Shortcuts

Itl Technologies Limited

Type: NZ Limited Company (Ltd)
9429039726735
NZBN
307827
Company Number
Registered
Company Status
Current address
Po Box 5692
Wellesley Street
Auckland 1141
New Zealand
Invoice & postal address used since 22 Jul 2019
41 Sale Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 22 Jul 2019
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 03 Aug 2020

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.

Addresses

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

Contact info
64 9 3095100
22 Jul 2019 Phone
jacqueL@itltechnologies.co.nz
22 Jul 2019 Email
www.itltechnologies.co.nz
22 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 49
Director Dorrington, David Victor Neville Epsom
Auckland
1023
New Zealand
Director Cheetham, Paul Clifford Murrays Bay
Auckland
0630
New Zealand
Director Cheetham, Helen Adrienne Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Cheetham, Paul Clifford Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Cheetham, Helen Adrienne Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Independent Telecom Emloyee Share Scheme
Entity Independent Telecom Holdings Limited
Shareholder NZBN: 9429038543869
Company Number: 662215
Individual Carr, Jeremy Austin Auckland
1052
New Zealand
Other Null - Independent Telecom Emloyee Share Scheme
Entity Independent Telecom Holdings Limited
Shareholder NZBN: 9429038543869
Company Number: 662215
Individual Cheetham, Paul Clifford Albany
Auckland 1311
Directors

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