Identification Technology Limited, a registered company, was registered on 07 Aug 1997. 9429038027918 is the NZBN it was issued. This company has been managed by 2 directors: Wayne Brian Simpson - an active director whose contract started on 07 Aug 1997,
Carolyn Meryl Simpson - an active director whose contract started on 07 Aug 1997.
Last updated on 13 May 2025, BizDb's data contains detailed information about 1 address: 395 Davis Road, Rd 1, Cust, 7471 (types include: physical, registered).
Identification Technology Limited had been using 65 Waterloo Road, Hutt Central, Lower Hutt as their physical address up until 19 Feb 2019.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (98 shares 98%) made up of 2 entities.
Previous addresses
Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 03 May 2013 to 19 Feb 2019
Address: Suite 1, 65 Waterloo Road, Lower Hutt, Lower Hutt, 5010 New Zealand
Registered & physical address used from 06 Apr 2011 to 03 May 2013
Address: Level 1, 65 Waterloo Road, Lower Hutt New Zealand
Physical & registered address used from 21 Oct 2009 to 06 Apr 2011
Address: C/- Graeme Wright & Associates Ltd, Lindale, Main Road North, Paraparaumu
Physical address used from 11 Apr 2002 to 21 Oct 2009
Address: C/- Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu
Registered address used from 19 Mar 2002 to 21 Oct 2009
Address: C/- Brian Byers & Co Ltd, Lindale, Main Road North, Paraparaumu
Physical address used from 20 Mar 2001 to 11 Apr 2002
Address: Same As Above
Physical address used from 20 Mar 2001 to 20 Mar 2001
Address: 15 Eatwell Avenue, Paraparaumu Beach
Registered address used from 19 Mar 2001 to 19 Mar 2002
Address: 317 Manly Street, Paraparaumu
Registered address used from 11 Apr 2000 to 19 Mar 2001
Address: 46 Olive Terrace, Paraparaumu Beach
Registered address used from 31 Mar 2000 to 11 Apr 2000
Address: 46 Olive Terrace, Paraparaumu Beach
Physical address used from 31 Mar 2000 to 20 Mar 2001
Address: 317 Manly Street, Paraparaumu
Physical & registered address used from 07 May 1999 to 31 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 24 Mar 2021
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Simpson, Carolyn Meryl |
Te Aro Wellington 6011 New Zealand |
14 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Simpson, Wayne Brian |
Te Aro Wellington 6011 New Zealand |
14 Apr 2004 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Individual | Simpson, Wayne Brian |
Te Aro Wellington 6011 New Zealand |
14 Apr 2004 - |
| Individual | Simpson, Carolyn Meryl |
Te Aro Wellington 6011 New Zealand |
14 Apr 2004 - |
Wayne Brian Simpson - Director
Appointment date: 07 Aug 1997
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 Mar 2016
Carolyn Meryl Simpson - Director
Appointment date: 07 Aug 1997
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 Mar 2016
You Reds Limited
65 Waterloo Road
Aintree Installations Limited
Suite 1, 65 Waterloo Road
Taimana Wealth Limited
Level 3
Glen Road Properties Limited
Level 3
Waterloo Painting Limited
14 Cornwall Street
Waterloo Tailors Limited
14 Cornwall Street