Itc Properties Limited, a registered company, was launched on 22 Aug 2017. 9429046296597 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. The company has been run by 2 directors: Anthony David Martin - an active director whose contract started on 22 Aug 2017,
Susan Constance Martin - an active director whose contract started on 22 Aug 2017.
Updated on 10 Mar 2024, our data contains detailed information about 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Itc Properties Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 22 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 95 shares (95 per cent).
Previous address
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Aug 2017 to 22 Apr 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Martin, Susan Constance |
Havelock North 4180 New Zealand |
22 Aug 2017 - |
Shares Allocation #2 Number of Shares: 95 | |||
Director | Martin, Anthony David |
Havelock North 4180 New Zealand |
22 Aug 2017 - |
Anthony David Martin - Director
Appointment date: 22 Aug 2017
Address: Havelock North, 4180 New Zealand
Address used since 13 Apr 2021
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 13 Apr 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 13 Apr 2021
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 22 Aug 2017
Susan Constance Martin - Director
Appointment date: 22 Aug 2017
Address: Havelock North, 4180 New Zealand
Address used since 07 Aug 2022
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 13 Apr 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 13 Apr 2021
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 22 Aug 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Googolplex Limited
Level 29, 188 Quay Street
Kaneo Limited
Level 29, 188 Quay Street
Kiwiaka Properties Limited
Level 10, 203 Queen Street
Pillar Of Light Limited
Level 29, 188 Quay Street
Roksha Limited
Level 29, 188 Quay Street
Sabel Properties Limited
Level 29, 188 Quay Street