International Trade Nz Limited was incorporated on 04 Feb 2013 and issued an NZBN of 9429030363922. This registered LTD company has been supervised by 3 directors: Subhajit Dey - an active director whose contract began on 21 Jun 2018,
Jalnidhi Jayendra Pathak - an active director whose contract began on 14 Aug 2018,
Kane Michael Smith - an inactive director whose contract began on 04 Feb 2013 and was terminated on 28 Oct 2020.
According to our information (updated on 19 Mar 2024), this company filed 1 address: Shop 2A, 384 Victoria Street, Hamilton Central, Hamilton, 3214 (type: registered, physical).
Up to 01 Sep 2021, International Trade Nz Limited had been using Shop 2A, 384 Victoria Street, Hamilton Central, Hamilton as their registered address.
A total of 1200 shares are issued to 4 groups (5 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Dey, Subhajit (a director) located at Frankton, Hamilton postcode 3204.
The 2nd group consists of 2 shareholders, holds 16.67 per cent shares (exactly 200 shares) and includes
Smith, Kane Michael - located at Christchurch Central, Christchurch,
Kane Smith - located at Christchurch Central, Christchurch.
The 3rd share allocation (200 shares, 16.67%) belongs to 1 entity, namely:
Cai, Jing, located at Chartwell, Hamilton (an individual). International Trade Nz Limited has been categorised as "Electronic goods retailing nec" (ANZSIC G422930).
Principal place of activity
Shop 2a, 384 Victoria Street, Hamilton Central, Hamilton, 3214 New Zealand
Previous addresses
Address #1: Shop 2a, 384 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 13 Aug 2020 to 01 Sep 2021
Address #2: Shop 2a, 384 Victoria Street, Hamilton Central, Hamilton, 3214 New Zealand
Registered address used from 12 Aug 2020 to 13 Aug 2020
Address #3: Shop 2a, 384 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 12 Aug 2020 to 01 Sep 2021
Address #4: 109 Anglesea Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 20 Feb 2018 to 12 Aug 2020
Address #5: 118 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 04 Dec 2013 to 20 Feb 2018
Address #6: 43 Carey Street, Hamilton, 3200 New Zealand
Registered & physical address used from 04 Feb 2013 to 04 Dec 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Dey, Subhajit |
Frankton Hamilton 3204 New Zealand |
10 Jun 2019 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Smith, Kane Michael |
Christchurch Central Christchurch 8013 New Zealand |
04 Feb 2013 - |
Director | Kane Michael Smith |
Christchurch Central Christchurch 8013 New Zealand |
04 Feb 2013 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Cai, Jing |
Chartwell Hamilton 3210 New Zealand |
12 Sep 2019 - |
Shares Allocation #4 Number of Shares: 400 | |||
Director | Pathak, Jalnidhi Jayendra |
Greenlane Auckland 1051 New Zealand |
10 Jun 2019 - |
Subhajit Dey - Director
Appointment date: 21 Jun 2018
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 01 Apr 2019
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 21 Jun 2018
Jalnidhi Jayendra Pathak - Director
Appointment date: 14 Aug 2018
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Apr 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Aug 2018
Kane Michael Smith - Director (Inactive)
Appointment date: 04 Feb 2013
Termination date: 28 Oct 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Sep 2018
Address: Frankton, Hamilton, 3200 New Zealand
Address used since 06 Nov 2015
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 03 Sep 2018
Hope For Life Hamilton Trust Board
C/o Debra Fitzgerald, Solicitor
Breast Cancer Research Trust
36 Clarence Street
Eth (gifford) Trustees Limited
Level3, South Bloc
Eth Trustees Limited
Level 3, South Bloc
Eltan (murray) Trustees Limited
Level 3, South Bloc
Myapiary Limited
Level 1, Southbloc
Aone Infotech Limited
5 Garden Place
Bite Time Bait Limited
18 Awatere Avenue
Cooper Grace Limited
40 Lake Road
Dr.jancis Pharma Limited
41 Bader Street
Irelax Limited
Te Rapa Road & Wairere Drive
Rocket Pos Limited
1 Victoria Street