Team Informatics Limited was launched on 29 Jun 2010 and issued an NZ business identifier of 9429031484701. The registered LTD company has been supervised by 6 directors: Craig Andrew Hampson - an active director whose contract began on 12 Mar 2011,
Volker S. - an active director whose contract began on 30 Nov 2016,
Ian Alan Rogers - an active director whose contract began on 13 May 2017,
David S. - an inactive director whose contract began on 29 Jun 2010 and was terminated on 26 Apr 2017,
Craig J. - an inactive director whose contract began on 29 Jun 2010 and was terminated on 30 Nov 2016.
According to BizDb's data (last updated on 19 Apr 2024), this company uses 1 address: Level 1, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 (category: registered, physical).
Up to 12 Sep 2022, Team Informatics Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their physical address.
A total of 12 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 12 shares are held by 1 entity, namely:
Team Informatics Pty Ltd (an other) located at Crows Nest, New South Wales postcode 2065. Team Informatics Limited has been classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Previous addresses
Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 31 Mar 2022 to 12 Sep 2022
Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 02 Mar 2022 to 12 Sep 2022
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 29 Jun 2010 to 31 Mar 2022
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 29 Jun 2010 to 02 Mar 2022
Basic Financial info
Total number of Shares: 12
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Other (Other) | Team Informatics Pty Ltd |
Crows Nest New South Wales 2065 Australia |
29 Jun 2010 - |
Ultimate Holding Company
Craig Andrew Hampson - Director
Appointment date: 12 Mar 2011
ASIC Name: Team Informatics Pty Limited
Address: 111 Molesworth Street, Wellington, 6011 New Zealand
Address used since 01 Sep 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2018
Address: Crows Nest, 2065 Australia
Address: Killarney Heights, New South Wales, 2087 Australia
Address used since 01 Sep 2011
Address: Crows Nest, 2065 Australia
Volker S. - Director
Appointment date: 30 Nov 2016
ASIC Name: Rewired Solutions Pty Limited
Address: Frenchs Forest, 2086 Australia
Address used since 30 Nov 2016
Address: Frenchs Forest, 2086 Australia
Ian Alan Rogers - Director
Appointment date: 13 May 2017
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 13 May 2017
David S. - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 26 Apr 2017
Address: Ramsey, Minnesota, 55303 United States
Address used since 29 Jun 2010
Craig J. - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 30 Nov 2016
Address: Arden Hills, Minnesota, 55112 United States
Address used since 29 Jun 2010
Douglas T. - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 30 Nov 2016
Address: Minneapolis Mn, 55401 United States
Address used since 01 Jan 2012
De Freyne And Associates Limited
53 Fort Street
Bkw Investments Limited
Level 7
Homeseekers (nz) Limited
Level 7
Train Tickets Limited
Level 8
Venice Cushion Limited
53 Fort Street
Hum Limited
Level 7
Dpr Intelligence Limited
Level 7
Foster Moore International Limited
C/- Harmos Horton Lusk Limited, L37
Omaha Investments Limited
Level 8
Parallo Limited
Level 4
Vtl Consulting Group (2000) Limited
Whk Gosling Chapman, A Division Of Whk