General information

Infogeni Solutions Holdings Limited

Type: NZ Limited Company (Ltd)
9429036767878
New Zealand Business Number
1162669
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M700050 - Software Development Service Nec
Industry classification codes with description

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
Contact info
64 21 448792
Phone (Phone)
shane@infopower.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
118750
Total number of Shares
September
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5438
Shareholder Name Address Period
Scaife, Ronald Michael
Individual
Whitby
Porirua
5024
31 Jan 2013 - current
Shares Allocation #2 Number of Shares: 30100
Shareholder Name Address Period
Drakeford, Jacqueline Doreen Wilhelmina
Individual
Ngaio
Wellington
6035
18 May 2016 - current
Shares Allocation #3 Number of Shares: 55903
Shareholder Name Address Period
Wood, Shane Byram
Director
Khandallah
Wellington
6035
26 Mar 2019 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Hodd, Melissa
Individual
Broadmeadows
Wellington
6035
31 Jan 2013 - current
Symons, William
Individual
Broadmeadows
Wellington
6035
31 Jan 2013 - current
Shares Allocation #5 Number of Shares: 1250
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
Shares Allocation #6 Number of Shares: 2500
Shareholder Name Address Period
Salter, Jennifer Mary
Individual
Seatoun
Wellington
6022
31 Jan 2013 - current
Shares Allocation #7 Number of Shares: 16745
Shareholder Name Address Period
Salter, Anthony Norman
Individual
Seatoun
Wellington
6022
31 Jan 2013 - current
Shares Allocation #8 Number of Shares: 3814
Shareholder Name Address Period
Parker, David Grant
Individual
Paparangi
Wellington
6037
26 Mar 2019 - current
Shares Allocation #9 Number of Shares: 2000
Shareholder Name Address Period
Hughson, Ross Taylor
Director
Thorndon
Wellington
6011
06 Jun 2013 - current

Historic shareholders

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
Location
Similar companies
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