General information

Ingram Micro (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040004006
New Zealand Business Number
204636
Company Number
Registered
Company Status
F349203 - Computer Consumables Wholesaling Nec F349207 - Computer Software Wholesaling F349210 - Computer Wholesaling - Including Peripherals
Industry classification codes with description

Ingram Micro (N.z.) Limited (New Zealand Business Number 9429040004006) was launched on 21 Feb 1984. 5 addresess are in use by the company: Private Bag 102921, North Shore Mail Centre, Auckland, 0745 (type: postal, office). 3 Rothwell Ave, North Harbour Industrial Park, Auckland had been their physical address, up until 28 May 1999. Ingram Micro (N.z.) Limited used other aliases, namely: Tech Pacific (N.z.) Limited from 30 Oct 1991 to 12 Dec 2005, Imagineering Micro Distributors Limited (21 Feb 1984 to 30 Oct 1991). 4144495 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4144495 shares (100 per cent of shares), namely:
Ingram Micro New Zealand Holdings (an entity) located at Rosedale, North Shore City postcode 0632. "Computer consumables wholesaling nec" (ANZSIC F349203) is the category the ABS issued Ingram Micro (N.z.) Limited. Businesscheck's database was last updated on 15 Mar 2024.

Current address Type Used since
78 Apollo Drive, Rosedale, North Shore City, 0632 Registered & physical & service 26 Nov 2008
Private Bag 102921, North Shore Mail Centre, Auckland, 0745 Postal 08 Jun 2022
78 Apollo Drive, Rosedale, North Shore City, 0632 Office & delivery 08 Jun 2022
Contact info
https://nz.ingrammicro.com/
Website
Directors
Name and Address Role Period
Frank Adoranti
Castle Hill, Nsw,
Address used since 27 Nov 2008
Rosebery, Nsw, 2018
Address used since 01 Jan 1970
Rosebery, Nsw, 2018
Address used since 01 Jan 1970
Director 27 Nov 2008 - current
Craig Charles Page
Parnell, Auckland, 1052
Address used since 01 Jun 2016
Director 09 Oct 2015 - current
Jason Dennis Langley
Glendowie, Auckland, 1071
Address used since 31 Dec 2022
Glendowie, Auckland, 1071
Address used since 01 Jan 2020
Director 01 Jan 2020 - current
Timothy Mark Ament
Queenscliff, Nsw, 2096
Address used since 01 Sep 2021
Director 01 Mar 2020 - current
Felix Choon Kean Wong
Rosebery, NSW 2018
Address used since 01 Jan 1970
East Lindfield, NSW 2073
Address used since 13 Jan 2016
Rosebery, NSW 2018
Address used since 01 Jan 1970
Director 01 Sep 2015 - 01 Jul 2020
Gary Stephen Bigwood
Rd 2, Albany, 0792
Address used since 01 Sep 2011
Director 27 Nov 2008 - 31 Jan 2020
Alan Nanson
Hauraki, Auckland, 0622
Address used since 05 Oct 2016
Director 05 Oct 2016 - 29 Jun 2018
Stephen John Paine
#m-206, Singpore 258354,
Address used since 22 Mar 2007
Director 22 Mar 2007 - 09 Oct 2015
Craig Charles Page
Parnell, Auckland, 1052
Address used since 01 Jan 2015
Director 01 Jan 2015 - 09 Oct 2015
John Soumbasakis
#26-04, Singapore, 259959
Address used since 01 Oct 2013
Director 01 Oct 2013 - 01 Sep 2015
Krishnan Lakshman
Pinehill, Auckland, 0632
Address used since 14 Sep 2014
Director 01 Feb 2011 - 31 Dec 2014
Shailendra Gupta
12-02, Block 3, The Waterside, Singapore, 436897
Address used since 07 Jul 2011
Director 09 Jun 2003 - 31 Aug 2013
Robert Jay Miley
Woollahra, Nsw, 2025
Address used since 20 Nov 2010
Director 22 Mar 2007 - 31 Dec 2012
Sean Leroy Fort
Murrays Bay, Auckland, 0630
Address used since 13 Mar 2008
Director 13 Mar 2008 - 16 Nov 2010
Siang Tung Lai
Singapore 658666,
Address used since 22 Mar 2007
Director 22 Mar 2007 - 27 Nov 2008
Vivienne Georgina Larsen
West Harbour, Auckland,
Address used since 21 Jun 1999
Director 21 Jun 1999 - 30 Jul 2007
Anthony Roy Butler
Coatesville,
Address used since 10 Jan 1992
Director 10 Jan 1992 - 22 Mar 2007
Guy Anthony Freeland
Lane Cove, N S W 2066, Australia,
Address used since 12 May 2000
Director 12 May 2000 - 22 Mar 2007
Graham Leigh Pickles
Turramurra, N S W 2074, Australia,
Address used since 14 Feb 1992
Director 14 Feb 1992 - 10 Jun 2003
Ivo Hyacinthe Henri Joseph Marie Manders
1261 Cn Blaricum, The Netherlands,
Address used since 01 May 1999
Director 01 May 1999 - 10 Jun 2003
Andrew James Verrinder
Sydney, N S W 2000, Australia,
Address used since 09 Apr 1999
Director 09 Apr 1999 - 12 May 2000
David Wayne Arnott
Henley Nsw 2111, Australia,
Address used since 01 Jul 1992
Director 01 Jul 1992 - 21 Jun 1999
Peter Anthony George Chan
Henderson, Auckland 8,
Address used since 06 Apr 1998
Director 06 Apr 1998 - 30 Apr 1999
Terry Cuthbertson
Terrey Hills, Nsw, Australia,
Address used since 24 Oct 1995
Director 24 Oct 1995 - 01 Apr 1999
Leonie Mary Lovell
Chiswick, Nsw 2046, Australia,
Address used since 01 Jul 1992
Director 01 Jul 1992 - 10 Sep 1998
Craig John Holden
Takapuna, Auckland,
Address used since 04 Aug 1995
Director 04 Aug 1995 - 24 Feb 1998
Gordon Frederick Webster
Remuera, Auckland,
Address used since 19 Apr 1995
Director 19 Apr 1995 - 16 May 1997
James Anthony Suemas Gallacher
Sydney, Nsw 2089, Australia,
Address used since 14 Feb 1992
Director 14 Feb 1992 - 01 Jul 1992
Addresses
Principal place of activity
78 Apollo Drive , Rosedale , North Shore City , 0632
Previous address Type Period
3 Rothwell Ave, North Harbour Industrial Park, Auckland Physical 28 May 1999 - 28 May 1999
231-233 Bush Road, Albany, Auckland Physical 28 May 1999 - 26 Nov 2008
3 Rothwell Ave, Nth Harbour Industrial Park, Albany, Auckland Registered 30 Nov 1998 - 26 Nov 2008
3 Rothwel Ave, North Harbour Industrial Park, Auckland Physical 19 Aug 1997 - 28 May 1999
Financial Data
Financial info
4144495
Total number of Shares
June
Annual return filing month
December
Financial report filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4144495
Shareholder Name Address Period
Ingram Micro New Zealand Holdings
Shareholder NZBN: 9429034434079
Entity (NZ Unlimited Company)
Rosedale
North Shore City
0632
20 Jan 2022 - current

