Itcomz Limited (issued an NZ business identifier of 9429035419334) was launched on 21 May 2004. 3 addresses are currently in use by the company: 2 Lionel Sharp Place, Pukekohe, Pukekohe, 2120 (type: registered, service). 21A Allum Street, Kohimarama, Auckland had been their registered address, up to 08 Jul 2024. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Dartnall, Terrance Raymond (an individual) located at Pukekohe, Pukekohe postcode 2120. "Business consultant service" (business classification M696205) is the category the ABS issued Itcomz Limited. The Businesscheck information was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 John Rymer Place, Kohimarama, Auckland, 1071 | Other (Address For Share Register) | 27 Aug 2012 |
| 21a Allum Street, Kohimarama, Auckland, 1071 | Physical | 16 Sep 2019 |
| 2 Lionel Sharp Place, Pukekohe, Pukekohe, 2120 | Registered & service | 08 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Lynne Dartnall
Kohimarama, Auckland, 1071
Address used since 01 Sep 2022
Kohimaramara, Auckland, 1071
Address used since 05 Aug 2014
Redwood City, California, 94063
Address used since 26 Aug 2019 |
Director | 21 May 2004 - current |
|
Anne Elizabeth Gibson
Kohimarama, Auckland, 1071
Address used since 01 Sep 2016
Kohimarama, Auckland, 1071
Address used since 05 Sep 2019 |
Director | 01 Sep 2016 - current |
|
Brooke Anthony Gibson
Kohimarama, Auckland, 1071
Address used since 01 Sep 2016
Kohimarama, Auckland, 1071
Address used since 05 Sep 2019 |
Director | 01 Sep 2016 - current |
|
Terrance Raymond Dartnall
Pukekohe, Pukekohe, 2120
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
|
Waynne Dartnall
Kohimarama, Auckland, 1071
Address used since 01 Sep 2022
Kohimaramara, Auckland, 1149
Address used since 27 Aug 2012
Kohimaramara, Auckland, 1071
Address used since 06 Sep 2017
Redwood City, 94063
Address used since 05 Sep 2019 |
Director | 21 May 2004 - 02 Oct 2023 |
| 21a Allum Street , Kohimarama , Auckland , 1071 |
| Previous address | Type | Period |
|---|---|---|
| 21a Allum Street, Kohimarama, Auckland, 1071 | Registered & service | 16 Sep 2019 - 08 Jul 2024 |
| 8 John Rymer Place, Kohimarama, Auckland, 1071 | Registered & physical | 25 Sep 2012 - 16 Sep 2019 |
| 8 John Rymer Place, Kohimara, Auckland, 1149 | Physical & registered | 04 Sep 2012 - 25 Sep 2012 |
| 15 Kaseng Place, East Tamaki Heights, Manukau, 2016 | Registered & physical | 13 May 2011 - 04 Sep 2012 |
| 25 Matarangi Road, East Tamaki | Registered & physical | 24 Nov 2009 - 13 May 2011 |
| 2 Eaglemont Drive, Dannemora, Auckland | Registered | 19 Apr 2005 - 24 Nov 2009 |
| 2 Eaglemont Drive, Dannemora, Auckland | Physical | 21 May 2004 - 24 Nov 2009 |
| 116 Harris Road, East Tamaki, Auckland | Registered | 21 May 2004 - 19 Apr 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dartnall, Terrance Raymond Individual |
Pukekohe Pukekohe 2120 |
27 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dartnall, Waynne Individual |
Kohimarama Auckland 1071 |
21 May 2004 - 27 Jun 2024 |
|
Dartnall, Lynne Individual |
Kohimarama Auckland 1071 |
21 May 2004 - 27 Jun 2024 |
|
Dartnall, Anthony Individual |
Omokoroa Omokoroa 3114 |
21 May 2004 - 24 Apr 2014 |
|
Dartnall, Beverley Individual |
Omokoroa Omokoroa 3114 |
21 May 2004 - 24 Apr 2014 |
![]() |
Evans Building Services Limited 18a John Rymer Place |
![]() |
Caroline J Blair Limited 4 John Rymer Place |
![]() |
Super Cuisine Group Limited 18b John Rymer Place |
![]() |
Ecompower Limited 13b John Rymer Place |
![]() |
Kaimahi Dairy Limited 263a Kohimarama Road |
![]() |
Lumanai O Samoa 24c John Rymer Place |
|
Epic People Limited 4/4 Ashwell Street |
|
P.a.l. Holdings Limited 41 John Rymer Place |
|
Star City Limited Flat 2, 20 Hopkins Crescent |
|
Pj Solutions Limited 9a Sprott Road |
|
Morepork Manor Management Company Limited Flat 3, 114 Gowing Drive |
|
Archetype Leadership & Teams Limited Flat 2, 26 William Fraser Crescent |