Itb Services Limited, a registered company, was registered on 21 Jun 2007. 9429033300085 is the NZBN it was issued. This company has been managed by 4 directors: Clyde Angus Mcleod - an active director whose contract started on 01 Apr 2013,
Raewyn Amelia Louise Mckenzie - an inactive director whose contract started on 16 Oct 2008 and was terminated on 01 Oct 2013,
Whitney Mcleod - an inactive director whose contract started on 07 May 2009 and was terminated on 01 Oct 2013,
Heather Joy Mcleod - an inactive director whose contract started on 21 Jun 2007 and was terminated on 07 May 2009.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: 172 Mangapiko Valley Road, Waiterimu, 3784 (category: registered, physical).
Itb Services Limited had been using 39 Streamfields Way, Bombay as their registered address up until 28 Apr 2022.
Past names for this company, as we found at BizDb, included: from 21 Jun 2007 to 08 Mar 2017 they were called Itb Transport Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address #1: 39 Streamfields Way, Bombay, 2472 New Zealand
Registered address used from 18 May 2018 to 28 Apr 2022
Address #2: 251 Beaver Road, Rd 2, Pokeno, 2472 New Zealand
Registered & physical address used from 13 Apr 2011 to 18 May 2018
Address #3: 164 Manukau Road, Pukekohe New Zealand
Registered & physical address used from 11 May 2010 to 13 Apr 2011
Address #4: 805 Paparata Road, Rd1, Bombay, Auckland
Registered & physical address used from 24 Jun 2009 to 11 May 2010
Address #5: C/-carpenter Pratt C.a. Limited, 333 Great South Road, Papakura 2110, Auckland
Registered & physical address used from 15 Sep 2008 to 24 Jun 2009
Address #6: C/-kueglers Limited, 1/181 Great South Road, Takanini
Physical & registered address used from 21 Jun 2007 to 15 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 19 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Mcleod, Clyde Angus |
Waiterimu 3784 New Zealand |
01 Oct 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcleod, Heather Joy |
Waiterimu 3784 New Zealand |
01 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Insight Legal Trustee Company Limited Shareholder NZBN: 9429034932759 Company Number: 1603914 |
17 Jun 2010 - 07 Sep 2015 | |
Entity | Kueglers Trustee Company Limited Shareholder NZBN: 9429036475636 Company Number: 1214135 |
21 Jun 2007 - 17 Jun 2009 | |
Individual | Mcleod, Whitney |
Rd4 Tuakau |
17 Jun 2010 - 07 Sep 2015 |
Entity | Insight Legal Trustee Company Limited Shareholder NZBN: 9429034932759 Company Number: 1603914 |
17 Jun 2010 - 07 Sep 2015 | |
Individual | Mckenzie, Raewyn Amelia Louise |
R.d.4 Tuakau New Zealand |
17 Jun 2009 - 07 Sep 2015 |
Individual | Mcleod, Heather Joy |
Bombay |
21 Jun 2007 - 28 Feb 2008 |
Individual | Mcleod, Clyde Angus |
Bombay |
21 Jun 2007 - 29 Jan 2008 |
Entity | Kueglers Trustee Company Limited Shareholder NZBN: 9429036475636 Company Number: 1214135 |
21 Jun 2007 - 17 Jun 2009 |
Clyde Angus Mcleod - Director
Appointment date: 01 Apr 2013
Address: Waiterimu, 3784 New Zealand
Address used since 10 Mar 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Feb 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 05 Mar 2018
Raewyn Amelia Louise Mckenzie - Director (Inactive)
Appointment date: 16 Oct 2008
Termination date: 01 Oct 2013
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 03 Apr 2013
Whitney Mcleod - Director (Inactive)
Appointment date: 07 May 2009
Termination date: 01 Oct 2013
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 03 Apr 2013
Heather Joy Mcleod - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 07 May 2009
Address: Bombay,
Address used since 29 Jan 2008
Blundell Concrete Products Limited
39 Streamfields Way
Andrew Brown Builders Limited
39 Streamfields Way
Streamfield Investments Limited
39 Streamfields Way
Waikaretu Wall Limited
39 Streamfields Way
H2 Holdings Limited
39 Streamfields Way
Silver Fern Racing Limited
39 Streamfields Way