Itl Limited was launched on 16 Mar 2011 and issued a number of 9429031179843. This registered LTD 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.
As stated in BizDb's database (updated on 07 Mar 2024), this company uses 1 address: 435 Devon Street, Strandon, New Plymouth, 4312 (category: registered, physical).
Until 15 Dec 2015, Itl Limited had been using Level 5, 62 Gill Street, New Plymouth as their physical address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Independent Technology Holdings Limited (an entity) located at Strandon, New Plymouth postcode 4312. Itl Limited was classified as "Engineering drafting service" (ANZSIC M692345).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Independent Technology Holdings Limited Shareholder NZBN: 9429038640117 |
Strandon New Plymouth 4312 New Zealand |
25 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Peter George Ertel |
Fitzroy New Plymouth 4312 New Zealand |
16 Mar 2011 - 25 May 2011 |
Individual | Ertel, Peter George |
Fitzroy New Plymouth 4312 New Zealand |
16 Mar 2011 - 25 May 2011 |
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: Toowong Qld, 4066 Australia
Address used since 25 Sep 2020
Address: Brisbane Qld, 4000 Australia
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, 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: Coorparoo, Qld, 4151 Australia
Address used since 02 Jul 2018
Address: 200 Mary Street, Brisbane, Qld, 4000 Australia
Richard George Robinson - Director (Inactive)
Appointment date: 07 Jun 2017
Termination date: 26 Nov 2019
ASIC Name: Logicamms Limited
Address: Brisbane, Qld, 4000 Australia
Address: Toowong, Qld, 4066 Australia
Address used since 07 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
Address: 200 Mary Street, Brisbane Qld, 4000 Australia
Andrew John Weldon Smith - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 14 Jun 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 08 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 Australia Pty Ltd
Address: Indooroopilly, Queensland, 4068 Australia
Address used since 02 Mar 2015
Address: Brisbane, Queensland, 4000 Australia
Address: Brisbane, Queensland, 4000 Australia
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
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: 08 Apr 2011
Termination date: 21 May 2013
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 08 Apr 2011
Alan John Hooker - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 21 May 2013
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 08 Apr 2011
Joanne Kim Gilkison - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 21 May 2013
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 08 Apr 2011
Ryan Thomas Mcdonald - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 21 May 2013
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 08 Apr 2011
Peter George Ertel - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 09 May 2011
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 16 Mar 2011
Independent Technology Holdings Limited
435 Devon Street
Competency Training Pty Ltd
435 Devon Street
Ambassadors For Christ In New Zealand
Upper Mangorei Road
Streams Ministries Australasia
972 Mangorei Road
The Fourth Wall Theatre Company Limited
11 Baring Tce
Taranaki Hardcore Limited
454 Devon Street East
Breedveld Enterprises Limited
1 Te Mara Place
Compass Design Limited
897 Kihikihi Road
Fire Engineering Services Limited
6 Virginia Heights
Steeldraft Technical Services Limited
11 Glasgow St Bellblock
Taranaki Design Services Limited
44 Huatoki Street
Verbrec New Zealand Limited
435 Devon Street