Infrastructure Asset Management Systems Limited was launched on 13 Aug 2003 and issued an NZBN of 9429035844877. The registered LTD company has been run by 6 directors: Daniel Mcleely - an active director whose contract began on 13 Aug 2003,
Paul Stephen Wheat - an active director whose contract began on 13 Aug 2003,
Adam Gordon Mcleely - an active director whose contract began on 14 Oct 2024,
Arthur Thomas Wana - an inactive director whose contract began on 28 Apr 2004 and was terminated on 21 May 2022,
Seyed Jalal Kia - an inactive director whose contract began on 28 Aug 2003 and was terminated on 21 Mar 2018.
As stated in BizDb's information (last updated on 02 Jun 2025), the company filed 1 address: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (type: office, delivery).
Up to 12 Jun 2015, Infrastructure Asset Management Systems Limited had been using 21 Garland Road, Greenlane, Auckland as their registered address.
A total of 50000 shares are issued to 5 groups (8 shareholders in total). In the first group, 16666 shares are held by 1 entity, namely:
Mcleely, Adam Gordon (an individual) located at Grey Lynn, Auckland postcode 1021.
The second group consists of 3 shareholders, holds 26.67% shares (exactly 13334 shares) and includes
Wheat, Paul Stephen - located at Rd 3, Kerikeri,
Wheat, Toni - located at Rd 3, Kerikeri,
Wheat, Alex Paul Alfred - located at Hobsonville, Auckland.
The 3rd share allotment (13334 shares, 26.67%) belongs to 2 entities, namely:
Mcleely, Suzanne Margaret, located at Whangapoua, Coromandel (an individual),
Mcleely, Daniel, located at Whangapoua, Coromandel (an individual). Infrastructure Asset Management Systems Limited was categorised as "Electrical engineering service - consulting" (business classification M692335).
Principal place of activity
6 Mitchelson Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 21 Garland Road, Greenlane, Auckland New Zealand
Registered & physical address used from 08 May 2009 to 12 Jun 2015
Address #2: 83 Pleasant Road, Glen Eden, Auckland 0602
Physical & registered address used from 03 Mar 2009 to 08 May 2009
Address #3: Clarkes, Chartered Accountants, 1st Floor, The Village, 294 Hibiscus Coast Highway, Orewa
Physical & registered address used from 13 Aug 2003 to 03 Mar 2009
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 16666 | |||
| Individual | Mcleely, Adam Gordon |
Grey Lynn Auckland 1021 New Zealand |
05 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 13334 | |||
| Individual | Wheat, Paul Stephen |
Rd 3 Kerikeri 0293 New Zealand |
13 Aug 2003 - |
| Individual | Wheat, Toni |
Rd 3 Kerikeri 0293 New Zealand |
19 Jun 2007 - |
| Individual | Wheat, Alex Paul Alfred |
Hobsonville Auckland 0616 New Zealand |
03 Apr 2018 - |
| Shares Allocation #3 Number of Shares: 13334 | |||
| Individual | Mcleely, Suzanne Margaret |
Whangapoua Coromandel 3582 New Zealand |
19 Jun 2007 - |
| Individual | Mcleely, Daniel |
Whangapoua Coromandel 3582 New Zealand |
13 Aug 2003 - |
| Shares Allocation #4 Number of Shares: 3333 | |||
| Individual | Wheat, Paul Stephen |
Rd 3 Kerikeri 0293 New Zealand |
13 Aug 2003 - |
| Shares Allocation #5 Number of Shares: 3333 | |||
| Individual | Mcleely, Daniel |
Whangapoua Coromandel 3582 New Zealand |
13 Aug 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 15 Sep 2023 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 15 Sep 2023 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 15 Sep 2023 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 15 Sep 2023 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 15 Sep 2023 |
| Individual | Wana, Arthur Thomas |
Alicetown Lower Hutt 5010 New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Foley, Jeffry Paul |
Stanmore Bay Whangaparaoa. New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Foley, Jeffry Paul |
Stanmore Bay Whangaparaoa. New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Foley, Jeffry Paul |
Stanmore Bay Whangaparaoa. New Zealand |
