Shortcuts

Internet Company Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035523239
NZBN
1485768
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
23 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 11 Feb 2016
5 Omega Street
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Aug 2019
5 Omega Street
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 02 Sep 2019

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.

Addresses

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

Contact info
64 22 220308933
Phone
amrita.kaur@planb.co.nz
Email
www.planb.co.nz
01 Aug 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Plan B Limited
Shareholder NZBN: 9429037623913
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cil 1 Limited
Shareholder NZBN: 9429036764990
Company Number: 1163324
Entity Cil 1 Limited
Shareholder NZBN: 9429036764990
Company Number: 1163324

Ultimate Holding Company

02 Apr 2018
Effective Date
Morgan Holdco Limited
Name
Ltd
Type
6615254
Ultimate Holding Company Number
NZ
Country of origin
23 Arrenway Drive
Albany
Auckland 0632
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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