Industrial Training Centre Limited was registered on 03 May 1991 and issued a New Zealand Business Number of 9429039105660. The registered LTD company has been supervised by 5 directors: Andrew Ernest Carver - an active director whose contract started on 01 Mar 1999,
Morag Carver - an active director whose contract started on 01 Jul 2017,
Sheryl Nichola Stanbury - an inactive director whose contract started on 03 May 1991 and was terminated on 01 Jul 2001,
Ernest Carver - an inactive director whose contract started on 03 May 1991 and was terminated on 18 Sep 1999,
Ronald Healey - an inactive director whose contract started on 03 May 1991 and was terminated on 01 Mar 1999.
According to BizDb's data (last updated on 24 Mar 2024), this company registered 1 address: Po Box 9059, Tower Junction, Christchurch, 8149 (type: postal, office).
Until 22 Nov 2000, Industrial Training Centre Limited had been using 23 Birmingham Drive, Christchurch as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Carver, Morag (an individual) located at Strowan, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 99.99 per cent shares (exactly 9999 shares) and includes
Carver, Andrew - located at Strowan, Christchurch. Industrial Training Centre Limited has been categorised as "Commercial property body corporates" (business classification L671220).
Other active addresses
Address #4: 23c Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Office & delivery address used from 27 Aug 2019
Principal place of activity
23c Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 23 Birmingham Drive, Christchurch
Registered address used from 22 Nov 2000 to 22 Nov 2000
Address #2: Same As Registered Office
Physical address used from 20 Aug 1998 to 20 Aug 1998
Address #3: -
Physical address used from 20 Aug 1998 to 20 Aug 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Carver, Morag |
Strowan Christchurch 8052 New Zealand |
25 Jul 2017 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Carver, Andrew |
Strowan Christchurch 8052 New Zealand |
02 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carver, Morag |
Christchurch |
03 May 1991 - 02 Nov 2007 |
Andrew Ernest Carver - Director
Appointment date: 01 Mar 1999
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Jan 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Sep 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Sep 2007
Morag Carver - Director
Appointment date: 01 Jul 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jan 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Sep 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2017
Sheryl Nichola Stanbury - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 01 Jul 2001
Address: Cooptown, Little River,
Address used since 03 May 1991
Ernest Carver - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 18 Sep 1999
Address: Christchurch,
Address used since 03 May 1991
Ronald Healey - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 01 Mar 1999
Address: Rangiora,
Address used since 03 May 1991
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Horizons Day Options Trust
Unit 3, 20 Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
494 Holdings Limited
1/47 Mandeville Street, Riccarton
Body Corporate Solutions Limited
128 Riccarton Road
Deorum Holdings Limited
314 Riccarton Road
Frost Property Management Limited
22a Newnham Terrace
Rjsn Properties Limited
Level 2 Ami House
Welink International Limited
137 Peverel Street