Information Power Limited, a registered company, was started on 16 Mar 1993. 9429038886362 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was classified. This company has been managed by 6 directors: Shane Byram Wood - an active director whose contract started on 16 Mar 1993,
Anthony Norman Salter - an active director whose contract started on 20 Jun 2001,
Evan Charles Anthony Bayly - an active director whose contract started on 25 Mar 2019,
Mark Peter Alexander Drakeford - an inactive director whose contract started on 16 Mar 1993 and was terminated on 26 May 2015,
Johnathon Kan - an inactive director whose contract started on 05 Jan 1995 and was terminated on 13 Oct 1997.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 81 Madras Street, Khandallah, Wellington, 6035 (category: registered, service).
Information Power Limited had been using 9 Tory Street, Te Aro, Wellington as their registered address up until 13 Sep 2023.
A total of 311983 shares are allocated to 13 shareholders (13 groups). The first group includes 12908 shares (4.14 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15599 shares (5 per cent). Finally there is the third share allotment (1500 shares 0.48 per cent) made up of 1 entity.
Other active addresses
Address #4: 81 Madras Street, Khandallah, Wellington, 6035 New Zealand
Registered & service address used from 13 Sep 2023
Principal place of activity
Level 2, 9 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 9 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 25 Feb 2022 to 13 Sep 2023
Address #2: 72 Roxburgh Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 01 Sep 2021 to 25 Feb 2022
Address #3: Level 2, 9 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 30 Oct 2018 to 01 Sep 2021
Address #4: Level 5, 35 Victoria Street, Wellington New Zealand
Registered address used from 17 Jul 2009 to 30 Oct 2018
Address #5: L5, 35 Victoria St, Wellington New Zealand
Physical address used from 17 Jul 2009 to 30 Oct 2018
Address #6: L7, 35 Victoria St, Wellington
Registered & physical address used from 29 Aug 2008 to 17 Jul 2009
Address #7: L4 I-payroll House, 93 Boulcott St, Wellington
Physical & registered address used from 07 Sep 2006 to 29 Aug 2008
Address #8: L4 Newspaper House, 93 Boulcott St, Wellington
Physical address used from 26 Aug 2004 to 07 Sep 2006
Address #9: L4 Newspaper House, 93 Boulcott Street, Wellington
Registered address used from 26 Aug 2004 to 07 Sep 2006
Address #10: Po Box 10603, The Terrace, Wellington
Physical address used from 07 Sep 1996 to 26 Aug 2004
Address #11: Level 4, Paxus House, 79 Boulcott Street, Wellington
Physical address used from 07 Sep 1996 to 07 Sep 1996
Address #12: Old Wool House, 139-141 Featherston Street, Po Box 10603, Wellington
Registered address used from 07 Sep 1996 to 26 Aug 2004
Basic Financial info
Total number of Shares: 311983
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12908 | |||
Entity (NZ Limited Company) | Infogeni Solutions Holdings Limited Shareholder NZBN: 9429036767878 |
Khandallah Wellington 6035 New Zealand |
06 Jun 2019 - |
Shares Allocation #2 Number of Shares: 15599 | |||
Individual | Quinn, Alistair James Ward |
Brooklyn Wellington 6021 New Zealand |
07 Oct 2022 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Xalxo, Eliza |
Queenstown 9371 New Zealand |
30 Mar 2022 - |
Shares Allocation #4 Number of Shares: 2750 | |||
Individual | Khan, Irfan Ahmed |
Sandringham Auckland 1025 New Zealand |
30 Mar 2022 - |
Shares Allocation #5 Number of Shares: 2750 | |||
Individual | Gill, Kanwalpreet Kaur |
Kelson Lower Hutt 5010 New Zealand |
30 Mar 2022 - |
Shares Allocation #6 Number of Shares: 2750 | |||
Individual | Tiwari, Mangi |
Naenae Lower Hutt 5011 New Zealand |
30 Mar 2022 - |
Shares Allocation #7 Number of Shares: 2750 | |||
Individual | Parker, David Grant |
Paparangi Wellington 6037 New Zealand |
16 Mar 1993 - |
Shares Allocation #8 Number of Shares: 63727 | |||
Director | Salter, Anthony Norman |
Seatoun Wellington 6022 New Zealand |
01 Mar 2013 - |
Shares Allocation #9 Number of Shares: 175067 | |||
Individual | Wood, Shane Byram |
Khandallah Wellington 6035 New Zealand |
16 Mar 1993 - |
Shares Allocation #10 Number of Shares: 7010 | |||
Individual | Scaife, Ronald Michael |
Whitby Porirua |
16 Mar 1993 - |
Shares Allocation #11 Number of Shares: 9100 | |||
Individual | Parker, David Grant |
Paparangi Wellington 6037 New Zealand |
16 Mar 1993 - |
Shares Allocation #12 Number of Shares: 9030 | |||
Individual | Drakeford, Jacqueline Doreen Wilhelmina |
Ngaio Wellington 6035 New Zealand |
18 May 2016 - |
Shares Allocation #13 Number of Shares: 7042 | |||
Director | Salter, Anthony Norman |
Seatoun Wellington 6022 New Zealand |
01 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanders, Gavin Barry |
Ngaio Wellington |
16 Mar 1993 - 01 Mar 2013 |
Individual | Drakeford, Mark Peter Alexander |
Wellington 6005 |
16 Mar 1993 - 18 May 2016 |
Shane Byram Wood - Director
Appointment date: 16 Mar 1993
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Feb 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Sep 2015
Anthony Norman Salter - Director
Appointment date: 20 Jun 2001
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Sep 2015
Evan Charles Anthony Bayly - Director
Appointment date: 25 Mar 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Mar 2019
Mark Peter Alexander Drakeford - Director (Inactive)
Appointment date: 16 Mar 1993
Termination date: 26 May 2015
Address: Wellington 6005, 6035 New Zealand
Address used since 16 Mar 1993
Johnathon Kan - Director (Inactive)
Appointment date: 05 Jan 1995
Termination date: 13 Oct 1997
Address: Khandallah,
Address used since 05 Jan 1995
Donald Graeme Stanley - Director (Inactive)
Appointment date: 05 Jan 1995
Termination date: 22 Jun 1996
Address: Hataitai,
Address used since 05 Jan 1995
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
Access-it Software International Limited
44 Victoria Street
Cloud Intelligence Limited
Level 1, Crowe Horwath House
Hexagon Safety & Infrastructure Limited
Level 14, 342 Lambton Quay
Hot Desk Consultancy Services Limited
166 Featherston Street, Level 5
Rataora Limited
Level 1, 48 Willis St
Signal Corporation Limited
Level 2, 93 Boulcott Street