Intilecta Corporation Limited, a registered company, was started on 09 Dec 2005. 9429034434765 is the business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been categorised. This company has been managed by 11 directors: Simon Bruce Spence - an active director whose contract started on 15 Sep 2017,
Randall R. - an active director whose contract started on 16 Oct 2019,
Paula Q. - an inactive director whose contract started on 24 Aug 2020 and was terminated on 31 Aug 2022,
Ian Charlton Frith - an inactive director whose contract started on 26 Aug 2010 and was terminated on 16 Oct 2019,
James Gerard Quinn - an inactive director whose contract started on 24 Sep 2014 and was terminated on 27 Mar 2019.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 11 Grosvenor Street, Grey Lynn, Auckland, 1021 (registered address),
11 Grosvenor Street, Grey Lynn, Auckland, 1021 (service address),
Level 8, 33 Shortland Street, Auckland, Auckland, 1010 (physical address),
Po Box 435, Shortland Street, Auckland, 1140 (postal address) among others.
Intilecta Corporation Limited had been using 1 Grosvenor Street, Grey Lynn, Auckland as their registered address up until 24 May 2023.
A single entity controls all company shares (exactly 315000 shares) - Capital Squared Limited - located at 1021, Newmarket, Auckland.
Other active addresses
Address #4: 11 Grosvenor Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 24 May 2023
Principal place of activity
Level 8, 33 Shortland Street, Auckland, Auckland, 1010 New Zealand
Previous addresses
Address #1: 1 Grosvenor Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 18 Apr 2023 to 24 May 2023
Address #2: Level 8, 33 Shortland Street, Auckland, Auckland, 1010 New Zealand
Service address used from 11 Mar 2022 to 18 Apr 2023
Address #3: Floor 10, 15 Murphy Street, Thorndon, Wellington, 6011 New Zealand
Physical address used from 04 Apr 2019 to 11 Mar 2022
Address #4: Level 8, 33 Shortland Street, Auckland, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2018 to 18 Apr 2023
Address #5: 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Physical address used from 15 Mar 2017 to 04 Apr 2019
Address #6: 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Registered address used from 15 Mar 2017 to 16 Jul 2018
Address #7: 40a Tizard Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 16 Dec 2016 to 15 Mar 2017
Address #8: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Oct 2014 to 16 Dec 2016
Address #9: 40a Tizard Road, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 19 Mar 2012 to 03 Oct 2014
Address #10: 40a Tizard Road, Birkenhead, North Shore City, 0626 New Zealand
Physical & registered address used from 09 Feb 2011 to 19 Mar 2012
Address #11: 72 Queen Street, Northcote Point, North Shore City 0627 New Zealand
Registered & physical address used from 18 May 2009 to 09 Feb 2011
Address #12: 96 Fisher Point Drive, St. Mary's Bay, Auckland, New Zealand
Registered & physical address used from 09 Dec 2005 to 18 May 2009
Basic Financial info
Total number of Shares: 315000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 315000 | |||
Entity (NZ Limited Company) | Capital Squared Limited Shareholder NZBN: 9429047722279 |
Newmarket Auckland 1023 New Zealand |
28 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kowalski, Bohdan Walter |
Longuiville Nsw 2066, Australia |
09 Dec 2005 - 10 Apr 2007 |
Individual | Kennedy, Alexander Desmond |
St Marys Bay Auckland, New Zealand |
09 Dec 2005 - 10 Apr 2007 |
Individual | Martin, Linda Darlene |
Northcote Point Auckland, New Zealand |
09 Dec 2005 - 10 Apr 2007 |
Individual | Martin, Greg William |
Northcote Point Auckland, New Zealand |
09 Dec 2005 - 10 Apr 2007 |
Other | Intilecta Corporation Pty Ltd |
Wattle Grove Nsw 20173 Australia |
11 May 2009 - 28 Nov 2019 |
Individual | Gomes, Virginia Louise |
Northcote Point Auckland, New Zealand |
09 Dec 2005 - 10 Apr 2007 |
Ultimate Holding Company
Simon Bruce Spence - Director
Appointment date: 15 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Mar 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Sep 2017
Randall R. - Director
Appointment date: 16 Oct 2019
Address: Fallbrook, California, 92028 United States
Address used since 16 Oct 2019
Paula Q. - Director (Inactive)
Appointment date: 24 Aug 2020
Termination date: 31 Aug 2022
Ian Charlton Frith - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 16 Oct 2019
ASIC Name: Ic Frith & Associates Pty Ltd
Address: Broughtonvale, Nsw, 2535 Australia
Address used since 01 Dec 2015
Address: 24-46 Brookhollow Ave, Baulkham Hills, Nsw, 2153 Australia
Address: 24-46 Brookhollow Ave, Baulkham Hills, Nsw, 2153 Australia
James Gerard Quinn - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 27 Mar 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 24 Sep 2014
Greg William Martin - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 02 Aug 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jan 2016
Adam John Clark - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 09 Nov 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 11 Dec 2015
Francis Patrick Mcgrath - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 10 Jun 2014
Address: Wattle Grove, Nsw, 2173 Australia
Address used since 26 Aug 2010
John Gerard Bamford - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 26 Feb 2013
Address: Killara, Sydney, Nsw 2071, Australia
Address used since 19 Sep 2011
Bohdan Walter Kowalski - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 26 Aug 2010
Address: Longueville, Nsw 2066, Australia,
Address used since 11 May 2009
Alexander Desmond Kennedy - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 03 Feb 2009
Address: St. Mary's Bay, Auckland, New Zealand,
Address used since 09 Dec 2005
Wireless Nation Limited
Suite 1, 2 Fred Thomas Drive
T Bay Studio Limited
Level 1
Ssl New Zealand Limited
2 Fred Thomas Drive
Utrade Connect Limited
2 Fred Thomas Drive
Step Forward Podiatry Limited
2 Fred Thomas Drive
Cause & Fx Limited
Unit 3, 13 Barrys Point Road
Easy Pc (auckland) Limited
Apartment 302b, 130 Anzac Street
Full Stack Consulting Limited
Flat 2, 19 Lake Pupuke Drive
Optrix Limited
Flat 1, 3 Des Swann Drive
System Engineering Technology Holdings Limited
6 Dominion Street
Technical Innovations Limited
21 Barrys Point Road
Tennyson Networks Limited
1/16 Taharoto Road