Shortcuts

Itrade Limited

Type: NZ Limited Company (Ltd)
9429039080271
NZBN
516333
Company Number
Registered
Company Status
Current address
40 Constellation Drive
Mairangi Bay
Auckland 0632
New Zealand
Registered address used since 10 Apr 2001
255/10 Welcome Bay Road
Welcome Bay
Tauranga 3112
New Zealand
Physical & service address used since 08 Apr 2016


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Provan, Murray Byron Welcome Bay, Harini
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Provan, Murray Byron Browns Bay
Auckland
Individual Provan, Adrienne Margaret Browns Bay
Auckland
Directors

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

Nearby companies

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