Infometrics Limited was started on 01 Jun 1984 and issued a number of 9429039953124. The registered LTD company has been supervised by 15 directors: Gareth David Kiernan - an active director whose contract started on 01 Oct 2006,
Andrew Charles Whiteford - an active director whose contract started on 01 Apr 2010,
Chris Whelan - an active director whose contract started on 03 Jul 2020,
Kendra Leanne Ross - an active director whose contract started on 21 Jul 2023,
Amanda Lynn - an inactive director whose contract started on 25 Jul 2018 and was terminated on 30 Jun 2023.
According to our database (last updated on 14 May 2024), the company uses 1 address: Level 20 Plimmer Towers, 2 Gilmer Terrace, Wellington Central, Wellington, 6011 (types include: physical, registered).
Up to 13 Mar 2018, Infometrics Limited had been using Level 1, 8 Margaret Street, Lower Hutt as their registered address.
BizDb identified former names for the company: from 04 Dec 1984 to 02 Sep 1991 they were named Infometrics Business Services Limited, from 01 Jun 1984 to 04 Dec 1984 they were named Teknowledge Investments Limited.
A total of 9000 shares are allotted to 5 groups (8 shareholders in total). When considering the first group, 525 shares are held by 3 entities, namely:
Kiernan, Esther Joy (an individual) located at Glenside, Wellington postcode 6037,
Reynolds, Alison Elizabeth (an individual) located at Johnsonville, Wellington postcode 6037,
Kiernan, Gareth David (an individual) located at Whitby, Porirua postcode 5024.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 450 shares) and includes
Kiernan, Gareth David - located at Whitby, Porirua.
The next share allocation (2025 shares, 22.5%) belongs to 2 entities, namely:
Whiteford, Andrew Charles, located at Rd 7, Masterton (an individual),
Whiteford, Jacqueline Ann, located at Rd 7, Masterton (an individual).
Previous addresses
Address: Level 1, 8 Margaret Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 07 Apr 2015 to 13 Mar 2018
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 21 Mar 2014 to 07 Apr 2015
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 04 Jul 2011 to 21 Mar 2014
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 04 Jul 2011 to 07 Apr 2015
Address: Sherwin Chan & Walshe, Level 6. Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 09 Mar 2004 to 04 Jul 2011
Address: Kpmg, Peat Marwick House, 135 Victoria House, Wellington
Registered address used from 01 Jul 1997 to 09 Mar 2004
Address: K P M G, 135 Victoria Street, Wellington
Physical address used from 27 Mar 1997 to 09 Mar 2004
Address: Kpmg Peat Marwick, Peat Marwick House, 135 Victoria House, Wellington
Registered address used from 27 Mar 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 9000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 525 | |||
Individual | Kiernan, Esther Joy |
Glenside Wellington 6037 New Zealand |
28 Feb 2007 - |
Individual | Reynolds, Alison Elizabeth |
Johnsonville Wellington 6037 New Zealand |
25 Oct 2022 - |
Individual | Kiernan, Gareth David |
Whitby Porirua 5024 New Zealand |
28 Feb 2007 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Kiernan, Gareth David |
Whitby Porirua 5024 New Zealand |
28 Feb 2007 - |
Shares Allocation #3 Number of Shares: 2025 | |||
Individual | Whiteford, Andrew Charles |
Rd 7 Masterton 5887 New Zealand |
15 Sep 2010 - |
Individual | Whiteford, Jacqueline Ann |
Rd 7 Masterton 5887 New Zealand |
15 Sep 2010 - |
Shares Allocation #4 Number of Shares: 2625 | |||
Individual | Kiernan, Gareth David |
Whitby Porirua 5024 New Zealand |
28 Feb 2007 - |
Shares Allocation #5 Number of Shares: 3375 | |||
Individual | Whiteford, Andrew Charles |
Rd 7 Masterton 5887 New Zealand |
15 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grimmond, David Michael Betham |
Hataitai Wellington New Zealand |
28 Feb 2007 - 25 Sep 2014 |
Individual | Gawith, Andrew Masters |
Khandallah Wellington |
01 Jun 1984 - 28 Feb 2013 |
Individual | Purcell, Charles A |
Roseneath Wellington New Zealand |
01 Jun 1984 - 28 Feb 2013 |
Individual | Twaddle, Shaun David |
Broadmeadows Wellington 6035 New Zealand |
25 Aug 2016 - 18 Mar 2020 |
Individual | Connor, Guenevere Lynn |
Broadmeadows Wellington 6035 New Zealand |
25 Aug 2016 - 18 Mar 2020 |
Individual | Pinkerton, Jade Marie |
