Infrazone Limited, a registered company, was started on 02 Oct 2014. 9429041407912 is the New Zealand Business Number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. The company has been supervised by 3 directors: Janine Elenda Doherty - an active director whose contract began on 02 Oct 2014,
Stephen James Simpson - an inactive director whose contract began on 02 Oct 2014 and was terminated on 01 Nov 2016,
Stephen Frank Natoli - an inactive director whose contract began on 24 Dec 2015 and was terminated on 01 Nov 2016.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Level 3, 40 Johnston Street, Wellington Central, Wellington, 6011 (registered address),
Level 3, 40 Johnston Street, Wellington Central, Wellington, 6011 (physical address),
Level 3, 40 Johnston Street, Wellington Central, Wellington, 6011 (service address),
Level 3, 40 Johnston Street, Wellington Central, Wellington, 6011 (office address) among others.
Infrazone Limited had been using Level 1, 318 Lambton Quay, Wellington Central, Wellington as their registered address until 21 Feb 2022.
A total of 1200 shares are issued to 8 shareholders (3 groups). The first group is comprised of 180 shares (15 per cent) held by 4 entities. Next there is the second group which includes 3 shareholders in control of 180 shares (15 per cent). Finally the third share allocation (840 shares 70 per cent) made up of 1 entity.
Principal place of activity
Level 3, 40 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 318 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 17 Jan 2020 to 21 Feb 2022
Address #2: Level 4, 90 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 19 Dec 2018 to 17 Jan 2020
Address #3: Level 5, 114 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 10 Feb 2017 to 19 Dec 2018
Address #4: Level 16, 10 Brandon Street, Te Aro, Wellington, 6140 New Zealand
Physical & registered address used from 31 Mar 2016 to 10 Feb 2017
Address #5: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 02 Oct 2014 to 31 Mar 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 180 | |||
Individual | Simpson, Stephen James |
Seatoun Wellington 6022 New Zealand |
02 Oct 2014 - |
Individual | Treadwell, Mical Jervis |
Seatoun Wellington 6022 New Zealand |
02 Oct 2014 - |
Director | Stephen James Simpson |
Seatoun Wellington 6022 New Zealand |
02 Oct 2014 - |
Individual | Simpson, Joanna Marie |
Seatoun Wellington 6022 New Zealand |
02 Oct 2014 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Mudgway, William John |
Miramar Wellington 6022 New Zealand |
02 Oct 2014 - |
Individual | Natoli, Selena Maria |
Miramar Wellington 6022 New Zealand |
02 Oct 2014 - |
Individual | Natoli, Stephen Frank |
Miramar Wellington 6022 New Zealand |
02 Oct 2014 - |
Shares Allocation #3 Number of Shares: 840 | |||
Director | Doherty, Janine Elenda |
Woburn Lower Hutt 5010 New Zealand |
02 Oct 2014 - |
Janine Elenda Doherty - Director
Appointment date: 02 Oct 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2016
Stephen James Simpson - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 01 Nov 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 02 Oct 2014
Stephen Frank Natoli - Director (Inactive)
Appointment date: 24 Dec 2015
Termination date: 01 Nov 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 24 Dec 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Averns Contracting Limited
Level 16, 10 Brandon Street
Cadence It Limited
Level 1, 50 Customhouse Quay
Enabling Limited
Level 3, 166 Featherston Street
Optimalhq Limited
Level 4, 139 The Terrace
Optimalpeople Limited
Level 4, 139 The Terrace
Smart Technology Solutions Limited
Level 3, 120 Featherston Street