Infios Nz Limited (NZBN 9429041863374) was registered on 11 Aug 2015. 2 addresses are in use by the company: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, physical). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, until 20 Apr 2022. Infios Nz Limited used other names, namely: Korber Supply Chain Nz Limited from 29 Sep 2020 to 30 Sep 2020, Cohesio Group Limited (05 Feb 2018 to 29 Sep 2020) and Voiceid Nz Limited (14 Jul 2015 - 05 Feb 2018). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Koerber Supply Chain Au Pty Limited (an other) located at Chelsea Heights, Victoria postcode 3196. "Software development service nec" (business classification M700050) is the category the ABS issued to Infios Nz Limited. The Businesscheck data was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 | Service & physical | 28 Mar 2022 |
| Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 | Registered | 20 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony James Beavis
Narre Warren South, Vic 3805,
Address used since 01 Jul 2022
Chelsea Heights, Vic 3196,
Address used since 01 Jan 1970 |
Director | 01 Jul 2022 - current |
| Jason Francis Russell | Director | 15 Nov 2024 - current |
|
Russell David Hamilton Pruden
Vermont, Vic 3133,
Address used since 16 Oct 2022
Chelsea Heights, Vic 3196,
Address used since 01 Jan 1970 |
Director | 16 Oct 2022 - 12 Nov 2024 |
|
Yiau Hwei Chan
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Cherrybrook, Nsw, 2126
Address used since 11 Aug 2015
Burwood, Victoria, 3125
Address used since 01 Jan 1970 |
Director | 11 Aug 2015 - 01 Jul 2022 |
|
Ravinesh Nath
Berwick, Victoria, 3167
Address used since 11 Aug 2015
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Burwood, Victoria, 3125
Address used since 01 Jan 1970 |
Director | 11 Aug 2015 - 01 Jul 2022 |
|
Nishan Wijemanne
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Waverley Park, Victoria, 3167
Address used since 11 Aug 2015
Burwood, Victoria, 3125
Address used since 01 Jan 1970 |
Director | 11 Aug 2015 - 01 Jul 2022 |
|
Rizan Mawzoon
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Oakleigh South, Victoria, 3167
Address used since 11 Aug 2015
Burwood, Victoria, 3125
Address used since 01 Jan 1970 |
Director | 11 Aug 2015 - 01 Jul 2022 |
| Previous address | Type | Period |
|---|---|---|
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered | 11 Aug 2015 - 20 Apr 2022 |
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical | 11 Aug 2015 - 28 Mar 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Koerber Supply Chain Au Pty Limited Other (Other) |
Chelsea Heights Victoria 3196 |
14 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cohesio Group Pty Limited Company Number: 165479103 Other |
Clayton Victoria 3168 |
25 Sep 2019 - 14 Feb 2022 |
|
Voice Id NZ Pty Limited Other |
Dandenong Victoria 3175 |
11 Aug 2015 - 25 Sep 2019 |
![]() |
Elevate Sign Installation Limited 202 Ponsonby Road |
![]() |
Jomic Limited 202 Ponsonby Road |
![]() |
Vintage 6 Limited 202 Ponsonby Road |
![]() |
Pennant & Triumph Limited 202 Ponsonby Road |
![]() |
Abel Tasman One Limited 202 Ponsonby Road |
![]() |
S & F Thorpe Limited 202 Ponsonby Road |
|
Cervin Limited 2a/47 Brown St |
|
Unimarket Holdings Limited 9a Hargreaves Street |
|
Metia Interactive Limited 3 Seymour Street |
|
Gentrack Group Limited 17 Hargreaves Street |
|
Txtstation Global Limited Level 3, 16 College Hill, |
|
My Cloud Bench Limited Unit 1, 36 Sale Street |