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.
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
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 | Period |
---|---|---|---|
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) |
18 Dec 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hobson, Murray Mcalester |
Pt Chevalier Auckland |
18 Dec 1987 - |
Ultimate Holding Company
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
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