Historic shareholders

Shareholder Name Address Period
Tech Pacific Holdings (nz) Limited
Shareholder NZBN: 9429035970385
Company Number: 1306735
Entity
Rosedale
North Shore City 0632, New Zealand
11 Jun 2004 - 20 Jan 2022
Tech Pacific Holdings (nz) Limited
Shareholder NZBN: 9429035970385
Company Number: 1306735
Entity
Rosedale
North Shore City 0632, New Zealand
11 Jun 2004 - 20 Jan 2022
Tech Pacific Australia Pty Ltd
Other
11 Jun 2004 - 11 Jun 2004
Tech Pacific Holdings Limited
Other
11 Jun 2004 - 11 Jun 2004
Null - Tech Pacific Holdings Limited
Other
11 Jun 2004 - 11 Jun 2004
Null - Tech Pacific Australia Pty Ltd
Other
11 Jun 2004 - 11 Jun 2004

Ultimate Holding Company
Effective Date 01 Jul 2021
Name Imola Jv Holdings, L.p.
Type Limited Partnership
Country of origin US
Address 8f Huaying Bldg Zhongxin Rd
Airport Logistics Zone
Tianjin 300308
Location
Companies nearby
Ingram Micro New Zealand Holdings
78 Apollo Drive
Tech Pacific Holdings (nz) Limited
78 Apollo Drive
J&d Bang Limited
Unit 11, 83 Apollo Drive
Inderpal Purewal Limited
Unit 5, 83 Apollo Drive
North Shore Laser And Skin Care Centre Limited
72 A Apollo Drive
Biosphere Nutrition Limited
Suite 2, 72 Apollo Drive
Similar companies
Cardy Limited
Unit G, 9 Airborne Road
Citywide Tech Limited
16 Bearing Parade
Crawford Technologies Limited
81 Whangaparaoa Road
Genesis Computer Supplies Limited
4 Hasbury Ave
Cavis New Zealand Trading Limited
60b King George Avenue
L&q Trading (nz) Limited
10a Karetu Road