Aug 2017
Address: Crows Nest, 2065 Australia
Ian Alan Rogers - Director
Appointment date: 01 Jun 2019
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 01 Jun 2019
Jaocbus Scholtz - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 31 May 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Jun 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Oct 2018
Keith Noel Mcarley - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 31 May 2019
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 24 Jun 2014
David S. - Director (Inactive)
Appointment date: 13 Apr 2014
Termination date: 12 May 2017
Address: Ramsey, Minnesota, 55303 United States
Address used since 13 Apr 2014
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Agilyx Nz Limited
Level 10, 99 Customhouse Quay
Holistec Systems Limited
Level 5, 85 The Terrace
Hot Desk Consultancy Services Limited
166 Featherston Street, Level 5
Isovist Limited
Level 15, 171 Featherston Street
Petoni Mahi Limited
Level 9, 57 Willis Street
Ronin Group Limited
Level 7/131 Featherston Street