Infogeni Solutions Holdings Limited (issued a New Zealand Business Number of 9429036767878) was started on 17 Sep 2001. 5 addresess are in use by the company: 81 Madras Street, Khandallah, Wellington, 6035 (type: registered, service). Level 2, 9 Tory Street, Te Aro, Wellington had been their registered address, up until 10 Oct 2023. Infogeni Solutions Holdings Limited used other aliases, namely: Infogeni Solutions Limited from 13 May 2003 to 29 May 2013, Carousel Software Limited (17 Sep 2001 to 13 May 2003). 118750 shares are issued to 11 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 5438 shares (4.58 per cent of shares), namely:
Scaife, Ronald Michael (an individual) located at Whitby, Porirua postcode 5024. As far as the second group is concerned, a total of 1 shareholder holds 25.35 per cent of all shares (30100 shares); it includes
Drakeford, Jacqueline Doreen Wilhelmina (an individual) - located at Ngaio, Wellington. The 3rd group of shareholders, share allocation (55903 shares, 47.08%) belongs to 1 entity, namely:
Wood, Shane Byram, located at Khandallah, Wellington (a director). "Software development service nec" (ANZSIC M700050) is the classification the Australian Bureau of Statistics issued Infogeni Solutions Holdings Limited. The Businesscheck data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 9 Tory Street, Te Aro, Wellington, 6011 | Physical | 30 Oct 2018 |
Level 2, 9 Tory Street, Te Aro, Wellington, 6011 | Postal & office & delivery | 10 Sep 2020 |
81 Madras Street, Khandallah, Wellington, 6035 | Registered & service | 10 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Anthony Normon Salter
Seatoun, Wellington, 6022
Address used since 17 Sep 2001 |
Director | 17 Sep 2001 - current |
Shane Byram Wood
Khandallah, Wellington, 6035
Address used since 30 Sep 2009
Mount Victoria, Wellington, 6011
Address used since 30 Sep 2009 |
Director | 17 Sep 2001 - current |
Shane Bryam Wood
Mount Victoria, Wellington, 6011
Address used since 30 Sep 2009 |
Director | 17 Sep 2001 - current |
Ross Taylor Hughson
Thorndon, Wellington, 6011
Address used since 11 Jun 2012 |
Director | 11 Jun 2012 - current |
Melville Ezra Ingalls
Mount Victoria, Wellington, 6011
Address used since 31 Jul 2013 |
Director | 11 Jun 2012 - 10 Sep 2014 |
Mark Peter Alexander Drakeford
Khandallah, Wellington,
Address used since 17 Sep 2001 |
Director | 17 Sep 2001 - 11 Jun 2012 |
Level 5, 35 Victoria Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 2, 9 Tory Street, Te Aro, Wellington, 6011 | Registered & service | 30 Oct 2018 - 10 Oct 2023 |
L5 35 Victoria St, Wellington | Physical & registered | 07 Oct 2009 - 30 Oct 2018 |
L7, 35 Victoria St, Wellington | Physical & registered | 29 Aug 2008 - 07 Oct 2009 |
L4 Newspaper House, 93 Boulcott St, Wellington | Physical & registered | 02 Nov 2004 - 29 Aug 2008 |
L4 Travel & Tourism House, 79 Boulcott St, Wellington | Physical & registered | 17 Sep 2001 - 02 Nov 2004 |
Shareholder Name | Address | Period |
---|---|---|
Scaife, Ronald Michael Individual |
Whitby Porirua 5024 |
31 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Drakeford, Jacqueline Doreen Wilhelmina Individual |
Ngaio Wellington 6035 |
18 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Shane Byram Director |
Khandallah Wellington 6035 |
26 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hodd, Melissa Individual |
Broadmeadows Wellington 6035 |
31 Jan 2013 - current |
Symons, William Individual |
Broadmeadows Wellington 6035 |
31 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Incledon, Sheridan Individual |
Harbour View Lower Hutt 5010 |
31 Jan 2013 - current |
Incledon, Robert William Individual |
Harbour View Lower Hutt 5010 |
31 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Salter, Jennifer Mary Individual |
Seatoun Wellington 6022 |
31 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Salter, Anthony Norman Individual |
Seatoun Wellington 6022 |
31 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Parker, David Grant Individual |
Paparangi Wellington 6037 |
26 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hughson, Ross Taylor Director |
Thorndon Wellington 6011 |
06 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Shane Bryam Director |
Mount Victoria Wellington 6011 |
15 Apr 2014 - 15 Apr 2014 |
Sheedy, Wendy Bridget Individual |
Mahina Bay Lower Hutt 5013 |
06 Jun 2013 - 08 Oct 2014 |
Dall, Linda Margaret Individual |
Hutt Central Lower Hutt 5011 |
06 Jun 2013 - 08 Oct 2014 |
Information Power Limited Shareholder NZBN: 9429038886362 Company Number: 576768 Entity |
17 Sep 2001 - 26 Mar 2019 | |
Drakeford, Mark Peter Alexander Individual |
Ngaio Wellington 6035 |
15 Apr 2014 - 18 May 2016 |
Information Power Limited Shareholder NZBN: 9429038886362 Company Number: 576768 Entity |
35 Victoria Street Wellington |
17 Sep 2001 - 26 Mar 2019 |
Information Power Limited Shareholder NZBN: 9429038886362 Company Number: 576768 Entity |
35 Victoria Street Wellington |
17 Sep 2001 - 26 Mar 2019 |
Sheedy, Michael Anaru Individual |
Mahina Bay Lower Hutt 5013 |
06 Jun 2013 - 08 Oct 2014 |
Afs Intercultural Programmes New Zealand Incorporated Level 8, Lg Centre |
|
New Zealand Agricultural Aviation Association Limited Level 5, Emc2 House |
|
Aviation New Zealand Limited Level 5, Emc2 House |
|
Hellenic New Zealand Congress Incorporated 10th Floor |
|
Circini Limited Lg House, Level 9 |
|
Signify Limited Level 9 |
Inov 8 Limited Level 4 |
Partstrader Markets Limited Level 1 |
Companybox Limited Level 2, 50 The Terrace |
Legatus Labs Limited Level 12 Solnet House, 70 The Terrace |
Vapour Limited Level 3, 44 Victoria Street |
Mad Trio Limited 4 Bond Street |