Shortcuts

It Advertising Limited

Type: NZ Limited Company (Ltd)
9429038410611
NZBN
698419
Company Number
Registered
Company Status
Current address
41a Ladies Mile
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 29 Aug 2005
10 Torlesse Street
Enner Glynn
Nelson 7011
New Zealand
Service & registered address used since 15 Jun 2023

It Advertising Limited was incorporated on 29 Sep 1995 and issued a New Zealand Business Number of 9429038410611. This registered LTD company has been supervised by 2 directors: Jo Ann White - an active director whose contract began on 29 Sep 1995,
Alan Arthur Kent - an inactive director whose contract began on 29 Sep 1995 and was terminated on 11 Aug 1997.
According to our data (updated on 24 Apr 2024), the company registered 1 address: 10 Torlesse Street, Enner Glynn, Nelson, 7011 (type: service, registered).
Up until 29 Aug 2005, It Advertising Limited had been using L1 / 26 Wyndham Street, Auckland as their registered address.
BizDb found old names for the company: from 29 Sep 1995 to 12 Mar 1996 they were called White First Time Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 990 shares are held by 1 entity, namely:
White, Jo Ann (an individual) located at Enner Glynn, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
White, Jo Ann - located at Enner Glynn, Nelson.

Addresses

Previous addresses

Address #1: L1 / 26 Wyndham Street, Auckland

Registered & physical address used from 16 Feb 2004 to 29 Aug 2005

Address #2: 1/7 House Avenue, Mangere Bridge, Auckland

Registered address used from 01 Oct 2001 to 16 Feb 2004

Address #3: Level 1, 64 Symonds Street, Auckland

Physical address used from 29 Sep 1995 to 16 Feb 2004

Address #4: 1/7 House Avenue, Mangere Bridge, Auckland

Physical address used from 29 Sep 1995 to 29 Sep 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual White, Jo Ann Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual White, Jo Ann Enner Glynn
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Jo Ann White Family Trust
Other Null - Jo Ann White Family Trust
Directors

Jo Ann White - Director

Appointment date: 29 Sep 1995

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 07 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Sep 1995


Alan Arthur Kent - Director (Inactive)

Appointment date: 29 Sep 1995

Termination date: 11 Aug 1997

Address: Mangere Bridge, Auckland,

Address used since 29 Sep 1995

Nearby companies

Auckland Institute Of Excellence Limited
4/1 Peach Parade

Ceylon Property Limited
Flat 4, 1 Peach Parade

Yeung Solutions Limited
1a Peach Parade

Vacuum Brands Limited
5a Peach Parade

Azure Tcm Limited
24 Grand View Road

Fine Finish Carpentry Limited
50a Ladies Mile