Shortcuts

Infometrics Limited

Type: NZ Limited Company (Ltd)
9429039953124
NZBN
239613
Company Number
Registered
Company Status
Current address
Level 20 Plimmer Towers, 2 Gilmer Terrace
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 13 Mar 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 525
Individual Kiernan, Esther Joy Glenside
Wellington
6037
New Zealand
Individual Reynolds, Alison Elizabeth Johnsonville
Wellington
6037
New Zealand
Individual Kiernan, Gareth David Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Kiernan, Gareth David Whitby
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 2025
Individual Whiteford, Andrew Charles Rd 7
Masterton
5887
New Zealand
Individual Whiteford, Jacqueline Ann Rd 7
Masterton
5887
New Zealand
Shares Allocation #4 Number of Shares: 2625
Individual Kiernan, Gareth David Whitby
Porirua
5024
New Zealand
Shares Allocation #5 Number of Shares: 3375
Individual Whiteford, Andrew Charles Rd 7
Masterton
5887
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grimmond, David Michael Betham Hataitai
Wellington

New Zealand
Individual Gawith, Andrew Masters Khandallah
Wellington
Individual Purcell, Charles A Roseneath
Wellington

New Zealand
Individual Twaddle, Shaun David Broadmeadows
Wellington
6035
New Zealand
Individual Connor, Guenevere Lynn Broadmeadows
Wellington
6035
New Zealand
Individual Pinkerton, Jade Marie Te Awamutu
Te Awamutu
3876
New Zealand
Individual Morgan, G H Oriental Bay
Wellington
Individual Twaddle, Shaun David Broadmeadows
Wellington
6035
New Zealand
Individual Grimmond, David Michael Betham Hataitai
Wellington

New Zealand
Entity Hayman Lawyers Trustee Company Limited
Shareholder NZBN: 9429037480349
Company Number: 980192
102 Lambton Quay/39 The Terrace
Wellington
6011
New Zealand
Entity Hayman Lawyers Trustee Company Limited
Shareholder NZBN: 9429037480349
Company Number: 980192
109-125 Willis Street
Wellington
6011
New Zealand
Individual Pinkerton, Nigel Colin Te Awamutu
Te Awamutu
3876
New Zealand
Entity Hayman Lawyers Trustee Company Limited
Shareholder NZBN: 9429037480349
Company Number: 980192
Individual Delahunty, Adrienne Jane Hataitai
Wellington

New Zealand
Individual Morgan, Gareth Huw Thomas Oriental Bay
Wellington
Individual Pinkerton, Nigel Colin Te Awamutu
Te Awamutu
3876
New Zealand
Individual Morgan, J Oriental Bay
Wellington
Individual Gawith, A M Khandallah
Wellington
Individual Kiernan, Gareth Glenside
Wellington
6037
New Zealand
Individual Stevens, Craig Roseneath
Wellington

New Zealand
Entity Hayman Lawyers Trustee Company Limited
Shareholder NZBN: 9429037480349
Company Number: 980192
Individual Deans, Pr Khandallah
Wellington
Directors

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

Nearby companies

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