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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Aiscorp Limited Shareholder NZBN: 9429039627513 |
Johnsonville Wellington 6037 New Zealand |
31 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcwhinnie, Paul Clark |
Maungaraki Lower Hutt 5010 New Zealand |
02 Mar 2006 - 31 May 2022 |
Individual | Dymond, Paula Maree |
Tawa Wellington New Zealand |
03 May 2006 - 02 Apr 2012 |
Individual | Gailitis, Elmar Alexander |
Aotea Porirua 5024 New Zealand |
31 May 2022 - 31 May 2022 |
Individual | Cooke, Darryn Michael |
Waterloo Lower Hutt 5011 New Zealand |
07 May 2003 - 31 May 2022 |
Individual | Sergent, Clive Lyndon |
Palmerston North 4410 New Zealand |
30 May 2022 - 31 May 2022 |
Individual | Sergent, Clive Lyndon |
Palmerston North Palmerston North 4410 New Zealand |
07 May 2003 - 25 May 2022 |
Individual | Mcwhinnie, Paul Clark |
Maungaraki Lower Hutt, Wellington |
02 Mar 2006 - 31 May 2022 |
Individual | Harrison, Simon Nicholas |
Tawa Wellington New Zealand |
03 May 2006 - 02 Apr 2012 |
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
Wellington Catholic Homes Trust
22-30 Hill Street
Good Shepherd College - Te Hepara Pai
22-30 Hill Street
Te Kupenga - Catholic Leadership Institute
22 Hill Street
Transiii Co., Limited
14 Hill Street
Saint Patricks Parish & Mckillop Trust Board
22-30 Hill Street (catholic Centre)
Wellington Diocesan Maori Endowment Trust Board
Diocesan Office
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