Internet Company Of New Zealand Limited, a registered company, was incorporated on 25 Feb 2004. 9429035523239 is the NZ business identifier it was issued. "Telecommunications services nec" (business classification J580910) is how the company was classified. This company has been run by 13 directors: Ian Stuart Forrester - an active director whose contract started on 01 Feb 2016,
Jose Manuel Matosantos Gonzalez - an active director whose contract started on 03 Apr 2018,
Kate Mary Forrester - an active director whose contract started on 08 Apr 2021,
Gregory Adam Flanagan - an inactive director whose contract started on 01 Feb 2016 and was terminated on 03 Apr 2018,
Sarah Maria Buckley - an inactive director whose contract started on 01 Feb 2016 and was terminated on 03 Apr 2018.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 5 Omega Street, Rosedale, Auckland, 0632 (registered address),
5 Omega Street, Rosedale, Auckland, 0632 (physical address),
5 Omega Street, Rosedale, Auckland, 0632 (service address),
5 Omega Street, Rosedale, Auckland, 0632 (other address) among others.
Internet Company Of New Zealand Limited had been using 23 Arrenway Drive, Rosedale, Auckland as their registered address up until 02 Sep 2019.
A single entity controls all company shares (exactly 100 shares) - Plan B Limited - located at 0632, Rosedale, Auckland.
Principal place of activity
5 Omega Street, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 23 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 19 Feb 2016 to 02 Sep 2019
Address #2: Level 8, 57 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2011 to 19 Feb 2016
Address #3: Level 8, Equitable House, 57-59 Symonds Street, Auckland New Zealand
Physical & registered address used from 08 Sep 2005 to 19 Aug 2011
Address #4: Level 8, L J Hooker House, 57-59 Symonds Street, Auckland
Registered & physical address used from 25 Feb 2004 to 08 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Plan B Limited Shareholder NZBN: 9429037623913 |
Rosedale Auckland 0632 New Zealand |
11 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cil 1 Limited Shareholder NZBN: 9429036764990 Company Number: 1163324 |
25 Feb 2004 - 11 Feb 2016 | |
Entity | Cil 1 Limited Shareholder NZBN: 9429036764990 Company Number: 1163324 |
25 Feb 2004 - 11 Feb 2016 |
Ultimate Holding Company
Ian Stuart Forrester - Director
Appointment date: 01 Feb 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Aug 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Feb 2016
Jose Manuel Matosantos Gonzalez - Director
Appointment date: 03 Apr 2018
ASIC Name: Mjcp Holdings Pty Limited
Address: Killara, New South Wales, 2071 Australia
Address used since 03 Apr 2018
Address: Marrickville, New South Wales, 2204 Australia
Address: Chifley Square, New South Wales, 2000 Australia
Kate Mary Forrester - Director
Appointment date: 08 Apr 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Aug 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Apr 2021
Gregory Adam Flanagan - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 03 Apr 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Feb 2016
Sarah Maria Buckley - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 03 Apr 2018
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 01 Feb 2016
Gary Binion-cooper - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 01 Mar 2017
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 01 Feb 2016
Antony Guy Nelson - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 01 Feb 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 Oct 2013
Michael Peter Spencer - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 01 Feb 2016
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 May 2009
Douglas Norman Lennon - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 31 Dec 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2009
Daryl Roy Webb - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 31 Dec 2011
Address: Singapore 427806,
Address used since 23 Jun 2009
Allan John Wadams - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 29 May 2009
Address: Birkenhead, Auckland,
Address used since 25 Feb 2004
Arthur William Young - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 29 May 2009
Address: Birkenhead, Auckland,
Address used since 25 Feb 2004
Shelley Anne Hodge - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 30 Apr 2008
Address: Viaduct Harbour, Auckland, (as Alternate Director),
Address used since 01 Sep 2006
Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive
Wellington Drive Sales Limited
21 Arrenway Drive
Cadac Limited
21 Arrenway Drive
Aofrio Limited
21 Arrenway Drive
Car Colors Of North Shore Limited
18 Arrenway Drive
Outerdawn Limited
1 Civil Place
Business Continuity New Zealand Limited
23 Arren Way Drive
Fastcom Limited
4b Antares Place
Paku Ventures Limited
Unit F, Block 2
Plan B Limited
23 Arrenway Drive
Pure Ip Limited
Unit G2, 5 Orbit Drive
Radicall Limited
Unit G, 5 Orbit Drive