Shortcuts

Integrated Control Technology Limited

Type: NZ Limited Company (Ltd)
9429035712794
NZBN
1424619
Company Number
Registered
Company Status
C242920
Industry classification code
Electronic Equipment Mfg Nec
Industry classification description
Current address
4 John Glenn Avenue
Rosedale
Auckland 0632
New Zealand
Delivery address used since 26 Aug 2019
4 John Glenn Avenue
Rosedale
Auckland 0632
New Zealand
Physical address used since 03 Sep 2019
4 John Glenn Avenue
Rosedale
Auckland 0632
New Zealand
Records address used since 02 May 2025

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 26866
Individual Italiano, Ben Williamstown
Melbourne
3016
Australia
Shares Allocation #2 Number of Shares: 13682
Individual Thompson, Sarah Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 18657
Individual Noakes, Jonathan Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 12438
Individual Hills, Gina Avondale
Auckland
1026
New Zealand
Shares Allocation #5 Number of Shares: 13500000
Entity (NZ Limited Company) Swn Trustee Services Limited
Shareholder NZBN: 9429050733125
Silverdale
Silverdale
0932
New Zealand
Individual Burr, Hayden Schnapper Rock
Auckland
0632
New Zealand
Individual Burr, Rachael Joanne Schnapper Rock
Auckland
0632
New Zealand
Shares Allocation #6 Number of Shares: 15450
Individual Alvaro, Pasquale Woodbridge
Ontario
L4HON4
Canada
Shares Allocation #7 Number of Shares: 24876
Individual Standish, Damon Michael Highlands Ranch
Colorado
80126
United States
Shares Allocation #8 Number of Shares: 17500
Entity (NZ Limited Company) Bizplan Consulting Limited
Shareholder NZBN: 9429041855522
Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #9 Number of Shares: 9950
Individual Joe, Paul Sandringham
Auckland
1025
New Zealand
Shares Allocation #10 Number of Shares: 248756
Other (Other) Acn618243440 - P Chisholm Super Pty Ltd Newcastle
New South Wales
2300
Australia
Shares Allocation #11 Number of Shares: 5245600
Other (Other) Acn 152 879 957 - Advent Ci Pty Limited 40 City Road
Southbank, Vic
3006
Australia
Shares Allocation #12 Number of Shares: 11254400
Other (Other) Advent Partners 3 Fund, Lp 40 City Road
Southbank Vic
3006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Barry Paul Mission Bay
Auckland
1071
New Zealand
Individual Mitchell, Bradley Scott Mission Bay
Auckland
1071
New Zealand
Individual Mitchell, Aimee Louise Mission Bay
Auckland
1071
New Zealand
Individual Hawker, Richard Glen Eden
Auckland
0602
New Zealand
Individual Butters, Damian Castor Bay
Auckland
0620
New Zealand
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Takapuna
Auckland
0622
New Zealand
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Takapuna
Auckland
0622
New Zealand
Individual Burr, Hayden Schnapper Rock
Auckland
0632
New Zealand
Individual Burr, Hayden Schnapper Rock
Auckland
0632
New Zealand
Directors

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

Nearby companies

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

Similar companies

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