26 May 2004 - 15 Sep 2023 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 15 Sep 2023 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 15 Sep 2023 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 15 Sep 2023 |
| Individual | Morley, Colin Raymond |
Stanmore Bay Whangaparaoa 0932 New Zealand |
03 Apr 2018 - 15 Sep 2023 |
| Individual | Foley, Jeffry Paul |
Stanmore Bay Whangaparaoa. New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Foley, Jeffry Paul |
Stanmore Bay Whangaparaoa. New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Foley, Jeffry Paul |
Stanmore Bay Whangaparaoa. New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Morley, Colin Raymond |
Stanmore Bay Whangaparaoa 0932 New Zealand |
03 Apr 2018 - 15 Sep 2023 |
| Individual | Wana, Arthur Thomas |
Alicetown Lower Hutt 5010 New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Wana, Arthur Thomas |
Kelson Lower Hutt 5010 New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Wana, Arthur Thomas |
Kelson Lower Hutt 5010 New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Wana, Arthur Thomas |
Alicetown Lower Hutt 5010 New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Wana, Arthur Thomas |
Alicetown Lower Hutt 5010 New Zealand |
26 May 2004 - 15 Sep 2023 |
| Individual | Kia, Seyed Jalal |
Saint Heliers Auckland. New Zealand |
26 May 2004 - 04 Oct 2018 |
| Individual | Kia, Seyed Jalal |
Saint Heliers Auckland. New Zealand |
26 May 2004 - 04 Oct 2018 |
| Individual | Kia, Marzieh Kazemi |
Saint Heliers Auckland. New Zealand |
19 Jun 2007 - 04 Oct 2018 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 04 Oct 2018 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 04 Oct 2018 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 04 Oct 2018 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 04 Oct 2018 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 04 Oct 2018 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 04 Oct 2018 |
| Entity | Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 |
Silverdale Auckland 0944 New Zealand |
19 Jun 2007 - 04 Oct 2018 |
| Individual | Kia, Marzieh Kazemi |
Saint Heliers Auckland. New Zealand |
19 Jun 2007 - 04 Oct 2018 |
| Individual | Kia, Seyed Jalal |
Saint Heliers Auckland. New Zealand |
26 May 2004 - 04 Oct 2018 |
Daniel Mcleely - Director
Appointment date: 13 Aug 2003
Address: Whangapoua, Coromandel, 3582 New Zealand
Address used since 01 Jan 2024
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 10 Feb 2010
Paul Stephen Wheat - Director
Appointment date: 13 Aug 2003
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 01 Feb 2018
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Dec 2015
Adam Gordon Mcleely - Director
Appointment date: 14 Oct 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 17 Jan 2025
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Oct 2024
Arthur Thomas Wana - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 21 May 2022
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 10 Feb 2010
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 01 Feb 2019
Seyed Jalal Kia - Director (Inactive)
Appointment date: 28 Aug 2003
Termination date: 21 Mar 2018
Address: St Heliers, Auckland., 1071 New Zealand
Address used since 01 Apr 2007
Jeffry Paul Foley - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 21 Nov 2008
Address: Stanmore Bay, Whangaparaoa.,
Address used since 01 Nov 2006
A L Byrne Waterways Limited
6 Mitchelson Street
Bud-e Digital Limited
6 Mitchelson Street
Ges Ii Limited
6 Mitchelson Street
Base Unit Limited
6 Mitchelson Street
Ddi Cain Investments Limited
6 Mitchelson Street
Franicevich Family Trust Limited
6 Mitchelson Street
Ahr Consultants Limited
38/ Unit 7, Eaglehurst Rd
Alexander Professional Solutions Limited
48 Amaru Rd
Inspection Solutions Limited
6 Mitchelson Street
Kiran Electronics Limited
19 Green Park Road
M A Chopping Limited
98 Orakei Road
Sandavid Limited
7a Miro Road