Shortcuts

Infrazone Limited

Type: NZ Limited Company (Ltd)
9429041407912
NZBN
5446781
Company Number
Registered
Company Status
115107518
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
7a Nikau Grove
Woburn
Lower Hutt 5010
New Zealand
Postal address used since 03 Nov 2020
Level 3, 40 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 16 Dec 2021
Level 3, 40 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 21 Feb 2022

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.

Addresses

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

Contact info
64 4 8300007
11 Dec 2018 Phone
accounts@infrazone.co.nz
16 Dec 2021 nzbn-reserved-invoice-email-address-purpose
enquiries@infrazone.co.nz
11 Dec 2018 Email
www.infrazone.co.nz
11 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 180
Individual Simpson, Stephen James Seatoun
Wellington
6022
New Zealand
Individual Treadwell, Mical Jervis Seatoun
Wellington
6022
New Zealand
Director Stephen James Simpson Seatoun
Wellington
6022
New Zealand
Individual Simpson, Joanna Marie Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 180
Individual Mudgway, William John Miramar
Wellington
6022
New Zealand
Individual Natoli, Selena Maria Miramar
Wellington
6022
New Zealand
Individual Natoli, Stephen Frank Miramar
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 840
Director Doherty, Janine Elenda Woburn
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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