Ingram Micro New Zealand Holdings (issued a New Zealand Business Number of 9429034434079) was incorporated on 02 Dec 2005. 2 addresses are in use by the company: 78 Apollo Drive, Rosedale, North Shore City, 0632 (type: registered, physical). 231 Bush Road, North Harbour Industrial Estate, Auckland had been their physical address, up to 26 Nov 2008. 2031490 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2031490 shares (100 per cent of shares), namely:
Ingram Micro Global Holdings C.v. (an other) located at Irvine, California postcode 92612. Businesscheck's data was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
78 Apollo Drive, Rosedale, North Shore City, 0632 | Registered & physical & service | 26 Nov 2008 |
Name and Address | Role | Period |
---|---|---|
Frank Adoranti
Rosebery, Nsw, 2018
Address used since 01 Jan 1970
Rosebery, Nsw, 2018
Address used since 01 Jan 1970
Castle Hill, Nsw,
Address used since 27 Nov 2008 |
Director | 27 Nov 2008 - current |
Craig Charles Page
Parnell, Auckland, 1052
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - current |
Jason Dennis Langley
Glendowie, Auckland, 1071
Address used since 29 Oct 2021
Glendowie, Auckland, 1071
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Timothy Mark Ament
Queenscliff, Nsw, 2096
Address used since 01 Sep 2021 |
Director | 01 Mar 2020 - current |
Felix Choon Kean Wong
Rosebery, NSW 2018
Address used since 01 Jan 1970
East Lindfield, NSW 2070
Address used since 13 Jan 2016
Rosebery, NSW 2018
Address used since 01 Jan 1970 |
Director | 01 Sep 2015 - 01 Jul 2020 |
Gary Stephen Bigwood
Rd 2, Albany, 0792
Address used since 04 Jun 2011 |
Director | 27 Nov 2008 - 31 Jan 2020 |
John Soumbasakis
#26-04, Singapore, 259959
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 01 Sep 2015 |
Krishnan Lakshman
Pinehill, Auckland, 0632
Address used since 14 Sep 2014 |
Director | 01 Feb 2011 - 31 Dec 2014 |
Shailendra Gupta
12-02, Block 3, The Waterside, Singapore, 436897
Address used since 07 Jul 2011 |
Director | 02 Dec 2005 - 31 Aug 2013 |
Robert Jay Miley
Woollahra, Nsw, 2025
Address used since 20 Nov 2010 |
Director | 22 Mar 2007 - 31 Dec 2012 |
Sean Leroy Fort
Murrays Bay, Auckland, 0630
Address used since 13 Mar 2008 |
Director | 02 Dec 2005 - 16 Nov 2010 |
Siang Tung Lai
Singapore 658666,
Address used since 11 Dec 2006 |
Director | 11 Dec 2006 - 27 Nov 2008 |
Anthony Roy Butler
R.d. 3, Albany,
Address used since 02 Dec 2005 |
Director | 02 Dec 2005 - 22 Mar 2007 |
Alain Monie
#01-09 The Ladyhill, Singapore 258670,
Address used since 02 Dec 2005 |
Director | 02 Dec 2005 - 11 Dec 2006 |
Previous address | Type | Period |
---|---|---|
231 Bush Road, North Harbour Industrial Estate, Auckland | Physical & registered | 02 Dec 2005 - 26 Nov 2008 |
Shareholder Name | Address | Period |
---|---|---|
Ingram Micro Global Holdings C.v. Other (Other) |
Irvine, California 92612 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Ingram Micro Asia Holdings Inc. Other |
02 Dec 2005 - 27 Feb 2014 | |
Ingram Micro Asia Holdings Inc. Other |
02 Dec 2005 - 27 Feb 2014 |
Effective Date | 01 Jul 2021 |
Name | Imola Jv Holdings, L.p. |
Type | Limited Partnership |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Tech Pacific Holdings (nz) Limited 78 Apollo Drive |
|
Ingram Micro (n.z.) Limited 78 Apollo Drive |
|
J&d Bang Limited Unit 11, 83 Apollo Drive |
|
Inderpal Purewal Limited Unit 5, 83 Apollo Drive |
|
North Shore Laser And Skin Care Centre Limited 72 A Apollo Drive |
|
Biosphere Nutrition Limited Suite 2, 72 Apollo Drive |