Iot Nz - Internet Of Things Technologies Limited, a registered company, was registered on 12 Dec 2005. 9429034403280 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. This company has been managed by 2 directors: Kahl Dylan Olsen - an active director whose contract started on 12 Dec 2005,
Johanna Em Olsen - an active director whose contract started on 12 Dec 2005.
Updated on 12 Jun 2022, our data contains detailed information about 1 address: 3 Oliver Road, Hospital Hill, Napier, 4110 (type: registered, physical).
Iot Nz - Internet Of Things Technologies Limited had been using 9 Peddie Street, Taradale, Napier as their physical address up until 30 Nov 2012.
Previous names for the company, as we found at BizDb, included: from 14 Apr 2009 to 01 Nov 2016 they were called On Point Photographics Limited, from 21 Sep 2006 to 14 Apr 2009 they were called Napieronline.co.nz Limited and from 10 Jul 2006 to 21 Sep 2006 they were called House Wash 2006 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
3 Oliver Road, Hospital Hill, Napier, 4110 New Zealand
Previous addresses
Address #1: 9 Peddie Street, Taradale, Napier New Zealand
Physical address used from 08 Dec 2009 to 30 Nov 2012
Address #2: 39 Clark Avenue, Pirimai, Napier, Napier 4112 New Zealand
Registered address used from 08 Dec 2009 to 30 Nov 2012
Address #3: 20a Chester Street, Taradale, Napier
Physical address used from 24 Dec 2008 to 08 Dec 2009
Address #4: 9 Peddie Street, Taradale, Napier
Physical address used from 06 Dec 2006 to 24 Dec 2008
Address #5: 9 Peddie Street, Taradale, Napier
Registered address used from 06 Dec 2006 to 08 Dec 2009
Address #6: 29a Nuffield Avenue, Marewa, Napier
Physical & registered address used from 12 Dec 2005 to 06 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Jan 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kahl Dylan Olsen |
Marewa Napier |
12 Dec 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johanna Em Quinn |
Marewa Napier |
12 Dec 2005 - |
Kahl Dylan Olsen - Director
Appointment date: 12 Dec 2005
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 31 Oct 2014
Johanna Em Olsen - Director
Appointment date: 12 Dec 2005
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 12 Oct 2012
Rice Enterprises Limited
3 Kelsall Street
Bay Vehicle Modifications Limited
1a Kelsall Street
Macefield Investments Limited
26 Havelock Road
Tech Elevator Company Limited
24 Havelock Road
Minisuper Limited
167 Carlyle Street
Becoy Holdings Limited
22c Chaucer Road
Consult Limited
43 Carlyle Street
Haunui Technology Group Limited
24 Vigor Brown Street
New Zealand Technology Group Hawkes Bay Limited
13 Carlyle Street
Specialist Asset Management Limited
70 Napier Terrace
The Powder Puff Limited
Oldershaw & Co Ltd
Vistic Limited
16 Douglas Mclean Avenue