Shortcuts

Itractiv Communications Limited

Type: NZ Limited Company (Ltd)
9429037124755
NZBN
1079738
Company Number
Registered
Company Status
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
Current address
5a Clinton Way
Kingston
Wellington 6021
New Zealand
Registered & physical & service address used since 24 Oct 2018
5a Clinton Way
Kingston
Wellington 6021
New Zealand
Office address used since 09 Oct 2020
9 Hempton Street
New Plymouth
New Plymouth 4310
New Zealand
Service & registered address used since 12 Sep 2023

Itractiv Communications Limited, a registered company, was started on 05 Oct 2000. 9429037124755 is the NZ business number it was issued. "Computer aided design nec" (ANZSIC M692430) is how the company is classified. The company has been run by 2 directors: Matte John Birchler - an active director whose contract began on 05 Oct 2000,
Shaan Winiata Stevens - an inactive director whose contract began on 05 Oct 2000 and was terminated on 16 Dec 2008.
Updated on 02 Mar 2024, our data contains detailed information about 1 address: 9 Hempton Street, New Plymouth, New Plymouth, 4310 (types include: service, registered).
Itractiv Communications Limited had been using 223 Taita Drive, Avalon, Lower Hutt as their physical address up to 24 Oct 2018.
Past names for this company, as we identified at BizDb, included: from 10 Oct 2001 to 16 Dec 2008 they were called Mb Solutions Limited, from 05 Oct 2000 to 10 Oct 2001 they were called Mb Design Limited.
A single entity controls all company shares (exactly 100 shares) - Birchler, Matte John - located at 4310, New Plymouth, New Plymouth.

Addresses

Principal place of activity

5a Clinton Way, Kingston, Wellington, 6021 New Zealand


Previous addresses

Address #1: 223 Taita Drive, Avalon, Lower Hutt, 5011 New Zealand

Physical & registered address used from 05 Sep 2014 to 24 Oct 2018

Address #2: 11 Sovereign Point, Kaiwharawhara, Wellington, 6035 New Zealand

Physical & registered address used from 04 Sep 2013 to 05 Sep 2014

Address #3: C/-andrew Henderson, Gault Mitchell Lawyers, Level 4, 22 The Terrace, Wellington New Zealand

Physical & registered address used from 23 Dec 2008 to 04 Sep 2013

Address #4: C/-guinness Gallagher, Level 3, 11 Sovereign Point, Wellington

Physical & registered address used from 21 Sep 2006 to 23 Dec 2008

Address #5: C/-guinness Gallagher, Level 2, Solnet House, 70 The Terrace, Wellington

Physical address used from 18 Jun 2005 to 21 Sep 2006

Address #6: C/-guinness Gallagher, Level 2, Solnet House, 70 The Terrace, Wellington

Registered address used from 20 Jul 2004 to 21 Sep 2006

Address #7: C/- Guinness Gallagher, Level 6, 109 Featherston Street, Wellington

Registered address used from 05 Oct 2000 to 20 Jul 2004

Address #8: C/- Guinness Gallagher, Level 6, 109 Featherston Street, Wellington

Physical address used from 05 Oct 2000 to 18 Jun 2005

Contact info
64 21 657605
Phone
64 4 9744267
Phone
855 77 238747
09 Aug 2022 Phone
info@itractiv.com
09 Oct 2020 nzbn-reserved-invoice-email-address-purpose
info@itractiv.com
15 Oct 2018 Email
www.itractiv.com
15 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Birchler, Matte John New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcpherson, Angus Dunedin

New Zealand
Individual Stevens, Shaan Winiata 11 Sovereign Point
Wellington
Individual Henderson, Andrew Kinley Paremata
Wellington
5024
New Zealand
Directors

Matte John Birchler - Director

Appointment date: 05 Oct 2000

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2014

Address: Kingston, Wellington, 6021 New Zealand

Address used since 15 Oct 2018

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Jan 2019


Shaan Winiata Stevens - Director (Inactive)

Appointment date: 05 Oct 2000

Termination date: 16 Dec 2008

Address: 11 Sovereign Point, Wellington,

Address used since 14 Sep 2006

Similar companies

24five Limited
1/191 Nile Street

2create Limited
371 Whitford Park Road

3d Factory Limited
2/167 Peterborough Street

3danz (3d Australia & New Zealand) Limited
213 Lakeview Terrace

3dm Design Limited
19 Dusky Cres

Acumen Design Limited
19 Trevor Terrace