Infrastructure Asset Management Systems Limited (NZBN 9429035844877) was incorporated on 13 Aug 2003. 1 address is in use by the company: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (type: registered, physical). 21 Garland Road, Greenlane, Auckland had been their registered address, up to 12 Jun 2015. 100000 shares are issued to 12 shareholders who belong to 8 shareholder groups. The first group includes 3 entities and holds 20000 shares (20% of shares), namely:
Alex Wheat (an individual) located at Mount Albert, Auckland postcode 1025,
Toni Wheat (an individual) located at Rd 3, Kerikeri postcode 0293,
Paul Wheat (an individual) located at Rd 3, Kerikeri postcode 0293. When considering the second group, a total of 2 shareholders hold 20% of all shares (20000 shares); it includes
Suzanne Mcleely (an individual) - located at Stanmore Bay, Whangaparaoa.,
Daniel Mcleely (an individual) - located at Stanmore Bay, Whangaparaoa.. Moving on to the next group of shareholders, share allotment (20000 shares, 20%) belongs to 2 entities, namely:
Colin Morley, located at Stanmore Bay, Whangaparaoa (an individual),
Jeffry Foley, located at Stanmore Bay, Whangaparaoa. (an individual). "M692335 Electrical engineering service - consulting" (ANZSIC M692335) is the category the Australian Bureau of Statistics issued to Infrastructure Asset Management Systems Limited. Our information was last updated on 24 Mar 2022.
Current address | Type | Used since |
---|---|---|
6 Mitchelson Street, Ellerslie, Auckland, 1051 | Registered & physical | 12 Jun 2015 |
Name and Address | Role | Period |
---|---|---|
Daniel Mcleely
Stanmore Bay, Whangaparaoa, 0932
Address used since 10 Feb 2010 |
Director | 13 Aug 2003 - current |
Paul Stephen Wheat
Rd 3, Kerikeri, 0293
Address used since 01 Feb 2018
Hobsonville, Auckland, 0618
Address used since 01 Dec 2015 |
Director | 13 Aug 2003 - current |
Arthur Thomas Wana
Kelson, Lower Hutt, 5010
Address used since 10 Feb 2010
Alicetown, Lower Hutt, 5010
Address used since 01 Feb 2019 |
Director | 28 Apr 2004 - current |
Seyed Jalal Kia
St Heliers, Auckland., 1071
Address used since 01 Apr 2007 |
Director | 28 Aug 2003 - 21 Mar 2018 |
Jeffry Paul Foley
Stanmore Bay, Whangaparaoa.,
Address used since 01 Nov 2006 |
Director | 28 Apr 2004 - 21 Nov 2008 |
6 Mitchelson Street , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
21 Garland Road, Greenlane, Auckland | Registered & physical | 08 May 2009 - 12 Jun 2015 |
83 Pleasant Road, Glen Eden, Auckland 0602 | Physical & registered | 03 Mar 2009 - 08 May 2009 |
Clarkes, Chartered Accountants, 1st Floor, The Village, 294 Hibiscus Coast Highway, Orewa | Physical & registered | 13 Aug 2003 - 03 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Alex Paul Alfred Wheat Individual |
Mount Albert Auckland 1025 |
03 Apr 2018 - current |
Toni Wheat Individual |
Rd 3 Kerikeri 0293 |
19 Jun 2007 - current |
Paul Stephen Wheat Individual |
Rd 3 Kerikeri 0293 |
13 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Suzanne Margaret Mcleely Individual |
Stanmore Bay Whangaparaoa. |
19 Jun 2007 - current |
Daniel Mcleely Individual |
Stanmore Bay Whangaparaoa. |
13 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Colin Raymond Morley Individual |
Stanmore Bay Whangaparaoa 0932 |
03 Apr 2018 - current |
Jeffry Paul Foley Individual |
Stanmore Bay Whangaparaoa. |
26 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Arthur Thomas Wana Individual |
Alicetown Lower Hutt 5010 |
26 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeffry Paul Foley Individual |
Stanmore Bay Whangaparaoa. |
26 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Daniel Mcleely Individual |
Stanmore Bay Whangaparaoa. |
13 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Stephen Wheat Individual |
Rd 3 Kerikeri 0293 |
13 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Arthur Thomas Wana Individual |
Alicetown Lower Hutt 5010 |
26 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 Entity |
Silverdale Auckland 0944 |
19 Jun 2007 - 04 Oct 2018 |
Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 Entity |
Silverdale Auckland 0944 |
19 Jun 2007 - 04 Oct 2018 |
Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 Entity |
Silverdale Auckland 0944 |
19 Jun 2007 - 04 Oct 2018 |
Seyed Jalal Kia Individual |
Saint Heliers Auckland. |
26 May 2004 - 04 Oct 2018 |
Seyed Jalal Kia Individual |
Saint Heliers Auckland. |
26 May 2004 - 04 Oct 2018 |
Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 Entity |
Silverdale Auckland 0944 |
19 Jun 2007 - 04 Oct 2018 |
Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 Entity |
Silverdale Auckland 0944 |
19 Jun 2007 - 04 Oct 2018 |
Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 Entity |
Silverdale Auckland 0944 |
19 Jun 2007 - 04 Oct 2018 |
Legal Trustees Limited Shareholder NZBN: 9429035713562 Company Number: 1424163 Entity |
Silverdale Auckland 0944 |
19 Jun 2007 - 04 Oct 2018 |
Marzieh Kazemi Kia Individual |
Saint Heliers Auckland. |
19 Jun 2007 - 04 Oct 2018 |
Seyed Jalal Kia Individual |
Saint Heliers Auckland. |
26 May 2004 - 04 Oct 2018 |
Marzieh Kazemi Kia Individual |
Saint Heliers Auckland. |
19 Jun 2007 - 04 Oct 2018 |
![]() |
A L Byrne Waterways Limited 6 Mitchelson Street |
![]() |
Bud-e Digital Limited 6 Mitchelson Street |
![]() |
Ges Ii Limited 6 Mitchelson Street |
![]() |
Base Unit Limited 6 Mitchelson Street |
![]() |
Ddi Cain Investments Limited 6 Mitchelson Street |
![]() |
Franicevich Family Trust Limited 6 Mitchelson Street |
Inspection Solutions Limited 6 Mitchelson Street |
Sandavid Limited 39 St Vincent Avenue |
M A Chopping Limited 98 Orakei Road |
Alexander Professional Solutions Limited 48 Amaru Road |
Vb Design Limited 55a Station Road |
Keen Design Limited 18 Jordan Avenue |