General information

Infometrics Limited

Type: NZ Limited Company (Ltd)
9429039953124
New Zealand Business Number
239613
Company Number
Registered
Company Status

Infometrics Limited (issued a New Zealand Business Number of 9429039953124) was registered on 01 Jun 1984. 2 addresses are in use by the company: Level 20 Plimmer Towers, 2 Gilmer Terrace, Wellington Central, Wellington, 6011 (type: physical, registered). Level 1, 8 Margaret Street, Lower Hutt had been their registered address, until 13 Mar 2018. Infometrics Limited used more names, namely: Infometrics Business Services Limited from 04 Dec 1984 to 02 Sep 1991, Teknowledge Investments Limited (01 Jun 1984 to 04 Dec 1984). 9000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 525 shares (5.83% of shares), namely:
Kiernan, Esther Joy (an individual) located at Glenside, Wellington postcode 6037,
Reynolds, Alison Elizabeth (an individual) located at Johnsonville, Wellington postcode 6037,
Kiernan, Gareth David (an individual) located at Whitby, Porirua postcode 5024. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (exactly 450 shares); it includes
Kiernan, Gareth David (an individual) - located at Whitby, Porirua. The next group of shareholders, share allotment (2025 shares, 22.5%) belongs to 2 entities, namely:
Whiteford, Andrew Charles, located at Rd 7, Masterton (an individual),
Whiteford, Jacqueline Ann, located at Rd 7, Masterton (an individual). The Businesscheck information was updated on 04 Apr 2024.

Current address Type Used since
Level 20 Plimmer Towers, 2 Gilmer Terrace, Wellington Central, Wellington, 6011 Physical & registered & service 13 Mar 2018
Directors
Name and Address Role Period
Gareth David Kiernan
Whitby, Porirua, 5024
Address used since 30 Jul 2018
Avalon, Lower Hutt, 5011
Address used since 05 Mar 2018
Glenside, Wellington, 6037
Address used since 25 Mar 2013
Director 01 Oct 2006 - current
Andrew Charles Whiteford
East Taratahi, Masterton, 5887
Address used since 30 Mar 2016
Director 01 Apr 2010 - current
Chris Whelan
Khandallah, Wellington, 6035
Address used since 03 Jul 2020
Director 03 Jul 2020 - current
Kendra Leanne Ross
Seatoun, Wellington, 6022
Address used since 21 Jul 2023
Director 21 Jul 2023 - current
Amanda Lynn
Nelson, Nelson, 7010
Address used since 25 Jul 2018
Director 25 Jul 2018 - 30 Jun 2023
Bradley Mark Olsen
Mount Cook, Wellington, 6011
Address used since 31 Jul 2020
Director 31 Jul 2020 - 17 Jan 2023
Andrew Gawith
Wanaka, Wanaka, 9305
Address used since 03 Jul 2018
Ngauranga, Wellington, 6035
Address used since 01 Jul 2013
Director 01 Jul 2013 - 15 May 2020
Shaun David Twaddle
Broadmeadows, Wellington, 6035
Address used since 25 Aug 2016
Director 25 Aug 2016 - 23 Dec 2019
Nigel Colin Pinkerton
Te Awamutu, Te Awamutu, 3876
Address used since 01 Mar 2017
Director 25 Aug 2016 - 19 Sep 2018
David Michael Betham Grimmond
Hataitai, Wellington, 6021
Address used since 29 Mar 2010
Director 01 Oct 2006 - 30 Jun 2014
Andrew Masters Gawith
Khandallah, Wellington, 6035
Address used since 01 Apr 1992
Director 01 Apr 1992 - 16 Feb 2012
Gareth Huw Thomas Morgan
Oriental Bay, Wellington, 6011
Address used since 01 Apr 1992
Director 01 Apr 1992 - 15 Oct 2010
Joanne Marie Morgan
Oriental Bay, Wellington,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 01 Oct 2006
Philip Arthur Wrigley
Wellington,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 27 Mar 1997
Kesten Charles Green
Northland, Wellington,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 01 Jun 1995
Addresses
Previous address Type Period
Level 1, 8 Margaret Street, Lower Hutt, 5010 Registered & physical 07 Apr 2015 - 13 Mar 2018
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Registered 21 Mar 2014 - 07 Apr 2015
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Registered 04 Jul 2011 - 21 Mar 2014
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Physical 04 Jul 2011 - 07 Apr 2015
Sherwin Chan & Walshe, Level 6. Westfield Tower, 45 Knights Road, Lower Hutt Registered & physical 09 Mar 2004 - 04 Jul 2011
Kpmg, Peat Marwick House, 135 Victoria House, Wellington Registered 01 Jul 1997 - 09 Mar 2004
K P M G, 135 Victoria Street, Wellington Physical 27 Mar 1997 - 09 Mar 2004
Kpmg Peat Marwick, Peat Marwick House, 135 Victoria House, Wellington Registered 27 Mar 1997 - 01 Jul 1997
Financial Data
Financial info
9000
Total number of Shares
March
Annual return filing month
08 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 525
Shareholder Name Address Period
Kiernan, Esther Joy
Individual
Glenside
Wellington
6037
28 Feb 2007 - current
Reynolds, Alison Elizabeth
Individual
Johnsonville
Wellington
6037
25 Oct 2022 - current
Kiernan, Gareth David
Individual
Whitby
Porirua
5024
28 Feb 2007 - current
Shares Allocation #2 Number of Shares: 450
Shareholder Name Address Period
Kiernan, Gareth David
Individual
Whitby
Porirua
5024
28 Feb 2007 - current
Shares Allocation #3 Number of Shares: 2025
Shareholder Name Address Period
Whiteford, Andrew Charles
Individual
Rd 7
Masterton
5887
15 Sep 2010 - current
Whiteford, Jacqueline Ann
Individual
Rd 7
Masterton
5887
15 Sep 2010 - current
Shares Allocation #4 Number of Shares: 2625
Shareholder Name Address Period
Kiernan, Gareth David
Individual
Whitby
Porirua
5024
28 Feb 2007 - current
Shares Allocation #5 Number of Shares: 3375
Shareholder Name Address Period
Whiteford, Andrew Charles
Individual
Rd 7
Masterton
5887
15 Sep 2010 - current

