Shortcuts

Ifr Technologies Limited

Type: NZ Limited Company (Ltd)
9429038098444
NZBN
855133
Company Number
Registered
Company Status
26954567522
Australian Business Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
71-73 Port Road
Seaview
Lower Hutt 2010
New Zealand
Physical & registered address used since 13 Mar 2019
Po Box 44070
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 10 Mar 2020
71-73 Port Road
Seaview
Lower Hutt 2010
New Zealand
Office & delivery address used since 10 Mar 2020

Ifr Technologies Limited, a registered company, was launched on 29 Apr 1997. 9429038098444 is the NZBN it was issued. "Computer programming service" (ANZSIC M700020) is how the company has been categorised. The company has been run by 19 directors: Stuart Llewellyn Oehlrich - an active director whose contract began on 30 Jan 2003,
Vani Saradhi Motamarri - an active director whose contract began on 25 Jun 2019,
Alastair Charles Riddle - an inactive director whose contract began on 30 Jan 2003 and was terminated on 25 Jun 2019,
Gary Edward Langford - an inactive director whose contract began on 11 Jun 2003 and was terminated on 27 Feb 2017,
Cornelis La Grouw - an inactive director whose contract began on 01 Dec 1999 and was terminated on 30 Jun 2016.
Updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: 91 Gibbons Street, Upper Hutt, 5018 (type: office, delivery).
Ifr Technologies Limited had been using 57 Willis Street, Wellington as their registered address up to 13 Mar 2019.
Old names used by this company, as we established at BizDb, included: from 29 Apr 1997 to 07 May 1999 they were called Interpine/Liro Limited.
One entity controls all company shares (exactly 1000 shares) - Pocket Solutions Limited - located at 5018, Lynmore, Rotorua.

Addresses

Other active addresses

Address #4: 5 Graham Road, Lynmore, Rotorua, 3010 New Zealand

Registered & service address used from 15 Dec 2022

Address #5: 91 Gibbons Street, Upper Hutt, 5018 New Zealand

Office & delivery address used from 03 Mar 2023

Principal place of activity

71-73 Port Road, Seaview, Lower Hutt, 2010 New Zealand


Previous addresses

Address #1: 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 15 Mar 2016 to 13 Mar 2019

Address #2: C/- Crowe Horwath, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand

Registered address used from 20 Mar 2015 to 15 Mar 2016

Address #3: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 18 Dec 2007 to 15 Mar 2016

Address #4: C/-sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 18 Dec 2007 to 20 Mar 2015

Address #5: 11 Rutherford Street, Lower Hutt

Physical & registered address used from 11 May 2007 to 18 Dec 2007

Address #6: 1330 Eruera Street, Rotorua

Registered & physical address used from 04 Apr 2005 to 11 May 2007

Address #7: 98 Eruera Street, Rotorua

Registered & physical address used from 28 Feb 2003 to 04 Apr 2005

Address #8: Liro, North Entrance, Forest Research Institute, Sala Street, Rotorua

Physical address used from 18 May 2001 to 18 May 2001

Address #9: Liro, North Entrance, Forest Research Institute, Sala Street, Rotorua

Registered address used from 18 May 2001 to 28 Feb 2003

Address #10: New Zealand Forest Institute Ltd, Sala Street, Rotorua

Physical address used from 18 May 2001 to 28 Feb 2003

Address #11: Liro, North Entrance, Forest Research Institute, Sala Street, Rotorua

Registered address used from 11 Apr 2000 to 18 May 2001

Contact info
64 4 9206580
05 Mar 2019 Phone
soehlrich@pocket.co.nz
07 Mar 2022 nzbn-reserved-invoice-email-address-purpose
soehlrich@pocket.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Pocket Solutions Limited
Shareholder NZBN: 9429038839580
Lynmore
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Redwood Grove Developments Limited
Shareholder NZBN: 9429038178603
Company Number: 839043
Entity Redwood Grove Developments Limited
Shareholder NZBN: 9429038178603
Company Number: 839043
Entity Disks & Tapes Limited
Shareholder NZBN: 9429040554358
Company Number: 85281
Entity Disks & Tapes Limited
Shareholder NZBN: 9429040554358
Company Number: 85281
Directors

Stuart Llewellyn Oehlrich - Director

Appointment date: 30 Jan 2003

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 26 Apr 2010


Vani Saradhi Motamarri - Director

Appointment date: 25 Jun 2019

Address: Ryde, 2112 Australia

Address used since 25 Jun 2019


Alastair Charles Riddle - Director (Inactive)

Appointment date: 30 Jan 2003

Termination date: 25 Jun 2019

Address: Rotorua, 3097 New Zealand

Address used since 07 Mar 2016


Gary Edward Langford - Director (Inactive)

Appointment date: 11 Jun 2003

Termination date: 27 Feb 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 May 2007


Cornelis La Grouw - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 30 Jun 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 Mar 2016


Mark Leonard Roberts - Director (Inactive)

Appointment date: 30 Jan 2003

Termination date: 30 Jun 2016

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 26 Apr 2010


Bryce Campbell Heard - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 20 Dec 2002

Address: Rotorua,

Address used since 29 Apr 1997


Shaan Winiata Stevens - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 20 Dec 2002

Address: Hannahs Factory Complex, 14 Leeds St, Wellington,

Address used since 01 Dec 1999


Craig John Eagle - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 20 Dec 2002

Address: Mission Bay, Auckland,

Address used since 21 Dec 2000


Bryce John Whitcher - Director (Inactive)

Appointment date: 14 Feb 2001

Termination date: 20 Dec 2002

Address: Remuera, Auckland,

Address used since 14 Feb 2001


Paul David Christie - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 20 Dec 2002

Address: Rotorua,

Address used since 31 Aug 2001


William Thomas Dalbeth - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 31 Aug 2001

Address: Westmere, Auckland,

Address used since 29 Apr 1997


Anthony John Blackham - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 10 Jan 2001

Address: Remuera, Auckland,

Address used since 12 May 1999


Trevor Eagle - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 21 Dec 2000

Address: Mission Bay, Auckland,

Address used since 12 May 1999


Donald Anthony Scott - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 18 Oct 2000

Address: Wainui, Gisborne,

Address used since 29 Apr 1997


Micheal Conrad King - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 01 Dec 1999

Address: Warramanga, Canberra, Act 2611, Australia,

Address used since 29 Apr 1997


Paul David Christie - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 01 Dec 1999

Address: Lake Okareka,

Address used since 01 Apr 1998


Erle Daniel Robinson - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 01 Apr 1999

Address: Rotorua,

Address used since 29 Apr 1997


Michael Gilbert Franks - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 31 Mar 1998

Address: Rotorua,

Address used since 29 Apr 1997

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House

Similar companies

128k Limited
222n The Terrace

D Stevens Consulting Limited
57 Willis Street

Equinox Limited
Level 5

Harlequin Computing Limited
Po Box 3498

Nik Wakelin Consulting Limited
Level 1, 180 Victoria St

Orizaba Consultancy Limited
Level 5, 203-209 Willis Street