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 5 directors: Lynne 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,
Terrance Raymond Dartnall - an active director whose contract started on 02 Oct 2023,
Waynne Dartnall - an inactive director whose contract started on 21 May 2004 and was terminated on 02 Oct 2023.
Updated on 16 May 2025, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 2 Lionel Sharp Place, Pukekohe, Pukekohe, 2120 (registered address),
2 Lionel Sharp Place, Pukekohe, Pukekohe, 2120 (service address),
21A Allum Street, Kohimarama, Auckland, 1071 (physical address),
8 John Rymer Place, Kohimarama, Auckland, 1071 (other address) among others.
Itcomz Limited had been using 21A Allum Street, Kohimarama, Auckland as their registered address up to 08 Jul 2024.
A single entity controls all company shares (exactly 100 shares) - Dartnall, Terrance Raymond - located at 2120, Pukekohe, Pukekohe.
Principal place of activity
21a Allum Street, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 21a Allum Street, Kohimarama, Auckland, 1071 New Zealand
Registered & service address used from 16 Sep 2019 to 08 Jul 2024
Address #2: 8 John Rymer Place, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 25 Sep 2012 to 16 Sep 2019
Address #3: 8 John Rymer Place, Kohimara, Auckland, 1149 New Zealand
Physical & registered address used from 04 Sep 2012 to 25 Sep 2012
Address #4: 15 Kaseng Place, East Tamaki Heights, Manukau, 2016 New Zealand
Registered & physical address used from 13 May 2011 to 04 Sep 2012
Address #5: 25 Matarangi Road, East Tamaki New Zealand
Registered & physical address used from 24 Nov 2009 to 13 May 2011
Address #6: 2 Eaglemont Drive, Dannemora, Auckland
Registered address used from 19 Apr 2005 to 24 Nov 2009
Address #7: 2 Eaglemont Drive, Dannemora, Auckland
Physical address used from 21 May 2004 to 24 Nov 2009
Address #8: 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: 09 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Dartnall, Terrance Raymond |
Pukekohe Pukekohe 2120 New Zealand |
27 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dartnall, Waynne |
Kohimarama Auckland 1071 New Zealand |
21 May 2004 - 27 Jun 2024 |
| Individual | Dartnall, Lynne |
Kohimarama Auckland 1071 New Zealand |
21 May 2004 - 27 Jun 2024 |
| 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
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
Terrance Raymond Dartnall - Director
Appointment date: 02 Oct 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Oct 2023
Waynne Dartnall - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 02 Oct 2023
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
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
Epic People Limited
4/4 Ashwell Street
Mdlr Limited
Flat 3, 21 Whytehead Crescent
Model Iq Limited
Flat 3, 21 Whytehead Crescent
P.a.l. Holdings Limited
41 John Rymer Place