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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99998 | |||
Entity (NZ Limited Company) | Overstone Trustees Limited Shareholder NZBN: 9429030523715 |
Titirangi Auckland 0604 New Zealand |
26 Nov 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harris, Paul Jonathan |
Mangawhai Kaipara 0975 New Zealand |
02 Oct 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harris, Nicola Ann |
Mangawhai Kaipara 0975 New Zealand |
02 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Abd 2010 Limited Shareholder NZBN: 9429031591898 Company Number: 2448719 |
08 Oct 2012 - 26 Nov 2012 | |
Entity | A B D Trustees Limited Shareholder NZBN: 9429036934003 Company Number: 1132372 |
02 Oct 2007 - 08 Oct 2012 | |
Entity | A B D Trustees Limited Shareholder NZBN: 9429036934003 Company Number: 1132372 |
02 Oct 2007 - 08 Oct 2012 | |
Entity | Abd 2010 Limited Shareholder NZBN: 9429031591898 Company Number: 2448719 |
08 Oct 2012 - 26 Nov 2012 | |
Individual | Coles, Greg |
Howick Auckland New Zealand |
15 Apr 2008 - 17 Dec 2010 |
Individual | Coles, Melissa |
Howick Auckland New Zealand |
15 Apr 2008 - 17 Dec 2010 |
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
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