Logical.it Services Limited was registered on 17 May 2010 and issued a number of 9429031570572. This registered LTD company has been run by 5 directors: Jacobus Hendrik Slothouber - an active director whose contract started on 12 May 2011,
Jack Slothouber - an active director whose contract started on 12 May 2011,
Antonio Giovanni Iacoppi - an active director whose contract started on 01 May 2024,
Simon Lonsdale - an inactive director whose contract started on 12 May 2011 and was terminated on 28 Aug 2024,
Alan Scott - an inactive director whose contract started on 17 May 2010 and was terminated on 28 Jul 2011.
According to BizDb's database (updated on 11 May 2025), the company uses 1 address: Po Box 50764, Porirua, Porirua, 5240 (category: postal, office).
Until 19 Jan 2015, Logical.it Services Limited had been using 22 Prosser Street, Porirua as their registered address.
BizDb identified former names for the company: from 13 Sep 2013 to 21 Feb 2014 they were named Logical.it Solutions Limited, from 17 May 2010 to 13 Sep 2013 they were named Logical Solutions Wellington Limited.
A total of 100 shares are allotted to 4 groups (5 shareholders in total). As far as the first group is concerned, 10 shares are held by 2 entities, namely:
Slothouber, Renate (an individual) located at Carterton, Carterton postcode 5713,
Slothouber, Jacobus Hendrik (an individual) located at Carterton, Carterton postcode 5713.
The second group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Lonsdale, Simon - located at Waikanae, Waikanae.
The third share allocation (49 shares, 49%) belongs to 1 entity, namely:
Slothouber, Jacobus Hendrik, located at Carterton, Carterton (an individual). Logical.it Services Limited was classified as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
8 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand
Previous addresses
Address #1: 22 Prosser Street, Porirua, 5022 New Zealand
Registered & physical address used from 24 Feb 2014 to 19 Jan 2015
Address #2: 44 Ihakara Street, Paraparaumu, 5032 New Zealand
Physical & registered address used from 19 Sep 2012 to 24 Feb 2014
Address #3: 214 Main Road, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 07 Apr 2011 to 19 Sep 2012
Address #4: C/-tfs Office, 1st Floor, 180 Main Road, Tawa, Wellington New Zealand
Registered & physical address used from 17 May 2010 to 07 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Slothouber, Renate |
Carterton Carterton 5713 New Zealand |
09 Dec 2016 - |
| Individual | Slothouber, Jacobus Hendrik |
Carterton Carterton 5713 New Zealand |
16 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Individual | Lonsdale, Simon |
Waikanae Waikanae 5036 New Zealand |
28 Jul 2011 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Slothouber, Jacobus Hendrik |
Carterton Carterton 5713 New Zealand |
16 Oct 2024 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Slothouber, Renate |
Carterton Carterton 5713 New Zealand |
09 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Slothouber, Jack |
Carterton Carterton 5713 New Zealand |
28 Jul 2011 - 16 Oct 2024 |
| Entity | Tawa Trustees Limited Shareholder NZBN: 9429037709839 Company Number: 935955 |
17 May 2010 - 28 Jul 2011 | |
| Entity | Tawa Trustees Limited Shareholder NZBN: 9429037709839 Company Number: 935955 |
17 May 2010 - 28 Jul 2011 |
Jacobus Hendrik Slothouber - Director
Appointment date: 12 May 2011
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Oct 2017
Jack Slothouber - Director
Appointment date: 12 May 2011
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Oct 2017
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 01 Mar 2014
Antonio Giovanni Iacoppi - Director
Appointment date: 01 May 2024
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 May 2024
Simon Lonsdale - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 28 Aug 2024
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2020
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Jan 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 12 May 2011
Alan Scott - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 28 Jul 2011
Address: Hamilton, New Zealand
Address used since 17 May 2010
Wellington Windows And Doors Limited
5 Mohuia Crescent
Porirua Fresh Limited
14 Mohuia Crescent
Prosser Investments Limited
12 Prosser Street
Mat Shop (2004) Limited
12 Prosser Street
Jp Print Limited
22 Prosser Street,
Lion Trades (nz) Limited
22 Prosser Street,
2loqit Limited
Accountants First Ltd
Alphanz Technology Group Limited
2 Raiha Street
Dark Horse Software Limited
22 Prosser Street,
Faraon Consultancy Limited
22 Prosser Steet
Mk Testing Services Limited
22 Prosser Steet
Wimsett & Associates Limited
Level 1, 20 Parumoana Street