Independent Traffic Control Limited was launched on 03 Nov 2008 and issued a New Zealand Business Number of 9429032515589. The registered LTD company has been run by 5 directors: Teruarau Tangiiti - an active director whose contract began on 03 Nov 2008,
Glen Gary Ruma - an active director whose contract began on 10 Aug 2011,
Philip Charles Kake - an active director whose contract began on 21 Sep 2015,
Phillip Charles Kake - an active director whose contract began on 21 Sep 2015,
Kelvin Anthony Tangiiti - an active director whose contract began on 25 May 2018.
According to BizDb's data (last updated on 04 Apr 2024), this company uses 1 address: 81 Leonard Road, Mount Wellington, Auckland, 1060 (category: office, postal).
Until 29 Sep 2015, Independent Traffic Control Limited had been using 93 Gavin Street, Mount Wellington, Auckland as their registered address.
A total of 1000 shares are allotted to 4 groups (5 shareholders in total). As far as the first group is concerned, 190 shares are held by 2 entities, namely:
Kat & Sons Family Trust (an other) located at Flagstaff, Hamilton postcode 3210,
Tangiiti, Kelvin (an individual) located at Flagstaff, Hamilton postcode 3210.
Another group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Kake, Philip Charles - located at Papakura, Papakura.
The third share allocation (475 shares, 47.5%) belongs to 1 entity, namely:
Tangiiti, Teruarau, located at Hillsborough, Auckland (an individual). Independent Traffic Control Limited was categorised as "Traffic management or control services - except police" (business classification O771930).
Other active addresses
Address #4: 81 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Delivery address used from 03 Apr 2019
Principal place of activity
81 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 93 Gavin Street, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 13 Dec 2013 to 29 Sep 2015
Address #2: 93 Gavin Street, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 13 Dec 2013 to 09 May 2016
Address #3: 121a Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Registered & physical address used from 18 Aug 2011 to 13 Dec 2013
Address #4: 20 Parry St, Sandringham, Auckland New Zealand
Registered & physical address used from 03 Nov 2008 to 18 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 190 | |||
Other (Other) | Kat & Sons Family Trust |
Flagstaff Hamilton 3210 New Zealand |
08 Mar 2024 - |
Individual | Tangiiti, Kelvin |
Flagstaff Hamilton 3210 New Zealand |
27 Feb 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kake, Philip Charles |
Papakura Papakura 2110 New Zealand |
19 Jan 2018 - |
Shares Allocation #3 Number of Shares: 475 | |||
Individual | Tangiiti, Teruarau |
Hillsborough Auckland 1042 New Zealand |
03 Nov 2008 - |
Shares Allocation #4 Number of Shares: 285 | |||
Director | Ruma, Glen Gary |
Greenlane Auckland 1051 New Zealand |
27 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kake, Phillip Charles |
Papakura Papakura 2110 New Zealand |
21 Sep 2015 - 19 Jan 2018 |
Teruarau Tangiiti - Director
Appointment date: 03 Nov 2008
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 03 Sep 2013
Glen Gary Ruma - Director
Appointment date: 10 Aug 2011
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 04 Apr 2017
Philip Charles Kake - Director
Appointment date: 21 Sep 2015
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 14 Jan 2021
Address: Papakura, Papakura, 2110 New Zealand
Address used since 21 Sep 2015
Phillip Charles Kake - Director
Appointment date: 21 Sep 2015
Address: Papakura, Papakura, 2110 New Zealand
Address used since 21 Sep 2015
Kelvin Anthony Tangiiti - Director
Appointment date: 25 May 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 25 May 2018
John Tutt Limited
78 Leonard Road
Newturf Limited
78 Leonard Road
Caldera Health Employee Fund Limited
74 Leonard Road
Dhd Commercial Laundry Limited
65 Leonard Road
Kiwi Empire Confectionery Limited
72 Leonard Road
Ahead Buildings Limited
54-58 Leonard Road
International Safety Products Nz Limited
9/69 Captain Springs Road
Peter Berghaus Anz Limited
9/69 Captain Springs Road
Roadworx Infrastructure Limited
43a Price Crescent
T R Newton Consultants (n.z.) Limited
Level 2, Fidelity House
Ttm Design Limited
Suite 2, 374 Church Street
Ztk Structure Limited
1/9a Dilworth Ave