Infomotive Limited, a registered company, was started on 10 Jul 1997. 9429038048517 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Jason Brent Cutelli - an active director whose contract began on 17 Jul 1997,
Stuart John Davis - an active director whose contract began on 17 Jul 1997,
Garth Osmond Melville - an inactive director whose contract began on 10 Jul 1997 and was terminated on 17 Jul 1997.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 1076 Pukaki Street, Rotorua, Rotorua, 3010 (type: registered, physical).
Infomotive Limited had been using 1268 Arawa Street, Rotorua as their registered address until 17 Aug 2015.
Previous aliases for this company, as we identified at BizDb, included: from 10 Jul 1997 to 01 Aug 1997 they were called Freedom Developments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 1268 Arawa Street, Rotorua, 3010 New Zealand
Registered & physical address used from 22 Nov 2011 to 17 Aug 2015
Address: 1168 Amohia Street, Rotorua, 3010 New Zealand
Registered & physical address used from 15 Oct 2010 to 22 Nov 2011
Address: 1st Floor, 1180 Lake Road, Rotorua New Zealand
Physical & registered address used from 07 Apr 2003 to 15 Oct 2010
Address: C/- David Russell & Co, Po Box 482, Rotorua
Physical address used from 05 Dec 2002 to 07 Apr 2003
Address: David Russell & Co, 1046 Rangiuru Street, Rotorua
Registered address used from 05 Dec 2002 to 07 Apr 2003
Address: C/- Nairn Fisher, 1268 Arawa Street, Rotorua
Registered address used from 13 Nov 2000 to 05 Dec 2002
Address: Company Solutions, 85 College Hill, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 13 Nov 2000
Address: 112 Arawa Street, Rotorua
Registered address used from 24 Dec 1998 to 11 Apr 2000
Address: Same As Registered Office Address
Physical address used from 24 Dec 1998 to 05 Dec 2002
Address: 112 Arawa Street, Rotorua
Physical address used from 24 Dec 1998 to 24 Dec 1998
Address: Company Solutions, 85 College Hill, Ponsonby, Auckland
Registered & physical address used from 31 Jul 1997 to 24 Dec 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cutelli, Jason Brent |
Rd 2 Rotorua 3072 New Zealand |
19 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Davis, Stuart J |
Fairy Springs Rotorua 3015 New Zealand |
10 Jul 1997 - |
Jason Brent Cutelli - Director
Appointment date: 17 Jul 1997
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 08 Dec 2019
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 25 Nov 2015
Stuart John Davis - Director
Appointment date: 17 Jul 1997
Address: Fairy Springs, Rotorua, 3015 New Zealand
Address used since 25 Nov 2015
Garth Osmond Melville - Director (Inactive)
Appointment date: 10 Jul 1997
Termination date: 17 Jul 1997
Address: Ponsonby, Auckland,
Address used since 10 Jul 1997
Linchpin Machinery Limited
1076 Pukaki Street
Newmanz Limited
1076 Pukaki Street
Hamo Holdings Limited
1076 Pukaki Street
Ray Holmes Builders Limited
1076 Pukaki Street
Draftech Limited
1076 Pukaki Street
Jonic Holdings Limited
1076 Pukaki Street