General information

Infoxchange

Type: Overseas Asic Company (Asic)
9429030452435
New Zealand Business Number
4098258
Company Number
Registered
Company Status
098019544
Australian Company Number

Infoxchange (NZBN 9429030452435) was launched on 28 Nov 2012. 4 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 15 May 2025.

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
Contact info
info@infoxchange.org
Email
http://www.infoxchange.org.nz
Website
Directors
Name and Address Role Period
Jo Anne Agnieszka Fisher
Hawthorn Vic 3122,
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
John Cockcoft
9 Remuera Road, Newmarket, Auckland, 1149
Address used since 28 Nov 2012
Person Authorised For Service 28 Nov 2012 - unknown
Richard Moore
1 Parkhead Place, Albany, Auckland, 0632
Address used since 28 Nov 2012
Person Authorised For Service 28 Nov 2012 - unknown
Linda Suzanne O'brien
Sanctuary Cove, Qld, 4212
Address used since 28 Feb 2018
Director 27 Feb 2018 - current
Amy Orange
Melrose Park, Sa, 5039
Address used since 04 Mar 2020
Director 25 Feb 2020 - current
Katherine B Oiciuc
Highett, Vic, 3190
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
Carol Joy Austin
118 Alfred Street, Milsons Point, Nsw, 2061
Address used since 06 Aug 2021
Director 27 Jul 2021 - current
Elaine Rubin
Level 41, 242 Exhibition Street, Melbourne, Vic, 3000
Address used since 18 Apr 2023
Director 16 Aug 2022 - current
Krithika Hansen
Bentleigh, Vic, 3204
Address used since 18 Dec 2024
Director 24 Nov 2023 - current
Martin Julian Sheppard
Albert Park, Vic, 3206
Address used since 18 Dec 2024
Director 24 Nov 2023 - current
Vanessa Wolfe-coote
Bellevue Hill, Nsw, 2023
Address used since 18 Dec 2024
Director 27 Aug 2024 - current
Tanya Sheen
Christchurch Central, Christchurch, 8011
Address used since 24 Oct 2024
Person Authorised for Service 24 Oct 2024 - current
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 - 25 Nov 2024
Elizabeth Blunt
4 Graham Street, Auckland, 1010
Address used from 28 Nov 2012 to 24 Oct 2024
Person Authorised for Service 28 Nov 2012 - 24 Oct 2024
Brenz Dwayne Saunders
Eastwood, Sa, 5063
Address used since 24 Feb 2022
Director 22 Feb 2022 - 27 Aug 2024
Jon James Bisset
Newtown, Nsw, 2042
Address used since 13 Dec 2018
Director 30 Nov 2018 - 25 Jun 2024
Jo Anne Agnieszka Fisher
Blairgowrie, Vic, 3942
Address used since 01 Jan 1970
Director 28 Nov 2012 - 24 Nov 2023
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
Odette Havill
Richmond Vic 3121,
Address used since 01 Jan 1970
Director 28 Nov 2012 - 26 Nov 2013
Lee James Wapling
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
Addresses
Other active addresses
Type Used since
213 Lichfield Street, Christchurch Central, Christchurch, 8011 Registered 24 Oct 2024
Principal place of activity
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
Financial Data
Financial info
October
Annual return filing month
June
Financial report filing month
24 Oct 2024
Annual return last filed
AU
Country of origin
Location
Companies nearby