Shortcuts

Item Associates Limited

Type: NZ Limited Company (Ltd)
9429040576794
NZBN
81566
Company Number
Registered
Company Status
Current address
Flat 2, 4 William Avenue
Greenlane
Auckland 1061
New Zealand
Registered & physical & service address used since 28 Sep 2016

Item Associates Limited, a registered company, was launched on 11 May 1971. 9429040576794 is the business number it was issued. The company has been run by 2 directors: Warren Humphrey Hodge - an active director whose contract began on 28 May 1992,
Steven Warren Hodge - an active director whose contract began on 01 Nov 2023.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 2, 4 William Avenue, Greenlane, Auckland, 1061 (type: registered, physical).
Item Associates Limited had been using 2/4 William Avenue, Greenlane, Auckland as their registered address up to 28 Sep 2016.
A total of 39993 shares are allotted to 3 shareholders (3 groups). The first group consists of 19993 shares (49.99 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 7 shares (0.02 per cent). Lastly there is the 3rd share allocation (19993 shares 49.99 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 2/4 William Avenue, Greenlane, Auckland, 1061 New Zealand

Registered & physical address used from 20 Feb 2015 to 28 Sep 2016

Address: Flat 2, 4 William Avenue, Greenlane, Auckland, 1061 New Zealand

Registered & physical address used from 27 Feb 2013 to 20 Feb 2015

Address: 42 West Tamaki Road, Saint Heliers, Auckland, 1072 New Zealand

Physical & registered address used from 15 Feb 2011 to 27 Feb 2013

Address: 42 West Tamaki Road, St Heliers, Auckland 1072 New Zealand

Physical & registered address used from 03 May 2010 to 15 Feb 2011

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 15 Feb 2010 to 03 May 2010

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Physical & registered address used from 10 Jun 2009 to 15 Feb 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 10 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 12 Feb 2004 to 23 Oct 2007

Address: 97-101 Hobson Street, Auckland

Registered address used from 26 Feb 2002 to 12 Feb 2004

Address: 97-101 Hobson Street, Auckland 1

Physical address used from 18 Jun 1997 to 12 Feb 2004

Address: 4/136-138 Bassett Road, Remuera, Auckland 1005

Physical address used from 18 Jun 1997 to 18 Jun 1997

Address: C/-brown Wooley And Graham, 97-101 Hobson Street, Auckland

Registered address used from 02 Dec 1994 to 26 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 39993

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19993
Director Hodge, Warren Humphrey Greenlane
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 7
Individual Hodge, Mary Gwynne Greenlane
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 19993
Individual Hodge, Steven Warren Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodge, Warren Humphrey St Heliers
Auckland
1072
New Zealand
Directors

Warren Humphrey Hodge - Director

Appointment date: 28 May 1992

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Feb 2013


Steven Warren Hodge - Director

Appointment date: 01 Nov 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Nov 2023

Nearby companies

Pdroad Travel Limited
1/4 William Ave, Greenlane

Pauline's Next Chapter Limited
8a William Avenue

Topheavy Limited
8a William Avenue

Millett Road Farms Limited
8a William Ave

Northsound Limited
8a William Avenue

Smith Brand Communications Limited
8a William Ave