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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |