Shortcuts

Itl Engineering New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031179676
NZBN
3319572
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
435 Devon Street
Strandon
New Plymouth 4312
New Zealand
Physical & service & registered address used since 15 Dec 2015

Itl Engineering New Zealand Limited, a registered company, was launched on 16 Mar 2011. 9429031179676 is the business number it was issued. "General engineering" (ANZSIC C249910) is how the company is classified. The company has been managed 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.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 435 Devon Street, Strandon, New Plymouth, 4312 (type: physical, service).
Itl Engineering New Zealand Limited had been using Level 5, 62 Gill Street, New Plymouth as their physical address up until 15 Dec 2015.
A single entity controls all company shares (exactly 120 shares) - Independent Technology Holdings Limited - located at 4312, Strandon, New Plymouth.

Addresses

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 address used from 09 Dec 2013 to 15 Dec 2015

Address: Level 5, 62 Gill Street, New Plymouth, 4310 New Zealand

Registered address used from 07 Nov 2013 to 15 Dec 2015

Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand

Registered address used from 16 Mar 2011 to 07 Nov 2013

Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand

Physical address used from 16 Mar 2011 to 09 Dec 2013

Contact info
64 6 7581223
Phone
andrew.ritter@logicamms.com
Email
www.logicamms.com
Website
www.verbrec.com
23 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Independent Technology Holdings Limited
Shareholder NZBN: 9429038640117
Strandon
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ertel, Peter George New Plymouth
4312
New Zealand
Director Peter George Ertel New Plymouth
4312
New Zealand

Ultimate Holding Company

22 Nov 2021
Effective Date
Verbrec Limited
Name
Publicly List Company
Type
AU
Country of origin
Level 14, 200 Mary Street
Brisbane 4000
Australia
Address
Directors

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, 400 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 City, Qld, 4000 Australia

Address used since 11 Dec 2019

Address: East Perth, Wa, 6004 Australia

Address used since 26 Nov 2018

Address: Brisbane, Qld, 4000 Australia


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: Toowong Qld, 4066 Australia

Address used since 02 Jun 2017

Address: Brisbane Qld, 4000 Australia


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


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


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


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


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


Peter George Ertel - Director (Inactive)

Appointment date: 16 Mar 2011

Termination date: 09 May 2011

Address: New Plymouth, 4312 New Zealand

Address used since 16 Mar 2011

Nearby companies

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

Similar companies

Ddme Limited
331 Devon Street East

E Jensen Mechanical Limited
16 Hobson Street

Fne Engineering Limited
369 Devon Street East

La Design Systems Limited
369 Devon Street

Rod's Machine Shop Limited
16 Hobson Street

Tds Consulting Limited
369 Devon Street East