Itrade Limited, a registered company, was registered on 25 Jul 1991. 9429039080271 is the number it was issued. This company has been managed by 3 directors: Murray Byron Provan - an active director whose contract started on 09 Aug 1992,
Peter Carl Neumegen - an inactive director whose contract started on 25 Jul 1991 and was terminated on 09 Aug 1992,
Sophia Elizabeth Vaccaro - an inactive director whose contract started on 25 Jul 1991 and was terminated on 09 Aug 1992.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 255/10 Welcome Bay Road, Welcome Bay, Tauranga, 3112 (physical address),
255/10 Welcome Bay Road, Welcome Bay, Tauranga, 3112 (service address),
40 Constellation Drive, Mairangi Bay, Auckland, 0632 (registered address).
Itrade Limited had been using 16A Churchill Road, Judea, Tauranga as their physical address up to 08 Apr 2016.
Past names for the company, as we established at BizDb, included: from 25 Jul 1991 to 04 Aug 1992 they were named Southern Delta Holdings Limited.
A single entity controls all company shares (exactly 1000 shares) - Provan, Murray Byron - located at 3112, Welcome Bay, Harini, Tauranga.
Previous addresses
Address #1: 16a Churchill Road, Judea, Tauranga, 3110 New Zealand
Physical address used from 31 Mar 2015 to 08 Apr 2016
Address #2: P O Box 15246, Tauranga South, Tauranga, 3144 New Zealand
Physical address used from 11 Mar 2014 to 11 Mar 2014
Address #3: 222/2 Bush Road, Albany, Auckland
Registered address used from 10 Apr 2001 to 10 Apr 2001
Address #4: 222 Bush Road, Albany, Auckland
Registered address used from 01 May 2000 to 10 Apr 2001
Address #5: 222/2 Bush Road, Albany, Auckland
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address #6: 9 William Pickering Drive, Albany, Auckland
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address #7: 40 Constellatino Drive, Mairangi Bay, Auckland New Zealand
Physical address used from 17 Mar 2000 to 11 Mar 2014
Address #8: 9 William Pickering Drive, Albany, Auckland
Registered address used from 21 Jan 1999 to 01 May 2000
Address #9: 1 Clyde Road, Browns Bay, Auckland
Physical address used from 08 Apr 1997 to 17 Mar 2000
Address #10: 1 Clyde Road, Browns Bay, Auckland
Registered address used from 13 Jan 1997 to 21 Jan 1999
Address #11: C/- Peter Neumegen Solicitor, Carruth House, 34 O'rorke Road, Penrose Auckland
Registered address used from 17 Jun 1995 to 13 Jan 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Provan, Murray Byron |
Welcome Bay, Harini Tauranga 3112 New Zealand |
01 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Provan, Murray Byron |
Browns Bay Auckland |
25 Jul 1991 - 09 Mar 2006 |
Individual | Provan, Adrienne Margaret |
Browns Bay Auckland |
25 Jul 1991 - 09 Mar 2006 |
Murray Byron Provan - Director
Appointment date: 09 Aug 1992
Address: Welcome Bay, Harini, Tauranga, 3112 New Zealand
Address used since 28 Mar 2018
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 23 Mar 2016
Peter Carl Neumegen - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 09 Aug 1992
Address: Mt Eden,
Address used since 25 Jul 1991
Sophia Elizabeth Vaccaro - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 09 Aug 1992
Address: Rothsay Bay,
Address used since 25 Jul 1991
Haddrell & Company Limited
11 Sycamore Court
Penola Properties Limited
11 Sycamore Court
Rela Property Limited
R314 Ohauiti Road
Little Gidding Limited
R370 Welcome Bay Road
Greenwood Park Residents Club Incorporated
Cnr Welcome Bay Road Road & Ohauiti Road
Methclean Limited
36a Welcome Bay Road