International Telematics Holdings Limited was started on 25 Jul 2005 and issued a number of 9429034634400. The registered LTD company has been run by 12 directors: Margaret Warrington - an active director whose contract started on 13 May 2022,
Konrad Stempniak - an active director whose contract started on 17 Mar 2023,
Andrew Davies - an inactive director whose contract started on 19 Aug 2022 and was terminated on 17 Mar 2023,
Tony Warwood - an inactive director whose contract started on 30 Nov 2021 and was terminated on 19 Aug 2022,
Alexander George Ball - an inactive director whose contract started on 30 Nov 2021 and was terminated on 13 May 2022.
According to our database (last updated on 16 Dec 2024), this company registered 1 address: Level 3, 260 Oteha Valley Road, Albany, Auckland, 0632 (category: registered, service).
Up to 23 Apr 2024, International Telematics Holdings Limited had been using 73 Remuera Road, Remuera, Auckland as their registered address.
BizDb identified previous aliases for this company: from 25 Jul 2005 to 15 May 2007 they were named Advancemobile Holdings Limited.
A total of 172616938 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 172616938 shares are held by 1 entity, namely:
Coretex Limited (an entity) located at Albany, Auckland postcode 0632. International Telematics Holdings Limited is classified as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: 260 Oteha Valley Road, Albany, Auckland, 0632 New Zealand
Delivery address used from 13 May 2022
Address #5: 260 Oteha Valley Road, Albany, Auckland, 0632 New Zealand
Office address used from 12 Apr 2024
Address #6: Level 3, 260 Oteha Valley Road, Albany, Auckland, 0632 New Zealand
Registered & service address used from 23 Apr 2024
Principal place of activity
73 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 73 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 22 May 2020 to 23 Apr 2024
Address #2: Level 4, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered address used from 18 Jun 2018 to 22 May 2020
Address #3: Level 2 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 21 Sep 2015 to 22 May 2020
Address #4: Level 2 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 21 Sep 2015 to 18 Jun 2018
Address #5: 1st Floor 326 Church Street, Penrose, Auckland 1642 New Zealand
Registered & physical address used from 13 Aug 2009 to 21 Sep 2015
Address #6: 3a, 125 The Strand, Parnell, Auckland
Physical & registered address used from 02 Apr 2007 to 13 Aug 2009
Address #7: Level 4, 10 Vulcan Lane, Auckland
Registered & physical address used from 09 Oct 2006 to 02 Apr 2007
Address #8: Fletcher Law, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton
Physical & registered address used from 25 Jul 2005 to 09 Oct 2006
Basic Financial info
Total number of Shares: 172616938
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 14 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 172616938 | |||
Entity (NZ Limited Company) | Coretex Limited Shareholder NZBN: 9429041618851 |
Albany Auckland 0632 New Zealand |
26 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Myronowicz, Mark |
Altadena CA 91001 United States |
22 Mar 2012 - 26 Nov 2015 |
Individual | Matsis, Anna |
Seatoun Wellington 6022 New Zealand |
31 Mar 2015 - 26 Nov 2015 |
Individual | Hunter, J Dave |
Denver Colorado CO 80203 United States |
06 Oct 2015 - 26 Nov 2015 |
Individual | Lanoha, David |
Parker CO 80134 United States |
22 Mar 2012 - 07 Oct 2015 |
Entity | Jml Capital Limited Shareholder NZBN: 9429032929102 Company Number: 2089415 |
