Shortcuts

Itcomz Limited

Type: NZ Limited Company (Ltd)
9429035419334
NZBN
1508638
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
8 John Rymer Place
Kohimarama
Auckland 1071
New Zealand
Other address (Address For Share Register) used since 27 Aug 2012
21a Allum Street
Kohimarama
Auckland 1071
New Zealand
Physical address used since 16 Sep 2019
2 Lionel Sharp Place
Pukekohe
Pukekohe 2120
New Zealand
Registered & service address used since 08 Jul 2024

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.

Addresses

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

Contact info
64 27 447922
03 Aug 2018 Phone
waynne@dartnall.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Dartnall, Terrance Raymond Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dartnall, Waynne Kohimarama
Auckland
1071
New Zealand
Individual Dartnall, Lynne Kohimarama
Auckland
1071
New Zealand
Individual Dartnall, Anthony Omokoroa
Omokoroa
3114
New Zealand
Individual Dartnall, Beverley Omokoroa
Omokoroa
3114
New Zealand
Directors

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

Nearby companies

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

Similar companies

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