Shortcuts

Ict Training North Shore Limited

Type: NZ Limited Company (Ltd)
9429036837052
NZBN
1150589
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Sep 2017
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 23 Nov 2023

Ict Training North Shore Limited, a registered company, was started on 16 Jul 2001. 9429036837052 is the number it was issued. The company has been run by 5 directors: Robert Simon Marks - an active director whose contract started on 18 Oct 2007,
Dougal Simeon Marks - an active director whose contract started on 18 Oct 2007,
Judith Rachael Marks - an inactive director whose contract started on 15 Jun 2010 and was terminated on 16 Apr 2018,
Paul Murray Marks - an inactive director whose contract started on 16 Jul 2001 and was terminated on 18 Oct 2007,
Ralph Robin Fairbrother - an inactive director whose contract started on 16 Jul 2001 and was terminated on 17 Aug 2003.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, service).
Ict Training North Shore Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up to 05 Sep 2017.
Former names for the company, as we identified at BizDb, included: from 08 Jan 2009 to 02 Oct 2019 they were named Avonmore North Shore Limited, from 16 Jul 2001 to 08 Jan 2009 they were named Computers R Ezy Limited.
A total of 70100 shares are issued to 6 shareholders (2 groups). The first group includes 100 shares (0.14 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 70000 shares (99.86 per cent).

Addresses

Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 09 Feb 2015 to 05 Sep 2017

Address #2: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 06 Oct 2010 to 09 Feb 2015

Address #3: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Registered & physical address used from 31 Jul 2003 to 06 Oct 2010

Address #4: 603 Great South Road, Manukau City

Registered & physical address used from 16 Jul 2001 to 31 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 70100

Annual return filing month: September

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Marks, Judith Rachael Manurewa
Auckland
2105
New Zealand
Individual Marks, Robert Simon Hillcrest
Auckland
0627
New Zealand
Individual Marks, Dougal Simeon Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 70000
Individual Marks, Robert Simon Hillcrest
Auckland
0627
New Zealand
Individual Marks, Dougal Simeon Onehunga
Auckland
1061
New Zealand
Individual Marks, Judith Rachael Manurewa
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marks, Paul Murray The Gardens
Manukau, Auckland
Individual Fairbrother, Ralph Robin Panmure
Auckland
Directors

Robert Simon Marks - Director

Appointment date: 18 Oct 2007

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Nov 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 25 Jan 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 15 Sep 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 17 May 2016

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 29 Aug 2019


Dougal Simeon Marks - Director

Appointment date: 18 Oct 2007

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 23 Aug 2013


Judith Rachael Marks - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 16 Apr 2018

Address: Manurewa, Auckland, 2105 New Zealand

Address used since 04 Oct 2012


Paul Murray Marks - Director (Inactive)

Appointment date: 16 Jul 2001

Termination date: 18 Oct 2007

Address: The Gardens, Manukau, Auckland,

Address used since 16 Sep 2005


Ralph Robin Fairbrother - Director (Inactive)

Appointment date: 16 Jul 2001

Termination date: 17 Aug 2003

Address: Panmure, Auckland,

Address used since 16 Jul 2001