Ifr Technologies Limited (issued an NZBN of 9429038098444) was incorporated on 29 Apr 1997. 8 addresess are currently in use by the company: 91 Gibbons Street, Upper Hutt, 5018 (type: office, delivery). 57 Willis Street, Wellington had been their registered address, up to 13 Mar 2019. Ifr Technologies Limited used more aliases, namely: Interpine/Liro Limited from 29 Apr 1997 to 07 May 1999. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Pocket Solutions Limited (an entity) located at Lynmore, Rotorua postcode 3010. "Computer programming service" (ANZSIC M700020) is the category the Australian Bureau of Statistics issued to Ifr Technologies Limited. Businesscheck's information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
71-73 Port Road, Seaview, Lower Hutt, 2010 | Physical & registered | 13 Mar 2019 |
Po Box 44070, Lower Hutt, Lower Hutt, 5040 | Postal | 10 Mar 2020 |
71-73 Port Road, Seaview, Lower Hutt, 2010 | Office & delivery | 10 Mar 2020 |
5 Graham Road, Lynmore, Rotorua, 3010 | Registered & service | 15 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Stuart Llewellyn Oehlrich
Lynmore, Rotorua, 3010
Address used since 26 Apr 2010 |
Director | 30 Jan 2003 - current |
Vani Saradhi Motamarri
Ryde, 2112
Address used since 25 Jun 2019 |
Director | 25 Jun 2019 - current |
Alastair Charles Riddle
Rotorua, 3097
Address used since 07 Mar 2016 |
Director | 30 Jan 2003 - 25 Jun 2019 |
Gary Edward Langford
Remuera, Auckland, 1050
Address used since 09 May 2007 |
Director | 11 Jun 2003 - 27 Feb 2017 |
Cornelis La Grouw
Westmere, Auckland, 1022
Address used since 07 Mar 2016 |
Director | 01 Dec 1999 - 30 Jun 2016 |
Mark Leonard Roberts
Pinehaven, Upper Hutt, 5019
Address used since 26 Apr 2010 |
Director | 30 Jan 2003 - 30 Jun 2016 |
Bryce Campbell Heard
Rotorua,
Address used since 29 Apr 1997 |
Director | 29 Apr 1997 - 20 Dec 2002 |
Shaan Winiata Stevens
Hannahs Factory Complex, 14 Leeds St, Wellington,
Address used since 01 Dec 1999 |
Director | 01 Dec 1999 - 20 Dec 2002 |
Craig John Eagle
Mission Bay, Auckland,
Address used since 21 Dec 2000 |
Director | 21 Dec 2000 - 20 Dec 2002 |
Bryce John Whitcher
Remuera, Auckland,
Address used since 14 Feb 2001 |
Director | 14 Feb 2001 - 20 Dec 2002 |
Paul David Christie
Rotorua,
Address used since 31 Aug 2001 |
Director | 31 Aug 2001 - 20 Dec 2002 |
William Thomas Dalbeth
Westmere, Auckland,
Address used since 29 Apr 1997 |
Director | 29 Apr 1997 - 31 Aug 2001 |
Anthony John Blackham
Remuera, Auckland,
Address used since 12 May 1999 |
Director | 12 May 1999 - 10 Jan 2001 |
Trevor Eagle
Mission Bay, Auckland,
Address used since 12 May 1999 |
Director | 12 May 1999 - 21 Dec 2000 |
Donald Anthony Scott
Wainui, Gisborne,
Address used since 29 Apr 1997 |
Director | 29 Apr 1997 - 18 Oct 2000 |
Micheal Conrad King
Warramanga, Canberra, Act 2611, Australia,
Address used since 29 Apr 1997 |
Director | 29 Apr 1997 - 01 Dec 1999 |
Paul David Christie
Lake Okareka,
Address used since 01 Apr 1998 |
Director | 01 Apr 1998 - 01 Dec 1999 |
Erle Daniel Robinson
Rotorua,
Address used since 29 Apr 1997 |
Director | 29 Apr 1997 - 01 Apr 1999 |
Michael Gilbert Franks
Rotorua,
Address used since 29 Apr 1997 |
Director | 29 Apr 1997 - 31 Mar 1998 |
Type | Used since | |
---|---|---|
5 Graham Road, Lynmore, Rotorua, 3010 | Registered & service | 15 Dec 2022 |
91 Gibbons Street, Upper Hutt, 5018 | Office & delivery | 03 Mar 2023 |
71-73 Port Road , Seaview , Lower Hutt , 2010 |
Previous address | Type | Period |
---|---|---|
57 Willis Street, Wellington, 6011 | Registered & physical | 15 Mar 2016 - 13 Mar 2019 |
C/- Crowe Horwath, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5040 | Registered | 20 Mar 2015 - 15 Mar 2016 |
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt | Physical | 18 Dec 2007 - 15 Mar 2016 |
C/-sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt | Registered | 18 Dec 2007 - 20 Mar 2015 |
11 Rutherford Street, Lower Hutt | Physical & registered | 11 May 2007 - 18 Dec 2007 |
1330 Eruera Street, Rotorua | Registered & physical | 04 Apr 2005 - 11 May 2007 |
98 Eruera Street, Rotorua | Registered & physical | 28 Feb 2003 - 04 Apr 2005 |
Liro, North Entrance, Forest Research Institute, Sala Street, Rotorua | Physical | 18 May 2001 - 18 May 2001 |
Liro, North Entrance, Forest Research Institute, Sala Street, Rotorua | Registered | 18 May 2001 - 28 Feb 2003 |
New Zealand Forest Institute Ltd, Sala Street, Rotorua | Physical | 18 May 2001 - 28 Feb 2003 |
Liro, North Entrance, Forest Research Institute, Sala Street, Rotorua | Registered | 11 Apr 2000 - 18 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Pocket Solutions Limited Shareholder NZBN: 9429038839580 Entity (NZ Limited Company) |
Lynmore Rotorua 3010 |
29 Apr 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Redwood Grove Developments Limited Shareholder NZBN: 9429038178603 Company Number: 839043 Entity |
29 Apr 1997 - 06 Dec 2016 | |
Redwood Grove Developments Limited Shareholder NZBN: 9429038178603 Company Number: 839043 Entity |
29 Apr 1997 - 06 Dec 2016 | |
Disks & Tapes Limited Shareholder NZBN: 9429040554358 Company Number: 85281 Entity |
29 Apr 1997 - 06 Dec 2016 | |
Disks & Tapes Limited Shareholder NZBN: 9429040554358 Company Number: 85281 Entity |
29 Apr 1997 - 06 Dec 2016 |
Guy Martin & Company Limited Level 4, Willbank House |
|
Beco Builders & Contractors Limited Level 4, Willbank House |
|
Abby Builders Limited Level 4, Willbank House |
|
Lausanne Office Services Limited Level 4, Willbank House |
|
Active Communications Limited Level 4, Willbank House |
|
Hania Street Limited Level 4, Willbank House |
Strovi Limited Flat 6, 259 The Terrace |
Equinox Limited Level 12 |
Springload Limited Level 7, Hope Gibbons Building |
C And S Consultancy Limited 152 Tinakori Road |
Moana Technologies Limited 2 Moana Road |
Kotiri Limited 46 Tanera Crescent |