Shortcuts

Itnz Solutions Limited

Type: NZ Limited Company (Ltd)
9429036036387
NZBN
1291692
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
22 Hill Street
Thorndon
Wellington 6011
New Zealand
Physical & registered & service address used since 13 Mar 2014
22 Hill Street
Thorndon
Wellington 6011
New Zealand
Office & postal address used since 10 Feb 2020
Level 1, 120 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Postal & office & delivery address used since 03 Feb 2023

Itnz Solutions Limited was started on 07 May 2003 and issued an NZ business identifier of 9429036036387. The registered LTD company has been managed by 7 directors: Darryn Michael Cooke - an active director whose contract started on 07 May 2003,
Paul Clark Mcwhinnie - an active director whose contract started on 01 Aug 2004,
Elmar Alexander Gailitis - an inactive director whose contract started on 31 May 2022 and was terminated on 01 Jul 2022,
Clive Lyndon Sergent - an inactive director whose contract started on 01 Feb 2015 and was terminated on 31 May 2022,
Clive Lyndon Sergent - an inactive director whose contract started on 01 Apr 2012 and was terminated on 26 Feb 2015.
According to our data (last updated on 27 Mar 2024), this company uses 1 address: Level 1, 120 Johnsonville Road, Johnsonville, Wellington, 6037 (category: registered, service).
Up until 13 Mar 2014, Itnz Solutions Limited had been using Level 3, 111 Dixon St, Wellington as their physical address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Aiscorp Limited (an entity) located at Johnsonville, Wellington postcode 6037. Itnz Solutions Limited is classified as "Computer consultancy service" (business classification M700010).

Addresses

Other active addresses

Address #4: Level 1, 120 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered & service address used from 14 Feb 2023

Principal place of activity

22 Hill Street, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 3, 111 Dixon St, Wellington New Zealand

Physical address used from 08 Apr 2010 to 13 Mar 2014

Address #2: Level 3, 111 Dixon Street, Wellington New Zealand

Registered address used from 08 Apr 2010 to 13 Mar 2014

Address #3: L1, 14 Blair Street, Wellington

Physical address used from 23 Feb 2009 to 08 Apr 2010

Address #4: L1, 14 Blair Street, Wellington

Registered address used from 19 Feb 2008 to 08 Apr 2010

Address #5: Level 2, Presence House, 57-59 Courtenay Place, Wellington, New Zealand

Physical address used from 09 Mar 2006 to 23 Feb 2009

Address #6: Level 2, Presence House, 57-59 Courtenay Place, Wellington, New Zealand

Registered address used from 09 Mar 2006 to 19 Feb 2008

Address #7: 14 Mapplebeck Street, Titahi Bay, Wellington

Registered & physical address used from 07 May 2003 to 09 Mar 2006

Contact info
64 4 3812828
26 Feb 2019 Phone
accounts@itnz.solutions
10 Feb 2020 nzbn-reserved-invoice-email-address-purpose
sales@itnz.co
26 Feb 2019 Email
http://itnz-solutions.co.nz/
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Aiscorp Limited
Shareholder NZBN: 9429039627513
Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcwhinnie, Paul Clark Maungaraki
Lower Hutt
5010
New Zealand
Individual Dymond, Paula Maree Tawa
Wellington

New Zealand
Individual Gailitis, Elmar Alexander Aotea
Porirua
5024
New Zealand
Individual Cooke, Darryn Michael Waterloo
Lower Hutt
5011
New Zealand
Individual Sergent, Clive Lyndon Palmerston North
4410
New Zealand
Individual Sergent, Clive Lyndon Palmerston North
Palmerston North
4410
New Zealand
Individual Mcwhinnie, Paul Clark Maungaraki
Lower Hutt, Wellington
Individual Harrison, Simon Nicholas Tawa
Wellington

New Zealand
Directors

Darryn Michael Cooke - Director

Appointment date: 07 May 2003

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 30 Mar 2010


Paul Clark Mcwhinnie - Director

Appointment date: 01 Aug 2004

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 30 Mar 2010


Elmar Alexander Gailitis - Director (Inactive)

Appointment date: 31 May 2022

Termination date: 01 Jul 2022

Address: Aotea, Porirua, 5024 New Zealand

Address used since 31 May 2022

Address: Aotea, Porirua, 5024 New Zealand

Address used since 31 May 2022


Clive Lyndon Sergent - Director (Inactive)

Appointment date: 01 Feb 2015

Termination date: 31 May 2022

Address: Palmerston North, 4410 New Zealand

Address used since 01 Jan 2019

Address: Takapuwahia, Porirua, 5022 New Zealand

Address used since 01 Feb 2015


Clive Lyndon Sergent - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 26 Feb 2015

Address: Titahi Bay, Wellington, New Zealand

Address used since 01 Apr 2012


Simon Nicholas Harrison - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 01 Jan 2012

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Apr 2006


Clive Lyndon Sergent - Director (Inactive)

Appointment date: 07 May 2003

Termination date: 30 Mar 2010

Address: Titahi Bay, Wellington, 5022 New Zealand

Address used since 07 May 2003

Similar companies

Confide Limited
Level 9

David Gatland Limited
Level 2, Thorndon Rise

Daylight Consulting Limited
Flat 5, 3 Malcolm Lane

Exlt Limited
Level One

Red Sky 365 Limited
9b 101molesworth St

The Oriental Bay Trading Company Limited
19 Portland Crescent