Shortcuts

Technology Infrastructure Limited

Type: NZ Limited Company (Ltd)
9429035464440
NZBN
1500282
Company Number
Registered
Company Status
Current address
First Floor, 77 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 13 Feb 2018

Technology Infrastructure Limited, a registered company, was incorporated on 31 Mar 2004. 9429035464440 is the number it was issued. This company has been managed by 3 directors: Mark Levene - an active director whose contract began on 31 Mar 2004,
Melinda Levene - an active director whose contract began on 30 Mar 2011,
Richard Currey - an inactive director whose contract began on 31 Mar 2004 and was terminated on 30 Mar 2011.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: First Floor, 77 Parnell Road, Parnell, Auckland, 1052 (types include: registered, physical).
Technology Infrastructure Limited had been using Ground Floor, 77 Parnell Road, Parnell, Auckland as their physical address up until 13 Feb 2018.
A total of 2000 shares are issued to 7 shareholders (3 groups). The first group is comprised of 1 share (0.05 per cent) held by 1 entity. Moving on the second group includes 4 shareholders in control of 999 shares (49.95 per cent). Finally we have the third share allocation (1000 shares 50 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Ground Floor, 77 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 27 Feb 2015 to 13 Feb 2018

Address: Level 2, 25-27 Crowhurst Street, Newmarket, Auckland New Zealand

Physical & registered address used from 16 Jan 2006 to 27 Feb 2015

Address: Office 8, 53 Davis Cres, Newmarket, Auckland

Registered & physical address used from 04 Feb 2005 to 16 Jan 2006

Address: Office 12, 53 Davis Cres, Newmarket, Auckland

Physical & registered address used from 31 Mar 2004 to 04 Feb 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Levene, Mark Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Kearns, John Campbells Bay
Auckland
0630
New Zealand
Individual Levene, Melinda Remuera
Auckland
1050
New Zealand
Individual Stephens, Robert Remuera
Auckland
1050
New Zealand
Individual Levene, Mark Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Currey, Helen Parnell
Auckland
1052
New Zealand
Individual Currey, Richard Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Currey, Richard Saint Johns
Auckland
1072
New Zealand
Directors

Mark Levene - Director

Appointment date: 31 Mar 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2016


Melinda Levene - Director

Appointment date: 30 Mar 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Mar 2011


Richard Currey - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 30 Mar 2011

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 18 Jan 2010

Nearby companies