Shortcuts

Intelligent Network Technologies Limited

Type: NZ Limited Company (Ltd)
9429039545831
NZBN
364091
Company Number
Registered
Company Status
Current address
35 Montrose Street
Point Chevalier
Auckland 1022
New Zealand
Physical & registered & service address used since 22 Dec 2017

Intelligent Network Technologies Limited was registered on 18 Dec 1987 and issued a New Zealand Business Number of 9429039545831. The registered LTD company has been run by 6 directors: Murray Mcalester Hobson - an active director whose contract started on 23 Aug 1991,
Peter Edward Newfield - an inactive director whose contract started on 23 Aug 1991 and was terminated on 01 Dec 2015,
John Gordon Eastwood - an inactive director whose contract started on 23 Aug 1991 and was terminated on 30 Apr 1995,
Stephen Allan Hunt - an inactive director whose contract started on 23 Aug 1991 and was terminated on 30 Apr 1995,
Graham Mcalester Hobson - an inactive director whose contract started on 23 Aug 1991 and was terminated on 31 Dec 1992.
According to BizDb's data (last updated on 03 Mar 2024), the company filed 1 address: 35 Montrose Street, Point Chevalier, Auckland, 1022 (types include: physical, registered).
Up to 22 Dec 2017, Intelligent Network Technologies Limited had been using Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland as their registered address.
BizDb found more names for the company: from 18 Dec 1987 to 02 May 2006 they were called 3 Com (New Zealand) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Anteus Holdings (New Zealand) Limited (an entity) located at 1, Shed 24, Prince's Wharf, 147 Quay, Str, Auckland (Peter Newfield).
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Hobson, Murray Mcalester - located at Pt Chevalier, Auckland.

Addresses

Previous addresses

Address: Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Mar 2009 to 22 Dec 2017

Address: P E Newfield, L34, 48 Shortland St, Auckland

Physical & registered address used from 22 Dec 2003 to 23 Mar 2009

Address: C/- Peter E Newfield, Solicitor, Level 14, 155 Queen St, Auckland

Registered address used from 12 Mar 2001 to 22 Dec 2003

Address: C/-peter Newfield - Solicitor, Level 14, Dynasty Pacific House, Cnr Queen & Wyndham Street, Auckland 1

Registered address used from 01 Mar 2001 to 12 Mar 2001

Address: C/- Peter E Newfield - Solicitor, Level 14, 155 Queen Street, Auckland

Physical address used from 20 Apr 2000 to 22 Dec 2003

Address: C/- Peter Newfield, L14 Dynasty Pacific House, Cnr Queen & Wyndham Street, Auckland

Physical address used from 20 Apr 2000 to 20 Apr 2000

Address: C/-peter Newfield - Solicitor, Level 14, Dynasty Pacific House, Cnr Queen & Wyndham St, Auckland 1

Registered address used from 06 Aug 1998 to 01 Mar 2001

Address: 665 Manukau Road, Royal Oak, Auckland 3

Registered address used from 06 Apr 1998 to 06 Aug 1998

Address: 665 Manukau Road, Royal Oak, Auckland 3

Physical address used from 01 Jul 1997 to 20 Apr 2000

Address: 655 Maukau Road, Royal Oak, Auckland

Registered address used from 17 Nov 1993 to 17 Nov 1993

Address: 665 Maukau Road, Royal Oak, Auckland

Registered address used from 17 Nov 1993 to 06 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 31 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Anteus Holdings (new Zealand) Limited
Shareholder NZBN: 9429040668338
1, Shed 24, Prince's Wharf, 147 Quay
Str, Auckland (peter Newfield)
Shares Allocation #2 Number of Shares: 1
Individual Hobson, Murray Mcalester Pt Chevalier
Auckland

Ultimate Holding Company

17 Dec 1987
Effective Date
Anteus Holdings (new Zealand) Limited
Name
Ltd
Type
65337
Ultimate Holding Company Number
NZ
Country of origin
Directors

Murray Mcalester Hobson - Director

Appointment date: 23 Aug 1991

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 05 Nov 2009


Peter Edward Newfield - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 01 Dec 2015

Address: 57 Karaka Street, Takapuna, North Shore City, 0622 New Zealand

Address used since 05 Nov 2009


John Gordon Eastwood - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 30 Apr 1995

Address: Point Chevalier, Auckland,

Address used since 23 Aug 1991


Stephen Allan Hunt - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 30 Apr 1995

Address: Weymouth, Manukau, Auckland,

Address used since 23 Aug 1991


Graham Mcalester Hobson - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 31 Dec 1992

Address: Alandale, Hamilton,

Address used since 23 Aug 1991


Murray Mcalester Hobson - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 15 Jul 1991

Address: Pt Chevalier, Auckland,

Address used since 15 Jul 1991

Nearby companies

The Designer Food Company Limited
35 Montrose Street

The Designer Bread Company Limited
35 Montrose Street

Acton Property Investments Limited
33 Montrose Street

Ealing Investments Limited
33 Montrose Street

M Y Living Limited
41 Montrose Street

Merai Properties Limited
28 Montrose Street