Infogeni Solutions Holdings Limited, a registered company, was registered on 17 Sep 2001. 9429036767878 is the NZ business number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company is categorised. This company has been managed by 6 directors: Anthony Normon Salter - an active director whose contract started on 17 Sep 2001,
Shane Byram Wood - an active director whose contract started on 17 Sep 2001,
Shane Bryam Wood - an active director whose contract started on 17 Sep 2001,
Ross Taylor Hughson - an active director whose contract started on 11 Jun 2012,
Melville Ezra Ingalls - an inactive director whose contract started on 11 Jun 2012 and was terminated on 10 Sep 2014.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 81 Madras Street, Khandallah, Wellington, 6035 (type: registered, service).
Infogeni Solutions Holdings Limited had been using Level 2, 9 Tory Street, Te Aro, Wellington as their registered address up until 10 Oct 2023.
Former names for this company, as we found at BizDb, included: from 13 May 2003 to 29 May 2013 they were called Infogeni Solutions Limited, from 17 Sep 2001 to 13 May 2003 they were called Carousel Software Limited.
A total of 118750 shares are issued to 11 shareholders (9 groups). The first group consists of 5438 shares (4.58%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30100 shares (25.35%). Lastly we have the 3rd share allocation (55903 shares 47.08%) made up of 1 entity.
Principal place of activity
Level 5, 35 Victoria Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 9 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 30 Oct 2018 to 10 Oct 2023
Address #2: L5 35 Victoria St, Wellington New Zealand
Physical & registered address used from 07 Oct 2009 to 30 Oct 2018
Address #3: L7, 35 Victoria St, Wellington
Physical & registered address used from 29 Aug 2008 to 07 Oct 2009
Address #4: L4 Newspaper House, 93 Boulcott St, Wellington
Physical & registered address used from 02 Nov 2004 to 29 Aug 2008
Address #5: L4 Travel & Tourism House, 79 Boulcott St, Wellington
Physical & registered address used from 17 Sep 2001 to 02 Nov 2004
Basic Financial info
Total number of Shares: 118750
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5438 | |||
Individual | Scaife, Ronald Michael |
Whitby Porirua 5024 New Zealand |
31 Jan 2013 - |
Shares Allocation #2 Number of Shares: 30100 | |||
Individual | Drakeford, Jacqueline Doreen Wilhelmina |
Ngaio Wellington 6035 New Zealand |
18 May 2016 - |
Shares Allocation #3 Number of Shares: 55903 | |||
Director | Wood, Shane Byram |
Khandallah Wellington 6035 New Zealand |
26 Mar 2019 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Hodd, Melissa |
Broadmeadows Wellington 6035 New Zealand |
31 Jan 2013 - |
Individual | Symons, William |
Broadmeadows Wellington 6035 New Zealand |
31 Jan 2013 - |
Shares Allocation #5 Number of Shares: 1250 | |||
Individual | Incledon, Sheridan |
Harbour View Lower Hutt 5010 New Zealand |
31 Jan 2013 - |
Individual | Incledon, Robert William |
Harbour View Lower Hutt 5010 New Zealand |
31 Jan 2013 - |
Shares Allocation #6 Number of Shares: 2500 | |||
Individual | Salter, Jennifer Mary |
Seatoun Wellington 6022 New Zealand |
31 Jan 2013 - |
Shares Allocation #7 Number of Shares: 16745 | |||
Individual | Salter, Anthony Norman |
Seatoun Wellington 6022 New Zealand |
31 Jan 2013 - |
Shares Allocation #8 Number of Shares: 3814 | |||
Individual | Parker, David Grant |
Paparangi Wellington 6037 New Zealand |
26 Mar 2019 - |
Shares Allocation #9 Number of Shares: 2000 | |||
Director | Hughson, Ross Taylor |
Thorndon Wellington 6011 New Zealand |
06 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wood, Shane Bryam |
Mount Victoria Wellington 6011 New Zealand |
15 Apr 2014 - 15 Apr 2014 |
Individual | Sheedy, Wendy Bridget |
Mahina Bay Lower Hutt 5013 New Zealand |
06 Jun 2013 - 08 Oct 2014 |
Individual | Dall, Linda Margaret |
Hutt Central Lower Hutt 5011 New Zealand |
06 Jun 2013 - 08 Oct 2014 |
Entity | Information Power Limited Shareholder NZBN: 9429038886362 Company Number: 576768 |
17 Sep 2001 - 26 Mar 2019 | |
Individual | Drakeford, Mark Peter Alexander |
Ngaio Wellington 6035 New Zealand |
15 Apr 2014 - 18 May 2016 |
Entity | Information Power Limited Shareholder NZBN: 9429038886362 Company Number: 576768 |
35 Victoria Street Wellington |
17 Sep 2001 - 26 Mar 2019 |
Entity | Information Power Limited Shareholder NZBN: 9429038886362 Company Number: 576768 |
35 Victoria Street Wellington |
17 Sep 2001 - 26 Mar 2019 |
Individual | Sheedy, Michael Anaru |
Mahina Bay Lower Hutt 5013 New Zealand |
06 Jun 2013 - 08 Oct 2014 |
Anthony Normon Salter - Director
Appointment date: 17 Sep 2001
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 17 Sep 2001
Shane Byram Wood - Director
Appointment date: 17 Sep 2001
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Sep 2009
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 30 Sep 2009
Shane Bryam Wood - Director
Appointment date: 17 Sep 2001
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 30 Sep 2009
Ross Taylor Hughson - Director
Appointment date: 11 Jun 2012
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 11 Jun 2012
Melville Ezra Ingalls - Director (Inactive)
Appointment date: 11 Jun 2012
Termination date: 10 Sep 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 31 Jul 2013
Mark Peter Alexander Drakeford - Director (Inactive)
Appointment date: 17 Sep 2001
Termination date: 11 Jun 2012
Address: Khandallah, Wellington,
Address used since 17 Sep 2001
Afs Intercultural Programmes New Zealand Incorporated
Level 8, Lg Centre
New Zealand Agricultural Aviation Association Limited
Level 5, Emc2 House
Aviation New Zealand Limited
Level 5, Emc2 House
Hellenic New Zealand Congress Incorporated
10th Floor
Circini Limited
Lg House, Level 9
Signify Limited
Level 9
Chelmer Limited
Level 4
Code Kitchen Limited
Level 2
Equinox Limited
Level 5
Inov 8 Limited
Level 4
Modal Limited
Level 5
Partstrader Markets Limited
Level 1