Historic shareholders

Shareholder Name Address Period
Grimmond, David Michael Betham
Individual
Hataitai
Wellington
28 Feb 2007 - 25 Sep 2014
Gawith, Andrew Masters
Individual
Khandallah
Wellington
01 Jun 1984 - 28 Feb 2013
Purcell, Charles A
Individual
Roseneath
Wellington
01 Jun 1984 - 28 Feb 2013
Twaddle, Shaun David
Individual
Broadmeadows
Wellington
6035
25 Aug 2016 - 18 Mar 2020
Connor, Guenevere Lynn
Individual
Broadmeadows
Wellington
6035
25 Aug 2016 - 18 Mar 2020
Pinkerton, Jade Marie
Individual
Te Awamutu
Te Awamutu
3876
25 Aug 2016 - 12 Dec 2018
Morgan, G H
Individual
Oriental Bay
Wellington
01 Jun 1984 - 28 Feb 2013
Twaddle, Shaun David
Individual
Broadmeadows
Wellington
6035
25 Aug 2016 - 18 Mar 2020
Grimmond, David Michael Betham
Individual
Hataitai
Wellington
28 Feb 2007 - 25 Sep 2014
Hayman Lawyers Trustee Company Limited
Shareholder NZBN: 9429037480349
Company Number: 980192
Entity
102 Lambton Quay/39 The Terrace
Wellington
6011
30 Mar 2016 - 25 Oct 2022
Hayman Lawyers Trustee Company Limited
Shareholder NZBN: 9429037480349
Company Number: 980192
Entity
109-125 Willis Street
Wellington
6011
30 Mar 2016 - 25 Oct 2022
Pinkerton, Nigel Colin
Individual
Te Awamutu
Te Awamutu
3876
25 Aug 2016 - 12 Dec 2018
Hayman Lawyers Trustee Company Limited
Shareholder NZBN: 9429037480349
Company Number: 980192
Entity
28 Feb 2007 - 30 Mar 2016
Delahunty, Adrienne Jane
Individual
Hataitai
Wellington
28 Feb 2007 - 25 Sep 2014
Morgan, Gareth Huw Thomas
Individual
Oriental Bay
Wellington
01 Jun 1984 - 28 Feb 2013
Pinkerton, Nigel Colin
Individual
Te Awamutu
Te Awamutu
3876
25 Aug 2016 - 12 Dec 2018
Morgan, J
Individual
Oriental Bay
Wellington
01 Jun 1984 - 28 Feb 2013
Gawith, A M
Individual
Khandallah
Wellington
01 Jun 1984 - 28 Feb 2013
Kiernan, Gareth
Individual
Glenside
Wellington
6037
12 Apr 2005 - 12 Dec 2018
Stevens, Craig
Individual
Roseneath
Wellington
01 Jun 1984 - 28 Feb 2013
Hayman Lawyers Trustee Company Limited
Shareholder NZBN: 9429037480349
Company Number: 980192
Entity
28 Feb 2007 - 30 Mar 2016
Deans, Pr
Individual
Khandallah
Wellington
01 Jun 1984 - 28 Feb 2013
Location
Companies nearby
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street