30 Mar 2015 - 26 Nov 2015 | |
Other | Wellington Diocesan Board Of Trustees | 31 Mar 2015 - 26 Nov 2015 | |
Other | Sdr Telematics Llc | 22 Mar 2012 - 26 Nov 2015 | |
Individual | Sarfati, John Licco |
Karori Wellington 6012 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | Liddell, Graeme |
Khandallah Wellington 6035 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | Thomson, Graeme |
Rd 5 Palmerston North 4475 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | Norris, Gary Wilson |
St Heliers Auckland 1071 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | Coughlin, Judith Wynne |
Orewa Orewa 0931 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | Martel, Ben |
Orakei Auckland New Zealand |
29 May 2010 - 26 Nov 2015 |
Entity | Hautana Investments Limited Shareholder NZBN: 9429036822713 Company Number: 1152771 |
30 Mar 2015 - 26 Nov 2015 | |
Individual | Hawkins, Richard |
Troy IL 62294 United States |
22 Mar 2012 - 26 Nov 2015 |
Individual | Coombes, Andrew Nicholas |
Albany Heights Auckland 0632 New Zealand |
31 Mar 2015 - 26 Nov 2015 |
Other | Cp Company | 22 Mar 2012 - 26 Nov 2015 | |
Individual | Biss, Philippa Vida |
Otaki Otaki 5512 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | O'donnell, Paul Edwin |
Witherlea Blenheim 7201 New Zealand |
30 Mar 2015 - 02 Sep 2015 |
Individual | Lanoha, Andrew |
Denver CO 80203 United States |
22 Mar 2012 - 07 Oct 2015 |
Individual | Blyth, Don |
Waitakere 0781 New Zealand |
17 May 2011 - 02 Oct 2015 |
Entity | J E & A L Marris Trustees Limited Shareholder NZBN: 9429035109013 Company Number: 1570725 |
02 Oct 2006 - 26 Nov 2015 | |
Entity | Dean Marris Trustees Limited Shareholder NZBN: 9429035380153 Company Number: 1515966 |
07 Apr 2008 - 02 Oct 2015 | |
Entity | Sandakan Enterprises Limited Shareholder NZBN: 9429039810168 Company Number: 283429 |
30 Mar 2015 - 26 Nov 2015 | |
Individual | Ressa, Gene |
Chattaroy WA 9903 United States |
22 Mar 2012 - 26 Nov 2015 |
Entity | Phoenix Palms Trust Limited Shareholder NZBN: 9429035627142 Company Number: 1467173 |
07 Apr 2008 - 26 Nov 2015 | |
Other | Nordic Regrigeration C.t. Sec | 22 Mar 2012 - 26 Nov 2015 | |
Individual | Mcintosh, Donald Hamish |
Albany Heights Auckland 0632 New Zealand |
31 Mar 2015 - 26 Nov 2015 |
Individual | Lee, Nixon |
West Footscray Victoria VIC 3012 Australia |
06 Oct 2015 - 26 Nov 2015 |
Individual | Ewart, Charles Edward |
Onehunga Auckland New Zealand |
07 Apr 2008 - 26 Nov 2015 |
Individual | Coughlin, William Noel |
Orewa Orewa 0931 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | Campbell, Glenn John |
Wadestown Wellington 6012 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Other | Lanoha Equities Llc | 07 Oct 2015 - 26 Nov 2015 | |
Individual | Harris, Kristina Jane |
Northland Wellington 6012 New Zealand |
31 Mar 2015 - 26 Nov 2015 |
Individual | Sutherland, Andrew |
Remuera Auckland New Zealand |
29 May 2010 - 11 Nov 2013 |
Individual | Matsis, Phillip Peter |
Seatoun Wellington 6022 New Zealand |
31 Mar 2015 - 26 Nov 2015 |
Individual | Broadbent, Matthew John |
New York NY 10033 United States |
30 Mar 2015 - 26 Nov 2015 |
Entity | Plimmer & Co Capital Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
30 Mar 2015 - 26 Nov 2015 | |
Entity | Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 |
30 Mar 2015 - 26 Nov 2015 | |
Individual | Leigh, Alan |
Kohimarama Auckland |
07 Apr 2008 - 07 Apr 2008 |
Individual | Mcintosh, Marilyn Joy |
Albany Heights Auckland 0632 New Zealand |
31 Mar 2015 - 26 Nov 2015 |
Individual | Hay, Brendan |
