Integrated Control Technology Limited, a registered company, was launched on 15 Oct 2003. 9429035712794 is the NZ business identifier it was issued. "Electronic equipment mfg nec" (business classification C242920) is how the company was classified. This company has been supervised by 6 directors: Hayden Burr - an active director whose contract began on 15 Oct 2003,
Paul Geoffrey Chisholm - an active director whose contract began on 25 Mar 2022,
Robert James Radcliffe-Smith - an active director whose contract began on 25 Mar 2022,
Symon Hendrik Vegter - an active director whose contract began on 25 Mar 2022,
Heshan Namal Dantanarayana - an active director whose contract began on 23 May 2024.
Last updated on 08 May 2025, BizDb's data contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (types include: registered, service).
Integrated Control Technology Limited had been using 4 John Glenn Avenue, Rosedale, Auckland as their service address until 12 May 2025.
A total of 30388175 shares are issued to 14 shareholders (12 groups). The first group is comprised of 26866 shares (0.09 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 13682 shares (0.05 per cent). Lastly the next share allocation (18657 shares 0.06 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 12 May 2025
Previous addresses
Address #1: 4 John Glenn Avenue, Rosedale, Auckland, 0632 New Zealand
Service address used from 03 Sep 2019 to 12 May 2025
Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 03 Oct 2017 to 12 May 2025
Address #3: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 03 Oct 2017 to 03 Sep 2019
Address #4: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 20 Sep 2016 to 03 Oct 2017
Address #5: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 14 Sep 2009 to 20 Sep 2016
Address #6: Rsm Prince, Chartered Accountants, 17c Corinthian Drive, Albany, Auckland
Registered address used from 06 Oct 2008 to 14 Sep 2009
Address #7: Rsm Prince, 17c Corinthian Drive, Albany
Physical address used from 06 Oct 2008 to 14 Sep 2009
Address #8: 3 Emerald Way, Albany, Auckland
Registered & physical address used from 15 Oct 2003 to 06 Oct 2008
Basic Financial info
Total number of Shares: 30388175
Annual return filing month: September
Annual return last filed: 15 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 26866 | |||
| Individual | Italiano, Ben |
Williamstown Melbourne 3016 Australia |
03 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 13682 | |||
| Individual | Thompson, Sarah |
Titirangi Auckland 0604 New Zealand |
03 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 18657 | |||
| Individual | Noakes, Jonathan |
Remuera Auckland 1050 New Zealand |
09 Jul 2024 - |
| Shares Allocation #4 Number of Shares: 12438 | |||
| Individual | Hills, Gina |
Avondale Auckland 1026 New Zealand |
03 Jul 2024 - |
| Shares Allocation #5 Number of Shares: 13500000 | |||
| Entity (NZ Limited Company) | Swn Trustee Services Limited Shareholder NZBN: 9429050733125 |
Silverdale Silverdale 0932 New Zealand |
06 Oct 2023 - |
| Individual | Burr, Hayden |
Schnapper Rock Auckland 0632 New Zealand |
15 Oct 2003 - |
| Individual | Burr, Rachael Joanne |
Schnapper Rock Auckland 0632 New Zealand |
20 Mar 2008 - |
| Shares Allocation #6 Number of Shares: 15450 | |||
| Individual | Alvaro, Pasquale |
Woodbridge Ontario L4HON4 Canada |
23 Dec 2022 - |
| Shares Allocation #7 Number of Shares: 24876 | |||
| Individual | Standish, Damon Michael |
Highlands Ranch Colorado 80126 United States |
23 Dec 2022 - |
| Shares Allocation #8 Number of Shares: 17500 | |||
| Entity (NZ Limited Company) | Bizplan Consulting Limited Shareholder NZBN: 9429041855522 |
Murrays Bay Auckland 0630 New Zealand |
23 Dec 2022 - |
| Shares Allocation #9 Number of Shares: 9950 | |||
| Individual | Joe, Paul |
Sandringham Auckland 1025 New Zealand |
23 Dec 2022 - |
| Shares Allocation #10 Number of Shares: 248756 | |||
| Other (Other) | Acn618243440 - P Chisholm Super Pty Ltd |
Newcastle New South Wales 2300 Australia |
18 Nov 2022 - |
| Shares Allocation #11 Number of Shares: 5245600 | |||
| Other (Other) | Acn 152 879 957 - Advent Ci Pty Limited |
40 City Road Southbank, Vic 3006 Australia |
05 Aug 2022 - |
| Shares Allocation #12 Number of Shares: 11254400 | |||
| Other (Other) | Advent Partners 3 Fund, Lp |
40 City Road Southbank Vic 3006 Australia |
25 Mar 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mitchell, Barry Paul |
Mission Bay Auckland 1071 New Zealand |
23 Dec 2022 - 02 Oct 2024 |
| Individual | Mitchell, Bradley Scott |
Mission Bay Auckland 1071 New Zealand |
23 Dec 2022 - 02 Oct 2024 |
| Individual | Mitchell, Aimee Louise |
Mission Bay Auckland 1071 New Zealand |
23 Dec 2022 - 02 Oct 2024 |
| Individual | Hawker, Richard |
Glen Eden Auckland 0602 New Zealand |
23 Dec 2022 - 03 Jul 2024 |
| Individual | Butters, Damian |
Castor Bay Auckland 0620 New Zealand |
23 Dec 2022 - 18 Oct 2023 |
| Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
Takapuna Auckland 0622 New Zealand |
20 Mar 2008 - 06 Oct 2023 |
| Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
Takapuna Auckland 0622 New Zealand |
20 Mar 2008 - 06 Oct 2023 |
| Individual | Burr, Hayden |
Schnapper Rock Auckland 0632 New Zealand |
20 Mar 2008 - 25 Mar 2022 |
| Individual | Burr, Hayden |
Schnapper Rock Auckland 0632 New Zealand |
20 Mar 2008 - 25 Mar 2022 |
Hayden Burr - Director
Appointment date: 15 Oct 2003
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 26 Apr 2012
Paul Geoffrey Chisholm - Director
Appointment date: 25 Mar 2022
ASIC Name: P Chisholm Investments Pty Ltd
Address: Merewether, Nsw, 2291 Australia
Address used since 25 Mar 2022
Address: Newcastle, Nsw, 2300 Australia
Robert James Radcliffe-smith - Director
Appointment date: 25 Mar 2022
ASIC Name: Advent Partners Pty Ltd
Address: Clifton Hill, Victoria, 3068 Australia
Address used since 25 Mar 2022
Address: Hwt Tower, 40 City Road, Southbank, Vic, 3006 Australia
Symon Hendrik Vegter - Director
Appointment date: 25 Mar 2022
ASIC Name: Advent Partners Pty Ltd
Address: Camberwell, Victoria, 3079 Australia
Address used since 25 Mar 2022
Address: 40 City Road, Southbank, Vic, 3006 Australia
Heshan Namal Dantanarayana - Director
Appointment date: 23 May 2024
Address: Southbank, Vic, 3006 Australia
Address used since 23 May 2024
Rachael Joanne Burr - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 25 Mar 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 26 Apr 2012
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
Assembly Solutions (2005) Limited
Unit H, 11 Airborne Road
Audio Engineering Limited
Suite 4, Building F
Host Referrals Limited
Unit 5d, 331 Rosedale Road
Lnw Gaming New Zealand Pty Limited
5a Tarndale Grove
Navico Group Apac Limited
4f Titoki Place
Spark Transducers Limited
4 Tarndale Grove