General information

Intelligent Network Technologies Limited

Type: NZ Limited Company (Ltd)
9429039545831
New Zealand Business Number
364091
Company Number
Registered
Company Status

Intelligent Network Technologies Limited (issued a business number of 9429039545831) was incorporated on 18 Dec 1987. 2 addresses are in use by the company: 35 Montrose Street, Point Chevalier, Auckland, 1022 (type: physical, registered). Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland had been their registered address, up to 22 Dec 2017. Intelligent Network Technologies Limited used other names, namely: 3 Com (New Zealand) Limited from 18 Dec 1987 to 02 May 2006. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 99 shares (99 per cent of shares), namely:
Anteus Holdings (New Zealand) Limited (an entity) located at 1, Shed 24, Prince's Wharf, 147 Quay, Str, Auckland (Peter Newfield). When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Hobson, Murray Mcalester (an individual) - located at Pt Chevalier, Auckland. Our database was last updated on 12 Apr 2024.

Current address Type Used since
35 Montrose Street, Point Chevalier, Auckland, 1022 Physical & registered & service 22 Dec 2017
Directors
Name and Address Role Period
Murray Mcalester Hobson
Point Chevalier, Auckland, 1022
Address used since 05 Nov 2009
Director 23 Aug 1991 - current
Peter Edward Newfield
57 Karaka Street, Takapuna, North Shore City, 0622
Address used since 05 Nov 2009
Director 23 Aug 1991 - 01 Dec 2015
John Gordon Eastwood
Point Chevalier, Auckland,
Address used since 23 Aug 1991
Director 23 Aug 1991 - 30 Apr 1995
Stephen Allan Hunt
Weymouth, Manukau, Auckland,
Address used since 23 Aug 1991
Director 23 Aug 1991 - 30 Apr 1995
Graham Mcalester Hobson
Alandale, Hamilton,
Address used since 23 Aug 1991
Director 23 Aug 1991 - 31 Dec 1992
Murray Mcalester Hobson
Pt Chevalier, Auckland,
Address used since 15 Jul 1991
Director 15 Jul 1991 - 15 Jul 1991
Addresses
Previous address Type Period
Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland, 1010 Registered & physical 23 Mar 2009 - 22 Dec 2017
P E Newfield, L34, 48 Shortland St, Auckland Physical & registered 22 Dec 2003 - 23 Mar 2009
C/- Peter E Newfield, Solicitor, Level 14, 155 Queen St, Auckland Registered 12 Mar 2001 - 22 Dec 2003
C/-peter Newfield - Solicitor, Level 14, Dynasty Pacific House, Cnr Queen & Wyndham Street, Auckland 1 Registered 01 Mar 2001 - 12 Mar 2001
C/- Peter E Newfield - Solicitor, Level 14, 155 Queen Street, Auckland Physical 20 Apr 2000 - 22 Dec 2003
C/- Peter Newfield, L14 Dynasty Pacific House, Cnr Queen & Wyndham Street, Auckland Physical 20 Apr 2000 - 20 Apr 2000
C/-peter Newfield - Solicitor, Level 14, Dynasty Pacific House, Cnr Queen & Wyndham St, Auckland 1 Registered 06 Aug 1998 - 01 Mar 2001
665 Manukau Road, Royal Oak, Auckland 3 Registered 06 Apr 1998 - 06 Aug 1998
665 Manukau Road, Royal Oak, Auckland 3 Physical 01 Jul 1997 - 20 Apr 2000
655 Maukau Road, Royal Oak, Auckland Registered 17 Nov 1993 - 17 Nov 1993
665 Maukau Road, Royal Oak, Auckland Registered 17 Nov 1993 - 06 Apr 1998
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
31 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Anteus Holdings (new Zealand) Limited
Shareholder NZBN: 9429040668338
Entity (NZ Limited Company)
1, Shed 24, Prince's Wharf, 147 Quay
Str, Auckland (peter Newfield)
18 Dec 1987 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hobson, Murray Mcalester
Individual
Pt Chevalier
Auckland
18 Dec 1987 - current

Ultimate Holding Company
Effective Date 17 Dec 1987
Name Anteus Holdings (new Zealand) Limited
Type Ltd
Ultimate Holding Company Number 65337
Country of origin NZ
Location
Companies nearby
The Designer Food Company Limited
35 Montrose Street
The Designer Bread Company Limited
35 Montrose Street
Acton Property Investments Limited
33 Montrose Street
Ealing Investments Limited
33 Montrose Street
M Y Living Limited
41 Montrose Street
Merai Properties Limited
28 Montrose Street