Bayview Auckland 0629 New Zealand |
06 Oct 2015 - 26 Nov 2015 |
Entity | Plimmer & Co Capital Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
30 Mar 2015 - 26 Nov 2015 | |
Entity | Dean Marris Trustees Limited Shareholder NZBN: 9429035380153 Company Number: 1515966 |
07 Apr 2008 - 02 Oct 2015 | |
Entity | Craig Marris Trustees Limited Shareholder NZBN: 9429035182382 Company Number: 1556207 |
07 Apr 2008 - 02 Oct 2015 | |
Entity | Jml Capital Limited Shareholder NZBN: 9429032929102 Company Number: 2089415 |
30 Mar 2015 - 26 Nov 2015 | |
Individual | Mollet, Richard |
Meadowbank Auckland 1072 New Zealand |
06 Oct 2015 - 26 Nov 2015 |
Individual | Colglazier, Guy |
West Simsbury CT 06092 United States |
22 Mar 2012 - 26 Nov 2015 |
Individual | Brown, Stephen Lindsay John |
Sandringham Auckland 1025 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | Rowe, Bernard Geoffrey |
Blenheim Blenheim 7201 New Zealand |
30 Mar 2015 - 02 Sep 2015 |
Other | Carrier Transicold Of Utah Inc | 22 Mar 2012 - 26 Nov 2015 | |
Individual | Compton, Christine |
Rd 5 Palmerston North 4475 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Other | Reefer Sales And Service (toronto) Inc. | 06 Oct 2015 - 26 Nov 2015 | |
Individual | Penizotto, John |
Liverpool New York NY 13088 United States |
17 May 2011 - 26 Nov 2015 |
Individual | Daniell, Derek Montgomery |
Rd 6 Masterton 5886 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | Norris, Helen Louise |
St Heliers Auckland 1071 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Entity | Hautana Investments Limited Shareholder NZBN: 9429036822713 Company Number: 1152771 |
30 Mar 2015 - 26 Nov 2015 | |
Individual | Bardsley, Andrew |
Boulcott Lower Hutt 5010 New Zealand |
02 Oct 2015 - 26 Nov 2015 |
Individual | Patterson, Roger Leslie |
Thorndon Wellington 6011 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Individual | Ganshaw, Trevor |
Greenwich, Ct 06831-3352 CT 06831 United States |
17 May 2011 - 11 Nov 2013 |
Individual | Keach, David |
Clayton MO 63105 United States |
22 Mar 2012 - 26 Nov 2015 |
Entity | Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 |
30 Mar 2015 - 26 Nov 2015 | |
Individual | Jacob, John Edward |
Northland Wellington 6012 New Zealand |
31 Mar 2015 - 26 Nov 2015 |
Entity | J E & A L Marris Trustees Limited Shareholder NZBN: 9429035109013 Company Number: 1570725 |
02 Oct 2006 - 26 Nov 2015 | |
Entity | Sandakan Enterprises Limited Shareholder NZBN: 9429039810168 Company Number: 283429 |
30 Mar 2015 - 26 Nov 2015 | |
Individual | Robertson, Graeme Bruce |
Northwood Christchurch 8051 New Zealand |
30 Mar 2015 - 26 Nov 2015 |
Entity | Craig Marris Trustees Limited Shareholder NZBN: 9429035182382 Company Number: 1556207 |
07 Apr 2008 - 02 Oct 2015 | |
Other | Null - Carrier Transicold Of Utah Inc | 22 Mar 2012 - 26 Nov 2015 | |
Other | Null - Cp Company | 22 Mar 2012 - 26 Nov 2015 | |
Other | Null - Gateway Industrial Power Inc | 22 Mar 2012 - 26 Nov 2015 | |
Other | Null - Lanoha Equities Llc | 07 Oct 2015 - 26 Nov 2015 | |
Other | Null - Nordic Regrigeration C.t. Sec | 22 Mar 2012 - 26 Nov 2015 | |
Other | Null - Reefer Sales And Service (toronto) Inc. | 06 Oct 2015 - 26 Nov 2015 | |
Other | Null - Sdr Telematics Llc | 22 Mar 2012 - 26 Nov 2015 | |
Other | Null - Sdr Ventures Inc. | 06 Oct 2015 - 26 Nov 2015 | |
Other | Null - Wellington Diocesan Board Of Trustees | 31 Mar 2015 - 26 Nov 2015 | |
Entity | Motukawa Investments Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
30 Mar 2015 - 26 Nov 2015 | |
