Itec Products (1992) Limited was registered on 25 Jun 1992 and issued a number of 9429038966200. This registered LTD company has been run by 2 directors: Bruce Allan Wootton - an active director whose contract started on 25 Jun 1992,
Sally Kay Wootton - an inactive director whose contract started on 25 Jun 1992 and was terminated on 02 Sep 2020.
As stated in BizDb's database (updated on 16 Apr 2024), this company filed 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (types include: physical, registered).
Up to 26 Mar 2019, Itec Products (1992) Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
A total of 10000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 9999 shares are held by 3 entities, namely:
Wootton, David Bruce Jardine (an individual) located at Wharewaka, Taupo postcode 3330,
Ellice Tanner Trustees Limited (an entity) located at 19 Knox Street, Hamilton postcode 3204,
Wootton, Bruce Allan (an individual) located at Rukuhia, Hamilton postcode 3282.
The second group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Wootton, Bruce Allan - located at Rukuhia, Hamilton.
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 12 May 2014 to 26 Mar 2019
Address: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 01 Nov 2013 to 12 May 2014
Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Registered & physical address used from 09 May 2007 to 01 Nov 2013
Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 11 May 2004 to 09 May 2007
Address: 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical address used from 26 Feb 1999 to 11 May 2004
Address: Same As Registered Office
Physical address used from 26 Feb 1999 to 26 Feb 1999
Address: Koppens Pascoe Partnership, Credit Union House, 111 Collingwood Street, Hamilton
Physical address used from 26 Feb 1999 to 26 Feb 1999
Address: 111 Collingwood Street, Hamilton
Registered address used from 26 Feb 1999 to 11 May 2004
Address: Cleleand & Hancox, Suite A, Chancellors Court, 26 Liverpool Street, Hamilton
Physical address used from 17 Oct 1997 to 26 Feb 1999
Address: Suite A, Chancellors Court, 26 Liverpool Street, Hamilton
Registered address used from 19 Jun 1996 to 26 Feb 1999
Address: Cleland And Hancock, Chartered Accountants, 2 Liverpool Street, Hamilton
Registered address used from 13 Jul 1992 to 19 Jun 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Wootton, David Bruce Jardine |
Wharewaka Taupo 3330 New Zealand |
07 Jul 2021 - |
Entity (NZ Limited Company) | Ellice Tanner Trustees Limited Shareholder NZBN: 9429036430956 |
19 Knox Street Hamilton 3204 New Zealand |
24 May 2010 - |
Individual | Wootton, Bruce Allan |
Rukuhia Hamilton 3282 New Zealand |
04 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wootton, Bruce Allan |
Rukuhia Hamilton 3282 New Zealand |
04 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Estate Of Sally Wootton |
Hamilton 3282 New Zealand |
04 Sep 2020 - 07 Jul 2021 |
Individual | Wootton, Sally Kay |
Rd 2 Hamilton 3282 New Zealand |
04 May 2004 - 04 Sep 2020 |
Other | Estate Of Sally Wootton |
Hamilton 3282 New Zealand |
04 Sep 2020 - 07 Jul 2021 |
Individual | Wootton, Sally Kay |
Rd 2 Hamilton 3282 New Zealand |
04 May 2004 - 04 Sep 2020 |
Individual | Wootton, Sally Kay |
Rd 2 Hamilton 3282 New Zealand |
04 May 2004 - 04 Sep 2020 |
Individual | Bindon, Murray |
Hamilton |
04 May 2004 - 27 Jun 2010 |
Bruce Allan Wootton - Director
Appointment date: 25 Jun 1992
Address: Rukuhia, Hamilton, 3282 New Zealand
Address used since 26 Apr 2022
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 03 May 2010
Sally Kay Wootton - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 02 Sep 2020
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 03 May 2010
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street