Intellium Technology Limited was registered on 11 Jun 2008 and issued an NZ business number of 9429032719536. The registered LTD company has been run by 6 directors: Trevor Michael Fowler - an active director whose contract began on 11 Jun 2008,
Peter Noel Tobin - an active director whose contract began on 01 Apr 2011,
Mark Rhys Taylor - an active director whose contract began on 01 Oct 2012,
Dale Andrew Daniels - an inactive director whose contract began on 11 Jun 2008 and was terminated on 01 Nov 2023,
Gregory John Mckeown - an inactive director whose contract began on 11 Jun 2008 and was terminated on 31 Mar 2011.
According to BizDb's database (last updated on 24 Feb 2025), this company filed 1 address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 (type: office, delivery).
Up to 16 May 2019, Intellium Technology Limited had been using 1-36 Sale Street, Auckland as their registered address.
A total of 100000 shares are issued to 6 groups (7 shareholders in total). In the first group, 33332 shares are held by 1 entity, namely:
Samsara Corporate Trustee Limited (an entity) located at Wanaka, Wanaka postcode 9305.
Then there is a group that consists of 2 shareholders, holds 33.33 per cent shares (exactly 33332 shares) and includes
Mh Trustee (Tobin) Limited - located at Wellington,
Tobin, Peter Noel - located at Whitby, Porirua.
The third share allocation (33333 shares, 33.33%) belongs to 1 entity, namely:
Fowler Family Trustee Limited, located at Grey Lynn, Auckland (an entity). Intellium Technology Limited has been categorised as "Computer consultancy service" (business classification M700010).
Previous addresses
Address #1: 1-36 Sale Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 May 2016 to 16 May 2019
Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 09 Mar 2015 to 26 May 2016
Address #3: Level 7, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 01 Jun 2011 to 09 Mar 2015
Address #4: 587 Mt Eden Rd,, Mt. Eden, Auckland New Zealand
Physical address used from 20 May 2010 to 01 Jun 2011
Address #5: 3 Margot St,, Newmarket,, Auckland New Zealand
Registered address used from 11 Jun 2008 to 01 Jun 2011
Address #6: 3 Margot St,, Newmarket,, Auckland
Physical address used from 11 Jun 2008 to 20 May 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 22 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33332 | |||
Entity (NZ Limited Company) | Samsara Corporate Trustee Limited Shareholder NZBN: 9429046993021 |
Wanaka Wanaka 9305 New Zealand |
07 May 2019 - |
Shares Allocation #2 Number of Shares: 33332 | |||
Entity (NZ Limited Company) | Mh Trustee (tobin) Limited Shareholder NZBN: 9429048605885 |
Wellington 6011 New Zealand |
01 Dec 2021 - |
Director | Tobin, Peter Noel |
Whitby Porirua 5024 New Zealand |
01 Dec 2021 - |
Shares Allocation #3 Number of Shares: 33333 | |||
Entity (NZ Limited Company) | Fowler Family Trustee Limited Shareholder NZBN: 9429050175666 |
Grey Lynn Auckland 1021 New Zealand |
22 Dec 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fowler, Trevor Michael |
Grey Lynn Auckland 1021 New Zealand |
11 Jun 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Tobin, Peter Noel |
Whitby Porirua 5024 New Zealand |
20 May 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Taylor, Mark Rhys |
Wanaka Wanaka 9305 New Zealand |
17 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rana, Anil |
Remuera Auckland 1050 New Zealand |
19 May 2015 - 11 May 2016 |
Individual | Mckeown, Gregory John |
Mt Eden New Zealand |
11 Jun 2008 - 20 May 2011 |
Individual | Rana, Anil |
23-29 Albert St Auckland |
11 Jun 2008 - 18 May 2009 |
Individual | Daniels, Dale Andrew |
Rd 5 Warkworth 0985 New Zealand |
09 Jun 2009 - 22 Sep 2014 |
Individual | Daniels, Lara Anne |
Rd 5 Warkworth 0985 New Zealand |
13 Jun 2016 - 01 Nov 2023 |
Individual | Daniels, Lara Anne |
Rd 5 Warkworth 0985 New Zealand |
13 Jun 2016 - 01 Nov 2023 |
Individual | Daniels, Lara Anne |
Rd 5 Warkworth 0985 New Zealand |
13 Jun 2016 - 01 Nov 2023 |
Individual | Daniels, Dale Andrew |
Rd 5 Warkworth 0985 New Zealand |
30 Sep 2014 - 01 Nov 2023 |
Individual | Daniels, Dale Andrew |
Rd 5 Warkworth 0985 New Zealand |
30 Sep 2014 - 01 Nov 2023 |
Individual | Daniels, Dale Andrew |
Rd 5 Warkworth 0985 New Zealand |
30 Sep 2014 - 01 Nov 2023 |
Individual | Daniels, Lara |
Rd 5 Warkworth 0985 New Zealand |
30 Sep 2014 - 13 Jun 2016 |
Individual | Divers, Maxwell Lloyd |
Pakuranga New Zealand |
11 Jun 2008 - 20 May 2011 |
Other | Daniels Family Trust | 22 Sep 2014 - 30 Sep 2014 | |
Other | Null - Daniels Family Trust | 22 Sep 2014 - 30 Sep 2014 | |
Individual | Daniels, Lara |
Torbay |
11 Jun 2008 - 18 May 2009 |
Individual | Daniels, Dale Andrew |
Torbay |
11 Jun 2008 - 18 May 2009 |
Trevor Michael Fowler - Director
Appointment date: 11 Jun 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Jun 2015
Peter Noel Tobin - Director
Appointment date: 01 Apr 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Apr 2011
Mark Rhys Taylor - Director
Appointment date: 01 Oct 2012
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 May 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Jul 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 May 2019
Dale Andrew Daniels - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 01 Nov 2023
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 01 Apr 2011
Gregory John Mckeown - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 31 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 May 2010
Maxwell Lloyd Divers - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 31 Mar 2011
Address: Pakuranga, 2012 New Zealand
Address used since 11 Jun 2008
Espy Media Group Limited
Unit 8
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Ayone Computers Limited
Unit 1, 36 Sale Street
Eway Limited
Unit 1, 145 Wellesley Street West
Kowhai Productions Limited
Suite2a, Level 1
Pure Seo Wellington Limited
Unit 1, 36 Sale Street
Stockdale And Thomson Limited
2-1a Centre St
Total Sql Limited
Unit 1, 36 Sale Street