Shortcuts

Intelligent Environments Limited

Type: NZ Limited Company (Ltd)
9429033124360
NZBN
1987110
Company Number
Registered
Company Status
Current address
Suite G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Registered address used since 23 Sep 2020
Suite G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Physical address used since 19 Oct 2022
651a Rosebank Road
Avondale
Auckland 1026
New Zealand
Service address used since 28 Sep 2023

Intelligent Environments Limited, a registered company, was incorporated on 02 Oct 2007. 9429033124360 is the NZ business identifier it was issued. The company has been run by 4 directors: Paul Harris - an active director whose contract began on 02 Oct 2007,
Nicola Harris - an active director whose contract began on 02 Oct 2007,
Melissa Coles - an inactive director whose contract began on 26 Mar 2008 and was terminated on 15 Dec 2010,
Greg Coles - an inactive director whose contract began on 26 Mar 2008 and was terminated on 15 Dec 2010.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 651A Rosebank Road, Avondale, Auckland, 1026 (type: service, physical).
Intelligent Environments Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their service address up to 28 Sep 2023.
Old names used by this company, as we managed to find at BizDb, included: from 02 Oct 2007 to 13 Apr 2010 they were named Cbus & Eco Projects Limited.
A total of 100000 shares are allocated to 3 shareholders (3 groups). The first group consists of 99998 shares (100 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0 per cent). Finally the third share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Service address used from 19 Oct 2022 to 28 Sep 2023

Address #2: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Registered address used from 14 Oct 2019 to 23 Sep 2020

Address #3: 485c Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical address used from 14 Oct 2019 to 19 Oct 2022

Address #4: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 18 Sep 2017 to 14 Oct 2019

Address #5: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 08 Oct 2015 to 18 Sep 2017

Address #6: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 Aug 2015 to 08 Oct 2015

Address #7: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 05 Nov 2013 to 04 Aug 2015

Address #8: 438a Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 04 Jul 2013 to 05 Nov 2013

Address #9: 15 Copsey Place, Avondale, Auckland, 1026 New Zealand

Registered address used from 01 Nov 2012 to 04 Jul 2013

Address #10: 15 Copsey Place, Avondale, Auckland, 1026 New Zealand

Physical address used from 30 Mar 2012 to 04 Jul 2013

Address #11: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 09 Sep 2011 to 01 Nov 2012

Address #12: 6b Puriri Street, New Lynn, Waitakere, 0600 New Zealand

Physical address used from 14 Jan 2011 to 30 Mar 2012

Address #13: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand

Registered address used from 02 Oct 2007 to 09 Sep 2011

Address #14: 9 Gulliver Place, Conifer Grove, Papakura, Auckland New Zealand

Physical address used from 02 Oct 2007 to 14 Jan 2011

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99998
Entity (NZ Limited Company) Overstone Trustees Limited
Shareholder NZBN: 9429030523715
Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Harris, Paul Jonathan Mangawhai
Kaipara
0975
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Harris, Nicola Ann Mangawhai
Kaipara
0975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Abd 2010 Limited
Shareholder NZBN: 9429031591898
Company Number: 2448719
Entity A B D Trustees Limited
Shareholder NZBN: 9429036934003
Company Number: 1132372
Entity A B D Trustees Limited
Shareholder NZBN: 9429036934003
Company Number: 1132372
Entity Abd 2010 Limited
Shareholder NZBN: 9429031591898
Company Number: 2448719
Individual Coles, Greg Howick
Auckland

New Zealand
Individual Coles, Melissa Howick
Auckland

New Zealand
Directors

Paul Harris - Director

Appointment date: 02 Oct 2007

Address: Mangawhai, Kaipara, 0975 New Zealand

Address used since 25 Feb 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 03 Jun 2011


Nicola Harris - Director

Appointment date: 02 Oct 2007

Address: Mangawhai, Kaipara, 0975 New Zealand

Address used since 25 Feb 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 03 Jun 2011


Melissa Coles - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 15 Dec 2010

Address: Howick, Auckland,

Address used since 26 Mar 2008


Greg Coles - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 15 Dec 2010

Address: Howick, Auckland,

Address used since 26 Mar 2008

Nearby companies

Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue

Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue

Pinnacle Life Limited
Level 2, Gillies Avenue Office Park

Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue

Travoliday Limited
Suite G3, 27 Gillies Avenue

Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue