Igu Transtrade Limited, a registered company, was started on 17 Mar 1995. 9429038490163 is the NZ business number it was issued. "Pest control service nec" (ANZSIC N731210) is how the company is classified. The company has been managed by 3 directors: Jorg Engelbrecht - an active director whose contract began on 17 Mar 1995,
Bert Kurt Engelbrecht - an active director whose contract began on 02 Nov 1995,
Horst Engelbrecht - an inactive director whose contract began on 17 Mar 1995 and was terminated on 10 Dec 1999.
Updated on 02 Mar 2024, our data contains detailed information about 3 addresses this company uses, namely: 64 Bengal Drive, Cashmere, Christchurch, 8022 (postal address),
64 Bengal Drive, Cashmere, Christchurch, 8022 (office address),
64 Bengal Drive, Cashmere, Christchurch, 8022 (delivery address),
64 Bengal Drive, Cashmere, Christchurch, 8022 (registered address) among others.
Igu Transtrade Limited had been using Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch as their registered address up to 21 Apr 2008.
Previous aliases used by this company, as we managed to find at BizDb, included: from 17 Mar 1995 to 20 Oct 1995 they were named Transtrade Limited.
A total of 50000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 40000 shares (80%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 5000 shares (10%). Finally there is the next share allocation (5000 shares 10%) made up of 1 entity.
Principal place of activity
64 Bengal Drive, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch
Registered & physical address used from 09 Aug 2004 to 21 Apr 2008
Address #2: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 09 Aug 2004
Address #3: Price Waterhouse, Level 11 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address #4: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 17 Mar 1995 to 09 Aug 2004
Address #5: Price Waterhouse, Level 11 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 17 Mar 1995 to 17 Mar 1995
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Engelbrecht, Ruth |
Cashmere Christchurch 8022 New Zealand |
17 Apr 2014 - |
Individual | Shackleton, David Alan |
Huntsbury Christchurch 8022 New Zealand |
17 Apr 2014 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Engelbrecht, Jorg |
Halswell Christchurch 8025 New Zealand |
17 Feb 2004 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Engelbrecht, Bert Kurt |
Christchurch |
17 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phillips, Peter Wallace |
Christchurch Central Christchurch 8013 New Zealand |
17 Apr 2014 - 18 Apr 2019 |
Individual | Engelbrecht, Horst |
Cashmere Christchurch |
17 Mar 1995 - 17 Apr 2014 |
Jorg Engelbrecht - Director
Appointment date: 17 Mar 1995
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 28 Apr 2010
Bert Kurt Engelbrecht - Director
Appointment date: 02 Nov 1995
Address: Christchurch, 8022 New Zealand
Address used since 02 Nov 1995
Horst Engelbrecht - Director (Inactive)
Appointment date: 17 Mar 1995
Termination date: 10 Dec 1999
Address: Cashmere, Christchurch,
Address used since 17 Mar 1995
Aotea Heights Limited
58 Bengal Drive
Independent Media Limited
7 Lucknow Place
Frog Racing Developments N.z. Limited
41 Shalamar Drive
Mattella Holdings Limited
5 Sasaram Lane
Ali N Si Limited
43 Bengal Drive
The Orange Intellectual Holdings Limited
7 Lowick Avenue
Dunedin Pest Control Limited
555a Cranford Street
Elite Fumigators (chch) Limited
27 Cashmere Road
Fifeshire Pest Control Limited
268 Cranford Street
Mike The Spider Man Limited
H P Hanna & Co
Propest Limited
95 Montreal Street