Shortcuts

Intellitech Automation Limited

Type: NZ Limited Company (Ltd)
9429036719280
NZBN
1171551
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
249 Muriwai Valley Road
Rd 1
Waimauku 0881
New Zealand
Physical & registered & service address used since 23 Oct 2009
249 Muriwai Valley Road
Rd 1
Muriwai 0881
New Zealand
Postal & office & delivery address used since 02 Jul 2019

Intellitech Automation Limited, a registered company, was launched on 20 Dec 2001. 9429036719280 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Frank Calis - an active director whose contract began on 20 Dec 2001,
Gary Samuelu Anderson - an active director whose contract began on 31 Mar 2016,
Timothy Leonard Brown - an active director whose contract began on 31 Mar 2016,
Mark Leonard Page - an inactive director whose contract began on 20 Dec 2001 and was terminated on 22 May 2020,
David Jon Milne - an inactive director whose contract began on 20 Dec 2001 and was terminated on 31 May 2004.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 249 Muriwai Valley Road, Rd 1, Muriwai, 0881 (category: postal, office).
Intellitech Automation Limited had been using 249 Muriwai Valley Rd, Rd 1, Waimauku, Auckland 1250 as their registered address up to 23 Oct 2009.
A single entity controls all company shares (exactly 8000 shares) - Motion Design Holdings Limited - located at 0881, R D 1 Waimauku, Auckland 0881.

Addresses

Principal place of activity

249 Muriwai Valley Road, Rd 1, Muriwai, 0881 New Zealand


Previous addresses

Address #1: 249 Muriwai Valley Rd, Rd 1, Waimauku, Auckland 1250

Registered & physical address used from 23 Jun 2004 to 23 Oct 2009

Address #2: Cnr Morrinsville And Ruakura Roads, Newstead, Rd 4, Hamilton

Registered & physical address used from 20 Dec 2001 to 23 Jun 2004

Contact info
64 9 4118230
02 Jul 2019 Phone
info@intellitech.nz
Email
No website
Website
https://intellitech.nz
11 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8000
Entity (NZ Limited Company) Motion Design Holdings Limited
Shareholder NZBN: 9429036682713
R D 1 Waimauku
Auckland 0881

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Livestock Improvement Corporation Limited
Shareholder NZBN: 9429039566119
Company Number: 357590
Entity Livestock Improvement Corporation Limited
Shareholder NZBN: 9429039566119
Company Number: 357590

Ultimate Holding Company

Motion Design Holdings Limited
Name
Ltd
Type
1178277
Ultimate Holding Company Number
NZ
Country of origin
Directors

Frank Calis - Director

Appointment date: 20 Dec 2001

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 16 Oct 2009


Gary Samuelu Anderson - Director

Appointment date: 31 Mar 2016

Address: Muriwai, Waimauku, 0881 New Zealand

Address used since 31 Mar 2016


Timothy Leonard Brown - Director

Appointment date: 31 Mar 2016

Address: Rd1, New Plymouth, 4371 New Zealand

Address used since 07 Oct 2022

Address: Waimauku, Auckland, 0812 New Zealand

Address used since 30 Apr 2018

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 31 Mar 2016


Mark Leonard Page - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 22 May 2020

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 16 Oct 2009


David Jon Milne - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 31 May 2004

Address: Rd 2, Westport,

Address used since 20 Dec 2001


Stuart Lindsay Gordon - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 31 May 2004

Address: Rd 1, Hamilton,

Address used since 20 Dec 2001

Nearby companies

Just Honey Muriwai Limited
245b Muriwai Valley Road

Magic Beans (new Zealand) Limited
239 Muriwai Valley Road

New Zealand Bedrock Trustee Limited
227 Muriwai Valley Road

Waimarie Wines Limited
234 Muriwai Valley Road

Waimarie Estate Limited
234 Muriwai Valley Road

That Quilty Place Limited
201 Muriwai Valley Road