Ithai Limited was started on 22 Mar 2013 and issued an NZBN of 9429030295551. The registered LTD company has been managed by 4 directors: Aun Cheah - an active director whose contract began on 11 Nov 2014,
Sivanoot Petchjam - an active director whose contract began on 01 Jan 2022,
Sivanoot Petchjam - an inactive director whose contract began on 22 Mar 2013 and was terminated on 01 Jan 2018,
Piyakiet Ngawtong - an inactive director whose contract began on 22 Mar 2013 and was terminated on 09 Sep 2013.
As stated in our information (last updated on 18 Apr 2024), this company filed 1 address: 39 Elliott Street, Auckland, 1010 (type: registered, physical).
Up until 26 Aug 2019, Ithai Limited had been using 39 Eliott Street, Auckland as their registered address.
A total of 2 shares are issued to 2 groups (3 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Petchjam, Sivanoot (an individual) located at Toi Toi, Nelson postcode 7010,
Sivanoot Petchjam (a director) located at Washington Valley, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Cheah, Aun - located at Toi Toi, Nelson. Ithai Limited is categorised as "Restaurant operation" (business classification H451130).
Principal place of activity
Shopc Fc005, 291-297 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 39 Eliott Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Feb 2019 to 26 Aug 2019
Address #2: 1 Laval Heights, Nelson, 7010 New Zealand
Registered & physical address used from 05 Oct 2015 to 27 Feb 2019
Address #3: 9 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 Mar 2013 to 05 Oct 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Petchjam, Sivanoot |
Toi Toi Nelson 7010 New Zealand |
22 Mar 2013 - |
Director | Sivanoot Petchjam |
Washington Valley Nelson 7010 New Zealand |
22 Mar 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Cheah, Aun |
Toi Toi Nelson 7010 New Zealand |
13 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ngawtong, Piyakiet |
Auckland Central Auckland 1010 New Zealand |
22 Mar 2013 - 09 Sep 2013 |
Director | Piyakiet Ngawtong |
Auckland Central Auckland 1010 New Zealand |
22 Mar 2013 - 09 Sep 2013 |
Aun Cheah - Director
Appointment date: 11 Nov 2014
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 28 Feb 2015
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 01 Jan 2018
Sivanoot Petchjam - Director
Appointment date: 01 Jan 2022
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 01 Jan 2022
Sivanoot Petchjam - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 01 Jan 2018
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 28 Feb 2015
Piyakiet Ngawtong - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 09 Sep 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Mar 2013
Krouger Contracting Limited
1 Laval Heights
Nelson District Parents Centre Incorporated
12 Laval Heights
Turd Burglars Limited
26 Laval Heights
Pukeko Capital Holdings Limited
26 Laval Heights
Hanover Road Holdings Limited
23 Laval Heights
Rough Hands Limited
3 Montcalm Street
Import Team Limited
Flat 2, 20 Mount Pleasant Avenue
Lafava Limited
11 Watson St
Leaping Lords Limited
3 Fifeshire Crescent
Mercer Investments 2015 Limited
21 Chamboard Place
Wafu Limited
80 Hardy Street
Yahmsawaii Limited
93 Vanguard Street