Itc (2008) Limited, a registered company, was registered on 04 Nov 2008. 9429032497885 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Sarah Kathryn Tustin - an active director whose contract began on 04 Nov 2008,
Holly Jewel Hawkins - an active director whose contract began on 18 Jul 2019,
Thomas Alexander Castle - an active director whose contract began on 18 Jul 2019,
Judith Elaine Spicer - an active director whose contract began on 19 May 2025,
Michael Major Attwood - an inactive director whose contract began on 18 Jul 2019 and was terminated on 14 May 2025.
Last updated on 07 Jun 2025, the BizDb data contains detailed information about 6 addresses the company registered, namely: Po Box 13120, Tauranga Central, Tauranga, 3141 (postal address),
41 Monmouth Street, Tauranga, Tauranga, 3110 (delivery address),
Po Box 13120, Tauranga Central, Tauranga, 3141 (postal address),
41 Monmouth Street, Tauranga, Tauranga, 3110 (office address) among others.
A total of 30 shares are allocated to 3 shareholders (2 groups). The first group consists of 15 shares (50 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 15 shares (50 per cent).
Other active addresses
Address #4: 41 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand
Office & delivery address used from 15 Jul 2020
Address #5: Po Box 13120, Tauranga Central, Tauranga, 3141 New Zealand
Postal address used from 22 Jul 2024
Address #6: 41 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand
Delivery address used from 22 Jul 2024
Principal place of activity
41 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand
Basic Financial info
Total number of Shares: 30
Annual return filing month: July
Annual return last filed: 22 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15 | |||
| Director | Castle, Thomas Alexander |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 May 2022 - |
| Director | Hawkins, Holly Jewel |
Tauranga 3110 New Zealand |
06 May 2022 - |
| Shares Allocation #2 Number of Shares: 15 | |||
| Individual | Tustin, Sarah Kathryn |
Mount Maunganui New Zealand |
04 Nov 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carson, Nicole Michelle |
Hamilton New Zealand |
04 Nov 2008 - 21 Jun 2011 |
| Individual | Williamson, John Bernard |
Mayfield Bethlehem, Tauranga New Zealand |
04 Nov 2008 - 06 May 2022 |
Sarah Kathryn Tustin - Director
Appointment date: 04 Nov 2008
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Sep 2015
Holly Jewel Hawkins - Director
Appointment date: 18 Jul 2019
Address: Tauranga, 3110 New Zealand
Address used since 17 Mar 2023
Address: Judea, Tauranga, 3110 New Zealand
Address used since 18 Jul 2019
Thomas Alexander Castle - Director
Appointment date: 18 Jul 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Jul 2019
Judith Elaine Spicer - Director
Appointment date: 19 May 2025
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 19 May 2025
Michael Major Attwood - Director (Inactive)
Appointment date: 18 Jul 2019
Termination date: 14 May 2025
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 18 Jul 2019
John Bernard Williamson - Director (Inactive)
Appointment date: 04 Nov 2008
Termination date: 14 Jan 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Sep 2015
Nicole Michelle Carson - Director (Inactive)
Appointment date: 04 Nov 2008
Termination date: 09 Jun 2010
Address: Hamilton, 3210 New Zealand
Address used since 04 Nov 2008
James And Ada Richards Memorial Trust
C/-anderson Lloyd Caudwell
Mc Trustee (2006) Limited
Monmouth House
Burley Attwood Trustees (no.6) Limited
41 Monmouth Street
Nathan Smith Holding Company Limited
18 Cameron Road
Legal Disputes & Litigation Limited
18 Cameron Road
Fisk Concrete Contracting 2011 Limited
30 Cameron Road