Itnol Logistics Limited, a registered company, was incorporated on 17 Dec 2007. 9429032984682 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Matthew John Salt - an active director whose contract began on 17 Dec 2007,
Olivia Sarah Strange - an active director whose contract began on 17 Dec 2007.
Last updated on 02 Mar 2024, our database contains detailed information about 1 address: 91 Florence Avenue, Palmerston North, Palmerston North, 4414 (type: registered, service).
Itnol Logistics Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address until 10 Jan 2020.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
77 Seabury Avenue, Foxton Beach, Foxton, 4815 New Zealand
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Nov 2011 to 10 Jan 2020
Address #2: M J Salt, 77 Seabury Avenue, Foxton Beach Horowhenua, 4815 New Zealand
Physical address used from 03 Dec 2010 to 17 Nov 2011
Address #3: M J Salt, 177 Fitzherbert Avenue, West End, Palmerston North New Zealand
Physical address used from 07 Dec 2009 to 03 Dec 2010
Address #4: Uhy Haines Norton (auckland) Ltd, 22 Catherine Street, Henderson, Auckland
Physical address used from 28 Jan 2009 to 07 Dec 2009
Address #5: Uhy Haines Norton (auckland) Ltd, 22 Catherine Street, Henderson, Auckland New Zealand
Registered address used from 28 Jan 2009 to 17 Nov 2011
Address #6: Uhy Haines Norton (auckland) Ltd, 22 Catherine Street, Henderson, Auckland
Physical & registered address used from 09 Oct 2008 to 28 Jan 2009
Address #7: Kidd Tattersfield Maclean, Ground Floor, 416 Glenfield Road, Glenfield, Auckland
Physical address used from 17 Dec 2007 to 09 Oct 2008
Address #8: Unit 3, 125a Birkdale Road, Birkdale, Auckland
Registered address used from 17 Dec 2007 to 09 Oct 2008
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Salt, Matthew John |
Palmerston North Palmerston North 4414 New Zealand |
17 Dec 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Strange, Olivia Sarah |
Palmerston North Palmerston North 4414 New Zealand |
17 Dec 2007 - |
Matthew John Salt - Director
Appointment date: 17 Dec 2007
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 01 Dec 2022
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 22 Sep 2011
Olivia Sarah Strange - Director
Appointment date: 17 Dec 2007
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 01 Dec 2022
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 22 Sep 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway