Industrial Training Centre Limited (issued a business number of 9429039105660) was started on 03 May 1991. 5 addresess are in use by the company: Po Box 9059, Tower Junction, Christchurch, 8149 (type: postal, office). 23 Birmingham Drive, Christchurch had been their registered address, until 22 Nov 2000. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (0.01 per cent of shares), namely:
Carver, Morag (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 99.99 per cent of all shares (9999 shares); it includes
Carver, Andrew (an individual) - located at Strowan, Christchurch. "Commercial property body corporates" (business classification L671220) is the category the ABS issued Industrial Training Centre Limited. Businesscheck's information was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 23c Birmingham Drive, Christchurch | Physical & service | 20 Aug 1998 |
| 23c Birmingham Drive, Christchurch | Registered | 22 Nov 2000 |
| Po Box 9059, Tower Junction, Christchurch, 8149 | Postal | 27 Aug 2019 |
| 23c Birmingham Drive, Middleton, Christchurch, 8024 | Office & delivery | 27 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Ernest Carver
Bryndwr, Christchurch, 8052
Address used since 01 Jan 2022
Bryndwr, Christchurch, 8052
Address used since 01 Sep 2018
Strowan, Christchurch, 8052
Address used since 01 Sep 2007 |
Director | 01 Mar 1999 - current |
|
Morag Carver
Strowan, Christchurch, 8052
Address used since 01 Jan 2022
Bryndwr, Christchurch, 8052
Address used since 01 Sep 2018
Strowan, Christchurch, 8052
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - current |
|
Sheryl Nichola Stanbury
Cooptown, Little River,
Address used since 03 May 1991 |
Director | 03 May 1991 - 01 Jul 2001 |
|
Ernest Carver
Christchurch,
Address used since 03 May 1991 |
Director | 03 May 1991 - 18 Sep 1999 |
|
Ronald Healey
Rangiora,
Address used since 03 May 1991 |
Director | 03 May 1991 - 01 Mar 1999 |
| Type | Used since | |
|---|---|---|
| 23c Birmingham Drive, Middleton, Christchurch, 8024 | Office & delivery | 27 Aug 2019 |
| 23c Birmingham Drive , Middleton , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 23 Birmingham Drive, Christchurch | Registered | 22 Nov 2000 - 22 Nov 2000 |
| Same As Registered Office | Physical | 20 Aug 1998 - 20 Aug 1998 |
| - | Physical | 20 Aug 1998 - 20 Aug 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carver, Morag Individual |
Strowan Christchurch 8052 |
25 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carver, Andrew Individual |
Strowan Christchurch 8052 |
02 Nov 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carver, Morag Individual |
Christchurch |
03 May 1991 - 02 Nov 2007 |
![]() |
NZ Bizworks Limited 23f Birmingham Drive |
![]() |
Mainland Electrical Limited 23f Birmingham Drive |
![]() |
Lancar Industries Limited 23 C Birmingham Drive |
![]() |
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
![]() |
Horizons Day Options Trust Unit 3, 20 Birmingham Drive |
![]() |
Dove Charitable Trust 10 Print Place |
|
Body Corporate Solutions Limited 128 Riccarton Road |
|
Otto Property Management Limited 3 Parson Road |
|
Storown No 2 Limited 287-293 Durham Street North |
|
Kelly & Warne Holdings Limited 4/35 Sir William Pickering Drive |
|
A G & L J Thom Limited Unit 10, 333 Harewood Road |
|
Srb Investments Limited 507 Bower Avenue |