Tech Pacific Holdings (Nz) Limited (issued an NZ business identifier of 9429035970385) was registered on 22 May 2003. 1 address is in use by the company: 78 Apollo Drive, Rosedale, North Shore City, 0632 (type: physical, registered). 231-233 Bush Road, Albany, Auckland had been their physical address, until 26 Nov 2008. 19941108 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 19941108 shares (100 per cent of shares), namely:
Ingram Micro New Zealand Holdings (an entity) located at Rosedale, North Shore City 0632, New Zealand. The Businesscheck database was updated on 09 Nov 2021.
Current address | Type | Used since |
---|---|---|
78 Apollo Drive, Rosedale, North Shore City, 0632 | Physical & registered | 26 Nov 2008 |
Name and Address | Role | Period |
---|---|---|
Frank Adoranti
Rosebery, Nsw, 2018
Address used since 01 Jan 1970
Rosebery, Nsw, 2018
Address used since 01 Jan 1970
Castle Hill, Nsw 2154,
Address used since 27 Nov 2008 |
Director | 27 Nov 2008 - current |
Craig Charles Page
Parnell, Auckland, 1052
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - current |
Jason Dennis Langley
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
Rd2 Albany, Auckland, 0792
Address used since 04 Jun 2011 |
Director | 27 Nov 2008 - 31 Jan 2020 |
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 | 03 Jul 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 | 22 Mar 2007 - 16 Nov 2010 |
Vivienne Larsen
West Harbour, Auckland,
Address used since 03 Jul 2003 |
Director | 03 Jul 2003 - 30 Jul 2007 |
Guy Anthony Freeland
#22-02 Regency Park, Singapore,
Address used since 03 Jul 2003 |
Director | 03 Jul 2003 - 22 Mar 2007 |
Anthony Butler
Coatesville, R D 3, Albany,
Address used since 03 Jul 2003 |
Director | 03 Jul 2003 - 22 Mar 2007 |
Andrew Douglas Cummins
Campden Hill Road, London W8 7hs, England,
Address used since 22 May 2003 |
Director | 22 May 2003 - 06 Aug 2003 |
Percy King
Gateway Apartments, Harbour City, Tsim Shat Shui, Kowloon,
Address used since 22 May 2003 |
Director | 22 May 2003 - 03 Jul 2003 |
Previous address | Type | Period |
---|---|---|
231-233 Bush Road, Albany, Auckland | Physical & registered | 07 Jul 2003 - 26 Nov 2008 |
Chapman Tripp Sheffield Young, Anz Centre (level 35), 23-29 Albert Street, Auckland | Registered & physical | 22 May 2003 - 07 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Ingram Micro New Zealand Holdings Shareholder NZBN: 9429034434079 Entity (NZ Unlimited Company) |
Rosedale North Shore City 0632, New Zealand |
19 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Techpak Holdings Limited Other |
22 May 2003 - 27 Jun 2010 | |
Techpak Holdings Limited Other |
22 May 2003 - 27 Jun 2010 |
Effective Date | 01 Jul 2021 |
Name | Imola Jv Holdings, L.p. |
Type | Limited Partnership |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
8f Huaying Bldg Zhongxin Rd. Airport Logistics Zone Tianjin 300308 |
Ingram Micro New Zealand Holdings 78 Apollo Drive |
|
Ingram Micro (n.z.) 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 |