Itl Engineering Australia Pty Limited, a registered company, was started on 16 Mar 2011. 9429031179607 is the New Zealand Business Number it was issued. "Drawing office service - engineering" (business classification M692330) is how the company was categorised. This company has been supervised by 20 directors: Brian Patrick O'sullivan - an active director whose contract began on 14 Mar 2023,
Phillip Ashley Campbell - an active director whose contract began on 27 Jul 2023,
Michael Patrick Casey - an inactive director whose contract began on 25 Sep 2020 and was terminated on 27 Jul 2023,
Linton Wayne Paul Burns - an inactive director whose contract began on 25 Sep 2020 and was terminated on 14 Mar 2023,
Christopher Gerard O'neill - an inactive director whose contract began on 26 Nov 2018 and was terminated on 25 Sep 2020.
Last updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: 435 Devon Street, Strandon, New Plymouth, 4312 (type: physical, registered).
Itl Engineering Australia Pty Limited had been using Level 5, 62 Gill Street, New Plymouth as their physical address until 15 Dec 2015.
One entity owns all company shares (exactly 120 shares) - Logicamms Holdings Pty Ltd - located at 4312, Brisbane, Queensland.
Principal place of activity
435 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Previous addresses
Address: Level 5, 62 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 07 Nov 2013 to 15 Dec 2015
Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 16 Mar 2011 to 07 Nov 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Logicamms Holdings Pty Ltd |
Brisbane Queensland 4000 Australia |
21 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Ryan Thomas |
Strandon New Plymouth 4312 New Zealand |
12 May 2011 - 21 May 2013 |
Individual | Hooker, Alan John |
Moturoa New Plymouth 4310 New Zealand |
12 May 2011 - 21 May 2013 |
Individual | Gilkison, Graham John |
New Plymouth New Plymouth 4310 New Zealand |
12 May 2011 - 21 May 2013 |
Individual | Smith, Suzanne Elizabeth |
Merrilands New Plymouth 4312 New Zealand |
12 May 2011 - 21 May 2013 |
Individual | Tatham, Beverley Janette |
Moturoa New Plymouth 4310 New Zealand |
12 May 2011 - 21 May 2013 |
Other | Rt Mcdonald Trustee Limited | 12 May 2011 - 21 May 2013 | |
Individual | Gilkison, Joanne Kim |
New Plymouth New Plymouth 4310 New Zealand |
12 May 2011 - 21 May 2013 |
Individual | Mustard, Julia Yvonne |
Merrilands New Plymouth 4312 New Zealand |
12 May 2011 - 21 May 2013 |
Other | Null - Rt Mcdonald Trustee Limited | 12 May 2011 - 21 May 2013 | |
Director | Peter George Ertel |
New Plymouth 4312 New Zealand |
16 Mar 2011 - 12 May 2011 |
Individual | Ertel, Peter George |
New Plymouth 4312 New Zealand |
16 Mar 2011 - 12 May 2011 |
Individual | Smith, Andrew John Weldon |
Merrilands New Plymouth 4312 New Zealand |
12 May 2011 - 21 May 2013 |
Ultimate Holding Company
Brian Patrick O'sullivan - Director
Appointment date: 14 Mar 2023
ASIC Name: Verbrec Limited
Address: Peregian Beach, Qld, 4573 Australia
Address used since 14 Mar 2023
Phillip Ashley Campbell - Director
Appointment date: 27 Jul 2023
ASIC Name: Verbrec Limited
Address: Fitzroy, Victoria, 3065 Australia
Address used since 27 Jul 2023
Michael Patrick Casey - Director (Inactive)
Appointment date: 25 Sep 2020
Termination date: 27 Jul 2023
ASIC Name: Logicamms Holdings Pty Ltd
Address: Brisbane Qld, 4000 Australia
Address: Toowong Qld, 4066 Australia
Address used since 25 Sep 2020
Linton Wayne Paul Burns - Director (Inactive)
Appointment date: 25 Sep 2020
Termination date: 14 Mar 2023
ASIC Name: Logicamms Holdings Pty Ltd
Address: Brisbane Qld, 4000 Australia
Address: Kenmore Qld, 4069 Australia
Address used since 25 Sep 2020
Christopher Gerard O'neill - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 25 Sep 2020
ASIC Name: Logicamms Australia Pty Ltd
Address: Brisbane, Qld, 4000 Australia
Address: Brisbane City, Qld, 4000 Australia
Address used since 11 Dec 2019
Address: East Perth, Wa, 6004 Australia
Address used since 26 Nov 2018
Daniel John Drewe - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 28 Feb 2020
ASIC Name: Logicamms Australia Pty Ltd
Address: 200 Mary Street, Brisbane, Qld, 4000 Australia
Address: Coorparoo, Qld, 4151 Australia
Address used since 02 Jul 2018
Richard George Robinson - Director (Inactive)
Appointment date: 02 Jun 2017
Termination date: 26 Nov 2019
ASIC Name: Logicamms Limited
Address: Brisbane Qld, 4000 Australia
Address: Toowong, Qld, 4066 Australia
Address used since 02 Jun 2017
Flora-maree Furness - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 06 Jul 2018
ASIC Name: Logicamms Australia Pty Ltd
Address: 200 Mary Street, Brisbane Qld, 4000 Australia
Address: 68 Benson Street, Toowong Qld, 4006 Australia
Address used since 22 Feb 2017
Andrew John Weldon Smith - Director (Inactive)
Appointment date: 12 Apr 2011
Termination date: 14 Jun 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 12 Apr 2011
David Andrew Shaw - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 26 May 2017
Address: 194 Station Street, Fairfield Vic, 3078 Australia
Address used since 22 Feb 2017
Steven Anthony Banning - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 21 Feb 2017
ASIC Name: Logicamms Limited
Address: Brisbane, Queensland, 4000 Australia
Address: Indooroopilly, Queensland, 4068 Australia
Address used since 02 Mar 2015
Paul Virgil Bowker - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 17 Feb 2017
ASIC Name: Logicamms Australia Pty Ltd
Address: St Lucia, Queensland, 4067 Australia
Address used since 28 Oct 2015
Address: Brisbane, Queensland, 4000 Australia
Joanne Kim Gilkison - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 17 Sep 2015
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 02 Mar 2015
Matthew Brian Adamo - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 02 Mar 2015
Address: Bulimba, Queensland, 4171 Australia
Address used since 20 May 2013
Colin Peter Fromont - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 02 Oct 2014
Address: New Plymouth, 4312 New Zealand
Address used since 20 May 2013
Ryan Thomas Mcdonald - Director (Inactive)
Appointment date: 12 Apr 2011
Termination date: 21 May 2013
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 12 Apr 2011
Alan John Hooker - Director (Inactive)
Appointment date: 12 Apr 2011
Termination date: 21 May 2013
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 12 Apr 2011
Graham John Gilkison - Director (Inactive)
Appointment date: 12 Apr 2011
Termination date: 21 May 2013
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 Apr 2011
Joanne Kim Gilkison - Director (Inactive)
Appointment date: 12 Apr 2011
Termination date: 21 May 2013
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 Apr 2011
Peter George Ertel - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 12 May 2011
Address: New Plymouth, 4312 New Zealand
Address used since 16 Mar 2011
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Breedveld Enterprises Limited
1 Te Mara Place
Cad Tech Limited
25 Corrin Street
Falcon Engineering Limited
1428 State Highway 3
Itl Limited
369 Devon Street
Paull's Design Services Limited
Flett Mckenzie Strawbridge
Rpm Engineering Services Limited
371 Frankley Road