Itl Technologies Limited, a registered company, was launched on 28 Jul 1986. 9429039726735 is the NZ business identifier it was issued. This company has been run by 8 directors: Paul Clifford Cheetham - an active director whose contract began on 30 Apr 1990,
Helen Adrienne Cheetham - an active director whose contract began on 07 Nov 2000,
Brett Allan Cheetham - an active director whose contract began on 30 Jul 2010,
David Victor Neville Dorrington - an active director whose contract began on 12 Aug 2011,
John Martin Heslop - an inactive director whose contract began on 16 Apr 1996 and was terminated on 07 Nov 2000.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Po Box 5692, Victoria Street West, Auckland, 1141 (type: postal, invoice).
Itl Technologies Limited had been using Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address up to 03 Aug 2020.
Old names used by the company, as we established at BizDb, included: from 28 Jul 1986 to 17 May 2000 they were named Independent Telecom Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 49 shares (49%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly the 3rd share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Other (Address for Records) & records address (Address for Records) used from 12 Jul 2022
Address #5: Po Box 5692, Victoria Street West, Auckland, 1141 New Zealand
Postal & invoice address used from 18 Jul 2023
Principal place of activity
41 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 15 Jul 2002 to 03 Aug 2020
Address #2: 21 Pluto Place, Island Bay, Birkenhead, Auckland
Registered address used from 06 Sep 2000 to 15 Jul 2002
Address #3: 21 Pluto Place, Island Bay, Birkenhead, Auckland
Physical address used from 06 Sep 2000 to 06 Sep 2000
Address #4: 66 Wyndham St, Auckland
Physical address used from 06 Sep 2000 to 15 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Dorrington, David Victor Neville |
Epsom Auckland 1023 New Zealand |
22 Jul 2019 - |
Director | Cheetham, Paul Clifford |
Murrays Bay Auckland 0630 New Zealand |
01 Apr 2014 - |
Director | Cheetham, Helen Adrienne |
Murrays Bay Auckland 0630 New Zealand |
01 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Cheetham, Paul Clifford |
Murrays Bay Auckland 0630 New Zealand |
01 Apr 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Cheetham, Helen Adrienne |
Murrays Bay Auckland 0630 New Zealand |
01 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Independent Telecom Emloyee Share Scheme | 28 Jul 1986 - 05 Feb 2014 | |
Entity | Independent Telecom Holdings Limited Shareholder NZBN: 9429038543869 Company Number: 662215 |
28 Jul 1986 - 31 Mar 2014 | |
Individual | Carr, Jeremy Austin |
Auckland 1052 New Zealand |
31 Mar 2014 - 22 Jul 2019 |
Other | Null - Independent Telecom Emloyee Share Scheme | 28 Jul 1986 - 05 Feb 2014 | |
Entity | Independent Telecom Holdings Limited Shareholder NZBN: 9429038543869 Company Number: 662215 |
28 Jul 1986 - 31 Mar 2014 | |
Individual | Cheetham, Paul Clifford |
Albany Auckland 1311 |
28 Jul 1986 - 05 Feb 2014 |
Paul Clifford Cheetham - Director
Appointment date: 30 Apr 1990
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 05 Jul 2016
Helen Adrienne Cheetham - Director
Appointment date: 07 Nov 2000
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 05 Jul 2016
Brett Allan Cheetham - Director
Appointment date: 30 Jul 2010
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Jul 2012
David Victor Neville Dorrington - Director
Appointment date: 12 Aug 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Aug 2011
John Martin Heslop - Director (Inactive)
Appointment date: 16 Apr 1996
Termination date: 07 Nov 2000
Address: Northcote, Auckland,
Address used since 16 Apr 1996
Helen Adrienne Cheetham - Director (Inactive)
Appointment date: 30 Apr 1990
Termination date: 31 May 2000
Address: Island Bay, Birkenhead, Auckland,
Address used since 30 Apr 1990
Robert Blatchford Robertson - Director (Inactive)
Appointment date: 01 Nov 1997
Termination date: 31 May 2000
Address: Old Waipu Rod, Mangawhai,
Address used since 01 Nov 1997
Ron Keith Giles - Director (Inactive)
Appointment date: 16 Apr 1996
Termination date: 01 Sep 1999
Address: Milford, Auckland,
Address used since 16 Apr 1996
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20