Individual | Jasmin, Carl |
Longmeadow MA 01106 United States |
22 Mar 2012 - 26 Nov 2015 |
Other | Gateway Industrial Power Inc | 22 Mar 2012 - 26 Nov 2015 | |
Individual | Casey, Joe |
Milford CT 06461 United States |
22 Mar 2012 - 26 Nov 2015 |
Individual | Pethig, Elizabeth Mary Grace |
Khandallah Wellington 6035 New Zealand |
31 Mar 2015 - 26 Nov 2015 |
Entity | Phoenix Palms Trust Limited Shareholder NZBN: 9429035627142 Company Number: 1467173 |
07 Apr 2008 - 26 Nov 2015 | |
Other | Sdr Ventures Inc. | 06 Oct 2015 - 26 Nov 2015 | |
Individual | Marris, Alison Lillian |
Blenheim 7272 New Zealand |
29 May 2010 - 02 Sep 2015 |
Individual | Mcpherson, Pauline Ann |
Kohimarama Auckland |
07 Apr 2008 - 07 Apr 2008 |
Individual | Mcpherson, Andrew Murray |
Kohimarama Auckland |
07 Apr 2008 - 07 Apr 2008 |
Entity | Motukawa Investments Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
30 Mar 2015 - 26 Nov 2015 | |
Individual | Mcpherson, Andrew Murray |
Kohimarama Auckland |
25 Jul 2005 - 02 Feb 2007 |
Individual | Marris, Jane |
Remuera Auckland New Zealand |
29 May 2010 - 02 Oct 2015 |
Individual | Bardsley, Jacqui |
Boulcott Lower Hutt 5010 New Zealand |
30 Mar 2015 - 02 Oct 2015 |
Individual | Blackwell, David |
Fort Worth Texas TX76140 United States |
06 Oct 2015 - 26 Nov 2015 |
Ultimate Holding Company
Margaret Warrington - Director
Appointment date: 13 May 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 31 Aug 2022
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 13 May 2022
Konrad Stempniak - Director
Appointment date: 17 Mar 2023
ASIC Name: Eroad Australia Pty Ltd
Address: Dolans Bay, Nsw, 2229 Australia
Address used since 17 Mar 2023
Andrew Davies - Director (Inactive)
Appointment date: 19 Aug 2022
Termination date: 17 Mar 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 19 Aug 2022
Tony Warwood - Director (Inactive)
Appointment date: 30 Nov 2021
Termination date: 19 Aug 2022
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 30 Nov 2021
Alexander George Ball - Director (Inactive)
Appointment date: 30 Nov 2021
Termination date: 13 May 2022
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 30 Nov 2021
Donna Larelle Marris - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 30 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Dec 2013
Craig M. - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 23 Mar 2016
Address: Apt 22b, New York, NY 10028 United States
Address used since 17 May 2011
Dean M. - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 23 Mar 2016
Address: Highlands Ranch, Colorado, 8751 United States
Address used since 14 Jun 2014
Guy C. - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 23 Mar 2016
Address: West Simsbury, CT 06092 United States
Address used since 04 Dec 2013
Emmet John Hobbs - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 16 Oct 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Dec 2013
John Ernest Marris - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 27 Jan 2014
Address: Blenheim, 7272 New Zealand
Address used since 31 Jul 2008
Andrew Murray Mcpherson - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 31 Jul 2008
Address: Kohimarama, Auckland,
Address used since 25 Jul 2005
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Asat Consulting Limited
2 Wilding Avenue
Custom Micro Design Limited
Level 2, 161 Manukau Road
Green Mobile Limited
8a The Drive
Logicore Limited
Level 2 , 9 Morgan Street
Matrixx Software New Zealand Limited
Level 3, 135 Broadway
Total Communications Limited
Level 1, 10 Manukau Road