Shortcuts

Add It Limited

Type: NZ Limited Company (Ltd)
9429037484682
NZBN
979393
Company Number
Registered
Company Status
Current address
360 School Road
Rd 4
Wellsford 0974
New Zealand
Other address (Address For Share Register) used since 13 Oct 2020
360 School Road
Rd 4
Wellsford 0974
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Jan 2021
360 School Road
Rd 4
Wellsford 0974
New Zealand
Physical & service & registered address used since 01 Feb 2021

Add It Limited, a registered company, was registered on 16 Sep 1999. 9429037484682 is the NZBN it was issued. This company has been supervised by 2 directors: Ann-Maree Conza - an active director whose contract started on 01 Apr 2012,
Jeffrey Owen Conza - an inactive director whose contract started on 16 Sep 1999 and was terminated on 01 Apr 2012.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 360 School Road, Rd 4, Wellsford, 0974 (type: physical, service).
Add It Limited had been using 360 School Road, Te Arai, Rd 4, Wellsford as their registered address until 01 Feb 2021.
Former names for the company, as we found at BizDb, included: from 09 Jun 2005 to 02 Apr 2012 they were called Westside Motivation Limited, from 16 Sep 1999 to 09 Jun 2005 they were called Jc Paving and Landscaping Limited.
One entity owns all company shares (exactly 2500 shares) - Davie, Leigh - located at 0974, Port Melbourne, Melbourne.

Addresses

Previous addresses

Address #1: 360 School Road, Te Arai, Rd 4, Wellsford, 0974 New Zealand

Registered & physical address used from 21 Oct 2020 to 01 Feb 2021

Address #2: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 22 Sep 2015 to 21 Oct 2020

Address #3: 110 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand

Registered address used from 23 Oct 2012 to 22 Sep 2015

Address #4: 110 Chelsea View Drive, Chatswood, North Shore City, 0626 New Zealand

Physical address used from 04 May 2011 to 22 Sep 2015

Address #5: 20 Northcroft Street, Takapuna, Auckland New Zealand

Registered address used from 08 Apr 2010 to 23 Oct 2012

Address #6: 7 Vinters Close, Huapai

Registered address used from 07 Apr 2008 to 08 Apr 2010

Address #7: 7 Vinters Road, Huapai, Auckland New Zealand

Physical address used from 07 Apr 2008 to 04 May 2011

Address #8: 15 Royal Road, Massey, Auckland

Registered & physical address used from 09 Mar 2004 to 07 Apr 2008

Address #9: 22 Richfield Crescent, Westgate, Auckland

Physical & registered address used from 08 Apr 2003 to 09 Mar 2004

Address #10: 30 Jadewynn Drive, Royal Heights, Waitakere City

Registered address used from 04 Feb 2002 to 08 Apr 2003

Address #11: 30 Jadewynn Drive, Royal Heights, Waitakere City

Physical address used from 10 May 2001 to 08 Apr 2003

Address #12: 27 Autumn Avenue, Glen Eden, Auckland

Physical address used from 10 May 2001 to 10 May 2001

Address #13: 27 Autumn Avenue, Glen Eden, Auckland

Registered address used from 01 Feb 2001 to 01 Feb 2001

Address #14: 39 Kelwyn Road, Kelston, Waitakere City

Registered address used from 01 Feb 2001 to 04 Feb 2002

Address #15: 27 Autumn Avenue, Glen Eden, Auckland

Registered address used from 12 Apr 2000 to 01 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500
Individual Davie, Leigh Port Melbourne
Melbourne
3207
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Richard Anthony Herne Bay
Auckland
1011
New Zealand
Individual Conza, Ann-maree Chatswood
North Shore City
0626
New Zealand
Individual Conza, Ann-maree Chatswood
North Shore City
0626
New Zealand
Individual Conza, Ann-maree Wellsford
0974
New Zealand
Individual Conza, Jeffrey Owen Kumeu
Kumeu
0810
New Zealand
Individual Conza, Jeffrey Owen Kumeu
Kumeu
0810
New Zealand
Individual Conza, Ann-maree Chatswood
North Shore City
0626
New Zealand
Individual Conza, Ann-maree Chatswood
North Shore City
0626
New Zealand
Individual Conza, Jeffrey Owen Kumeu
Kumeu
0810
New Zealand
Directors

Ann-maree Conza - Director

Appointment date: 01 Apr 2012

Address: Wellsford, 0974 New Zealand

Address used since 20 Mar 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 22 Nov 2016


Jeffrey Owen Conza - Director (Inactive)

Appointment date: 16 Sep 1999

Termination date: 01 Apr 2012

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 26 Apr 2011

Nearby companies

Onewa Road Dentists Limited
Onewa Road Dentists, 226 Onewa Road

Heartland Link Limited
2/94 Birkenhead Ave

Indie Assessing Limited
129 Birkenhead Avenue

Mpl Trustee Services No.3 Limited
129 Birkenhead Avenue

Mpl Trustee Services No. 2 Limited
129 Birkenhead Avenue

Mpl Administration Services Limited
129 Birkenhead Avenue