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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Birchler, Matte John |
New Plymouth New Plymouth 4310 New Zealand |
05 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpherson, Angus |
Dunedin New Zealand |
05 Oct 2000 - 11 Oct 2019 |
Individual | Stevens, Shaan Winiata |
11 Sovereign Point Wellington |
05 Oct 2000 - 27 Jun 2010 |
Individual | Henderson, Andrew Kinley |
Paremata Wellington 5024 New Zealand |
05 Oct 2000 - 11 Oct 2019 |
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
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