Te Awamutu Te Awamutu 3876 New Zealand |
25 Aug 2016 - 12 Dec 2018 |
Individual | Morgan, G H |
Oriental Bay Wellington |
01 Jun 1984 - 28 Feb 2013 |
Individual | Twaddle, Shaun David |
Broadmeadows Wellington 6035 New Zealand |
25 Aug 2016 - 18 Mar 2020 |
Individual | Grimmond, David Michael Betham |
Hataitai Wellington New Zealand |
28 Feb 2007 - 25 Sep 2014 |
Entity | Hayman Lawyers Trustee Company Limited Shareholder NZBN: 9429037480349 Company Number: 980192 |
102 Lambton Quay/39 The Terrace Wellington 6011 New Zealand |
30 Mar 2016 - 25 Oct 2022 |
Entity | Hayman Lawyers Trustee Company Limited Shareholder NZBN: 9429037480349 Company Number: 980192 |
109-125 Willis Street Wellington 6011 New Zealand |
30 Mar 2016 - 25 Oct 2022 |
Individual | Pinkerton, Nigel Colin |
Te Awamutu Te Awamutu 3876 New Zealand |
25 Aug 2016 - 12 Dec 2018 |
Entity | Hayman Lawyers Trustee Company Limited Shareholder NZBN: 9429037480349 Company Number: 980192 |
28 Feb 2007 - 30 Mar 2016 | |
Individual | Delahunty, Adrienne Jane |
Hataitai Wellington New Zealand |
28 Feb 2007 - 25 Sep 2014 |
Individual | Morgan, Gareth Huw Thomas |
Oriental Bay Wellington |
01 Jun 1984 - 28 Feb 2013 |
Individual | Pinkerton, Nigel Colin |
Te Awamutu Te Awamutu 3876 New Zealand |
25 Aug 2016 - 12 Dec 2018 |
Individual | Morgan, J |
Oriental Bay Wellington |
01 Jun 1984 - 28 Feb 2013 |
Individual | Gawith, A M |
Khandallah Wellington |
01 Jun 1984 - 28 Feb 2013 |
Individual | Kiernan, Gareth |
Glenside Wellington 6037 New Zealand |
12 Apr 2005 - 12 Dec 2018 |
Individual | Stevens, Craig |
Roseneath Wellington New Zealand |
01 Jun 1984 - 28 Feb 2013 |
Entity | Hayman Lawyers Trustee Company Limited Shareholder NZBN: 9429037480349 Company Number: 980192 |
28 Feb 2007 - 30 Mar 2016 | |
Individual | Deans, Pr |
Khandallah Wellington |
01 Jun 1984 - 28 Feb 2013 |
Gareth David Kiernan - Director
Appointment date: 01 Oct 2006
Address: Whitby, Porirua, 5024 New Zealand
Address used since 30 Jul 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 05 Mar 2018
Address: Glenside, Wellington, 6037 New Zealand
Address used since 25 Mar 2013
Andrew Charles Whiteford - Director
Appointment date: 01 Apr 2010
Address: East Taratahi, Masterton, 5887 New Zealand
Address used since 30 Mar 2016
Chris Whelan - Director
Appointment date: 03 Jul 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Jul 2020
Kendra Leanne Ross - Director
Appointment date: 21 Jul 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 21 Jul 2023
Amanda Lynn - Director (Inactive)
Appointment date: 25 Jul 2018
Termination date: 30 Jun 2023
Address: Nelson, Nelson, 7010 New Zealand
Address used since 25 Jul 2018
Bradley Mark Olsen - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 17 Jan 2023
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 31 Jul 2020
Andrew Gawith - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 15 May 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Jul 2018
Address: Ngauranga, Wellington, 6035 New Zealand
Address used since 01 Jul 2013
Shaun David Twaddle - Director (Inactive)
Appointment date: 25 Aug 2016
Termination date: 23 Dec 2019
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 25 Aug 2016
Nigel Colin Pinkerton - Director (Inactive)
Appointment date: 25 Aug 2016
Termination date: 19 Sep 2018
Address: Te Awamutu, Te Awamutu, 3876 New Zealand
Address used since 01 Mar 2017
David Michael Betham Grimmond - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 30 Jun 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Mar 2010
Andrew Masters Gawith - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 16 Feb 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 1992
Gareth Huw Thomas Morgan - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 15 Oct 2010
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Apr 1992
Joanne Marie Morgan - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Oct 2006
Address: Oriental Bay, Wellington,
Address used since 01 Apr 1992
Philip Arthur Wrigley - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 27 Mar 1997
Address: Wellington,
Address used since 01 Jun 1995
Kesten Charles Green - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Jun 1995
Address: Northland, Wellington,
Address used since 01 Apr 1992
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street