Shortcuts

Identification Technology Limited

Type: NZ Limited Company (Ltd)
9429038027918
NZBN
869153
Company Number
Registered
Company Status
Current address
395 Davis Road
Rd 1
Cust 7471
New Zealand
Physical & registered & service address used since 19 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Simpson, Carolyn Meryl Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Simpson, Wayne Brian Te Aro
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Simpson, Wayne Brian Te Aro
Wellington
6011
New Zealand
Individual Simpson, Carolyn Meryl Te Aro
Wellington
6011
New Zealand
Directors

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

Nearby companies

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