Shortcuts

Information Power Limited

Type: NZ Limited Company (Ltd)
9429038886362
NZBN
576768
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
9 Tory Street
Te Aro
Wellington 6011
New Zealand
Physical address used since 25 Feb 2022
9 Tory Street
Te Aro
Wellington 6011
New Zealand
Postal address used since 02 Mar 2022
Level 2, 9 Tory Street
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 01 Sep 2022

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.

Addresses

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

Contact info
64 21 4487892
Phone
64 4 9782064
Phone
64 21 448792
02 Mar 2022 Phone
shane@infopower.co.nz
20 Oct 2018 Email
www.vinea.co.nz
17 Sep 2019 Website
www.infopower.co.nz
17 Sep 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12908
Entity (NZ Limited Company) Infogeni Solutions Holdings Limited
Shareholder NZBN: 9429036767878
Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 15599
Individual Quinn, Alistair James Ward Brooklyn
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Xalxo, Eliza Queenstown
9371
New Zealand
Shares Allocation #4 Number of Shares: 2750
Individual Khan, Irfan Ahmed Sandringham
Auckland
1025
New Zealand
Shares Allocation #5 Number of Shares: 2750
Individual Gill, Kanwalpreet Kaur Kelson
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 2750
Individual Tiwari, Mangi Naenae
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 2750
Individual Parker, David Grant Paparangi
Wellington
6037
New Zealand
Shares Allocation #8 Number of Shares: 63727
Director Salter, Anthony Norman Seatoun
Wellington
6022
New Zealand
Shares Allocation #9 Number of Shares: 175067
Individual Wood, Shane Byram Khandallah
Wellington
6035
New Zealand
Shares Allocation #10 Number of Shares: 7010
Individual Scaife, Ronald Michael Whitby
Porirua
Shares Allocation #11 Number of Shares: 9100
Individual Parker, David Grant Paparangi
Wellington
6037
New Zealand
Shares Allocation #12 Number of Shares: 9030
Individual Drakeford, Jacqueline Doreen Wilhelmina Ngaio
Wellington
6035
New Zealand
Shares Allocation #13 Number of Shares: 7042
Director Salter, Anthony Norman Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sanders, Gavin Barry Ngaio
Wellington
Individual Drakeford, Mark Peter Alexander Wellington 6005
Directors

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

Similar companies

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