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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Pocket Solutions Limited Shareholder NZBN: 9429038839580 |
Lynmore Rotorua 3010 New Zealand |
29 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Redwood Grove Developments Limited Shareholder NZBN: 9429038178603 Company Number: 839043 |
29 Apr 1997 - 06 Dec 2016 | |
Entity | Redwood Grove Developments Limited Shareholder NZBN: 9429038178603 Company Number: 839043 |
29 Apr 1997 - 06 Dec 2016 | |
Entity | Disks & Tapes Limited Shareholder NZBN: 9429040554358 Company Number: 85281 |
29 Apr 1997 - 06 Dec 2016 | |
Entity | Disks & Tapes Limited Shareholder NZBN: 9429040554358 Company Number: 85281 |
29 Apr 1997 - 06 Dec 2016 |
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
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
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