Intellipath Limited was started on 13 Oct 2014 and issued an NZBN of 9429041452615. This registered LTD company has been supervised by 5 directors: Christopher Humphreys - an active director whose contract started on 01 Apr 2020,
Karl Rosnell - an active director whose contract started on 01 Apr 2020,
Paul Trotter - an inactive director whose contract started on 01 Apr 2020 and was terminated on 30 Oct 2020,
Davey Goode - an inactive director whose contract started on 13 Oct 2014 and was terminated on 01 Apr 2020,
Barry-John Murphy - an inactive director whose contract started on 13 Oct 2014 and was terminated on 01 Apr 2020.
As stated in our information (updated on 21 Apr 2024), the company filed 1 address: 37 Drake Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Until 11 Jul 2018, Intellipath Limited had been using Level 2, 155 Karangahape Road, Auckland Central, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Layer 2 Co Limited (an entity) located at Auckland Central, Auckland postcode 1010. Intellipath Limited has been categorised as "Internet service provider" (ANZSIC J591020).
Other active addresses
Address #4: 37 Drake Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered & service address used from 11 Jul 2018
Previous addresses
Address #1: Level 2, 155 Karangahape Road, Auckland Central, Auckland, 1001 New Zealand
Physical address used from 02 Aug 2017 to 11 Jul 2018
Address #2: Level 2 Karangahape Road, Auckland Central, Auckland, 1001 New Zealand
Physical address used from 17 Jul 2017 to 02 Aug 2017
Address #3: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 28 Sep 2015 to 11 Jul 2018
Address #4: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 28 Sep 2015 to 17 Jul 2017
Address #5: Flat A7, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 Oct 2014 to 28 Sep 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Layer 2 Co Limited Shareholder NZBN: 9429031363099 |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2014 - |
Ultimate Holding Company
Christopher Humphreys - Director
Appointment date: 01 Apr 2020
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 01 Apr 2020
Karl Rosnell - Director
Appointment date: 01 Apr 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Apr 2020
Paul Trotter - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 30 Oct 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Davey Goode - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 01 Apr 2020
Address: Waiake, Auckland, 0630 New Zealand
Barry-john Murphy - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 01 Apr 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 13 Oct 2014
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 25 Jul 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Ezybill Services Limited
Level 5, 396 Queen Street
Fibreplus Limited
Level 8, 3 Albert Street
Freedom Internet Limited
Level 8, 57 Fort Street
Spider Limited
Level 2, 15 O'connell Street
Unicom New Zealand Limited
Level 9 220 Queen Street
Wireless Nation Limited
Level 7, 3 City Road