Shortcuts

Intilecta Corporation Limited

Type: NZ Limited Company (Ltd)
9429034434765
NZBN
1726927
Company Number
Registered
Company Status
95218253
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Po Box 435
Shortland Street
Auckland 1140
New Zealand
Postal address used since 06 Mar 2020
Level 8, 33 Shortland Street
Auckland
Auckland 1010
New Zealand
Office & delivery address used since 06 Mar 2020
Level 8, 33 Shortland Street
Auckland
Auckland 1010
New Zealand
Physical address used since 11 Mar 2022

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.

Addresses

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

Contact info
64 22 6898432
06 Mar 2020 Phone
lisa.odonnell@intilecta.com
06 Mar 2020 Email
accounts@intilecta.com
06 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.intilecta.com
08 Mar 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 315000
Entity (NZ Limited Company) Capital Squared Limited
Shareholder NZBN: 9429047722279
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kowalski, Bohdan Walter Longuiville
Nsw 2066, Australia
Individual Kennedy, Alexander Desmond St Marys Bay
Auckland, New Zealand
Individual Martin, Linda Darlene Northcote Point
Auckland, New Zealand
Individual Martin, Greg William Northcote Point
Auckland, New Zealand
Other Intilecta Corporation Pty Ltd Wattle Grove
Nsw
20173
Australia
Individual Gomes, Virginia Louise Northcote Point
Auckland, New Zealand

Ultimate Holding Company

31 Oct 2019
Effective Date
Capital Squared Limited
Name
Ltd
Type
7764398
Ultimate Holding Company Number
NZ
Country of origin
34/46 Brookhollow Ave, Baulkham Hills
Sydney Nsw 2153
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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