Itrak Limited, a registered company, was started on 23 Sep 2015. 9429041992807 is the NZ business identifier it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. The company has been supervised by 2 directors: Patrick Porter - an active director whose contract started on 23 Sep 2015,
Matthew Francis Gorinski - an inactive director whose contract started on 23 Sep 2015 and was terminated on 31 Mar 2018.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 18 Reeves Road, Opawa, Christchurch, 8023 (types include: registered, physical).
Itrak Limited had been using 34 Battersea Street, Sydenham, Christchurch as their physical address until 22 Aug 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 75 shares (75 per cent).
Previous addresses
Address: 34 Battersea Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 15 Sep 2017 to 22 Aug 2018
Address: 164 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 17 Jan 2017 to 15 Sep 2017
Address: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 24 Nov 2015 to 22 Aug 2018
Address: 34 Battersea Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 23 Sep 2015 to 24 Nov 2015
Address: 34 Battersea Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 23 Sep 2015 to 17 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Porter, Jade |
Opawa Christchurch 8023 New Zealand |
23 Sep 2015 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Porter, Patrick |
Opawa Christchurch 8023 New Zealand |
23 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gorinski, Karen Elizabeth |
Cashmere Christchurch 8022 New Zealand |
23 Sep 2015 - 08 May 2018 |
Individual | Gorinski, Matthew Francis |
Cashmere Christchurch 8022 New Zealand |
23 Sep 2015 - 08 May 2018 |
Director | Matthew Francis Gorinski |
Cashmere Christchurch 8022 New Zealand |
23 Sep 2015 - 08 May 2018 |
Patrick Porter - Director
Appointment date: 23 Sep 2015
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 20 Sep 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 23 Sep 2015
Matthew Francis Gorinski - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 31 Mar 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Sep 2015
The Little Feet Company (2013) Limited
77 Gasson Street
T-mack Limited
77 Gasson Street
Nukiwai Holdings Limited
77 Gasson Street
Accounting Solutions Limited
77 Gasson Street
Immaculate Threads Limited
77 Gasson Street
Roberts Radiology Limited
77 Gasson Street
Family Zone Nz Cyber Safety Limited
83 Buchan Street
Gallagher Business Systems Limited
1b Penbury Streets
Oigo Limited
116 Buchan Street
Opmetrix Limited
41 Carlyle Street
Skyclass Limited
49 Coleridge Street
Xoria Limited
325 Brougham Street