Itcomz Limited, a registered company, was started on 21 May 2004. 9429035419334 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. The company has been run by 4 directors: Lynne Dartnall - an active director whose contract started on 21 May 2004,
Waynne Dartnall - an active director whose contract started on 21 May 2004,
Anne Elizabeth Gibson - an active director whose contract started on 01 Sep 2016,
Brooke Anthony Gibson - an active director whose contract started on 01 Sep 2016.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 21A Allum Street, Kohimarama, Auckland, 1071 (registered address),
21A Allum Street, Kohimarama, Auckland, 1071 (physical address),
21A Allum Street, Kohimarama, Auckland, 1071 (service address),
8 John Rymer Place, Kohimarama, Auckland, 1071 (other address) among others.
Itcomz Limited had been using 8 John Rymer Place, Kohimarama, Auckland as their registered address up to 16 Sep 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
21a Allum Street, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 8 John Rymer Place, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 25 Sep 2012 to 16 Sep 2019
Address #2: 8 John Rymer Place, Kohimara, Auckland, 1149 New Zealand
Physical & registered address used from 04 Sep 2012 to 25 Sep 2012
Address #3: 15 Kaseng Place, East Tamaki Heights, Manukau, 2016 New Zealand
Registered & physical address used from 13 May 2011 to 04 Sep 2012
Address #4: 25 Matarangi Road, East Tamaki New Zealand
Registered & physical address used from 24 Nov 2009 to 13 May 2011
Address #5: 2 Eaglemont Drive, Dannemora, Auckland
Registered address used from 19 Apr 2005 to 24 Nov 2009
Address #6: 2 Eaglemont Drive, Dannemora, Auckland
Physical address used from 21 May 2004 to 24 Nov 2009
Address #7: 116 Harris Road, East Tamaki, Auckland
Registered address used from 21 May 2004 to 19 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dartnall, Waynne |
Kohimarama Auckland 1071 New Zealand |
21 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dartnall, Lynne |
Kohimarama Auckland 1071 New Zealand |
21 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dartnall, Anthony |
Omokoroa Omokoroa 3114 New Zealand |
21 May 2004 - 24 Apr 2014 |
Individual | Dartnall, Beverley |
Omokoroa Omokoroa 3114 New Zealand |
21 May 2004 - 24 Apr 2014 |
Lynne Dartnall - Director
Appointment date: 21 May 2004
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2022
Address: Kohimaramara, Auckland, 1071 New Zealand
Address used since 05 Aug 2014
Address: Redwood City, California, 94063 United States
Address used since 26 Aug 2019
Waynne Dartnall - Director
Appointment date: 21 May 2004
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2022
Address: Kohimaramara, Auckland, 1149 New Zealand
Address used since 27 Aug 2012
Address: Kohimaramara, Auckland, 1071 New Zealand
Address used since 06 Sep 2017
Address: Redwood City, 94063 United States
Address used since 05 Sep 2019
Anne Elizabeth Gibson - Director
Appointment date: 01 Sep 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Sep 2019
Brooke Anthony Gibson - Director
Appointment date: 01 Sep 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Sep 2019
Evans Building Services Limited
18a John Rymer Place
Caroline J Blair Limited
4 John Rymer Place
Super Cuisine Group Limited
18b John Rymer Place
Ecompower Limited
13b John Rymer Place
Kaimahi Dairy Limited
263a Kohimarama Road
Lumanai O Samoa
24c John Rymer Place
Almaz Management Limited
1/289 Kohimarama Rd
Carter David Limited
19a Whytehead Crescent
Model Iq Limited
Flat 3, 21 Whytehead Crescent
P.a.l. Holdings Limited
41 John Rymer Place
People And Capability Limited
4/4 Ashwell Street
Tandr Holdings Limited
1/48 Whytehead Crescent