Infoxchange (NZBN 9429030452435) was launched on 28 Nov 2012. 3 addresses are currently in use by the company: C/- Christchurch Community House,, 301 Tuam Street,, Christchurch, 8011 (type: office, registered). Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 04 Apr 2016. Infoxchange used other aliases, namely: Infoxchange Australia from 05 Nov 2012 to 11 Jul 2014. Businesscheck's information was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
C/- Christchurch Community House,, 301 Tuam Street,, Christchurch, 8011 | Office | unknown |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Service | 28 Nov 2012 |
301 Tuam Street, Christchurch, 8011 | Registered | 04 Apr 2016 |
Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 | Registered | 23 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Jo Anne Agnieszka Fisher
Blairgowrie, Vic, 3942
Address used since 01 Jan 1970 |
Director | 28 Nov 2012 - current |
Stanislav Antun Krpan
Richmond Vic 3121,
Address used since 01 Jan 1970 |
Director | 28 Nov 2012 - current |
Jo Anne Agnieszka Fisher
Hawthorn Vic 3122,
Address used since 01 Jan 1970 |
Director | 28 Nov 2012 - current |
Richard Moore
1 Parkhead Place, Albany, Auckland, 0632
Address used since 28 Nov 2012 |
Person Authorised For Service | 28 Nov 2012 - unknown |
Elizabeth Blunt
4 Graham Street, Auckland, 1010
Address used since 28 Nov 2012 |
Person Authorised for Service | 28 Nov 2012 - current |
John Cockcoft
9 Remuera Road, Newmarket, Auckland, 1149
Address used since 28 Nov 2012 |
Person Authorised For Service | 28 Nov 2012 - unknown |
Partha Sarathi Nag
Warragul, Vic, 3820
Address used since 01 Aug 2014
Cranbourne North, Vic, 3977
Address used since 01 Aug 2014 |
Director | 29 Jul 2014 - current |
Linda Suzanne O'brien
Sanctuary Cove, Qld, 4212
Address used since 28 Feb 2018 |
Director | 27 Feb 2018 - current |
Jon James Bisset
Newtown, Nsw, 2042
Address used since 13 Dec 2018 |
Director | 30 Nov 2018 - current |
Amy Orange
Melrose Park, Sa, 5039
Address used since 04 Mar 2020 |
Director | 25 Feb 2020 - current |
Carol Joy Austin
118 Alfred Street, Milsons Point, Nsw, 2061
Address used since 06 Aug 2021 |
Director | 27 Jul 2021 - current |
Katherine Boiciuc
Highett, Vic, 3190
Address used since 06 Aug 2021 |
Director | 27 Jul 2021 - current |
Katherine B Oiciuc
Highett, Vic, 3190
Address used since 06 Aug 2021 |
Director | 27 Jul 2021 - current |
Brenz Dwayne Saunders
Eastwood, Sa, 5063
Address used since 24 Feb 2022 |
Director | 22 Feb 2022 - current |
Elaine Rubin
Level 41, 242 Exhibition Street, Melbourne, Vic, 3000
Address used since 18 Apr 2023 |
Director | 16 Aug 2022 - current |
David Jonas
Potts Point, Nsw, 2011
Address used since 18 Dec 2012 |
Director | 11 Dec 2012 - 20 Mar 2023 |
Morgana Ryan
Cremorne, Vic, 3121
Address used since 18 Dec 2012 |
Director | 11 Dec 2012 - 25 Nov 2022 |
Stanislav Antun Krpan
Richmond Vic 3121,
Address used since 01 Jan 1970 |
Director | 28 Nov 2012 - 23 Apr 2021 |
Alan Dormer
South Yarra, Vic, 3141
Address used since 01 Aug 2014 |
Director | 29 Jul 2014 - 23 Apr 2021 |
Jennifer June Williams
South Yarra, Vic, 3141
Address used since 02 Mar 2017 |
Director | 28 Feb 2017 - 23 Apr 2021 |
Robert Morsillo
58 Prospect Street, Pascoe Valve Vic, 3044
Address used since 04 Jun 2013 |
Director | 06 Apr 2013 - 24 Dec 2020 |
Susan Arthure
Glengowrie, Sa, 5044
Address used since 13 Dec 2018 |
Director | 30 Nov 2018 - 26 Feb 2019 |
Jonathan Paul Moodie
Richmond Vic 3121,
Address used since 01 Jan 1970 |
Director | 28 Nov 2012 - 28 Feb 2017 |
Michael Gordon James Hanna
Richmond Vic 3121,
Address used since 01 Jan 1970 |
Director | 28 Nov 2012 - 26 Nov 2014 |
Lee James Wapling
Richmond Vic 3121,
Address used since 01 Jan 1970 |
Director | 28 Nov 2012 - 26 Nov 2013 |
Odette Havill
Richmond Vic 3121,
Address used since 01 Jan 1970 |
Director | 28 Nov 2012 - 26 Nov 2013 |
Anna Karin Burgess
Richmond Vic 3121,
Address used since 01 Jan 1970 |
Director | 28 Nov 2012 - 13 Dec 2012 |
Type | Used since |
---|
C/- Christchurch Community House, , 301 Tuam Street, , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered | 28 Nov 2012 - 04 Apr 2016 |
Christchurch Unemployment Collective Trust Trust Bank Community House |
|
Beneficiary Advisory Service Christchurch Community House |
|
Citizens Advice Bureau Christchurch Area Incorporated Christchurch Community House |
|
The Prisoner's Aid And Reintegration Society Of Canterbury Incorporated Christchurch Community House |
|
Keep Christchurch Beautiful Incorporated Christchurch Community House |
|
Network Waitangi Otautahi Incorporated Christchurch Community House |