General information

Itl Technologies Limited

Type: NZ Limited Company (Ltd)
9429039726735
New Zealand Business Number
307827
Company Number
Registered
Company Status

Itl Technologies Limited (issued an NZBN of 9429039726735) was registered on 28 Jul 1986. 10 addresess are currently in use by the company: Po Box 5692, Victoria Street West, Auckland, 1141 (type: postal, invoice). Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their registered address, up until 03 Aug 2020. Itl Technologies Limited used more names, namely: Independent Telecom Limited from 28 Jul 1986 to 17 May 2000. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 49 shares (49% of shares), namely:
Dorrington, David Victor Neville (a director) located at Epsom, Auckland postcode 1023,
Cheetham, Paul Clifford (a director) located at Murrays Bay, Auckland postcode 0630,
Cheetham, Helen Adrienne (a director) located at Murrays Bay, Auckland postcode 0630. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Cheetham, Paul Clifford (a director) - located at Murrays Bay, Auckland. Next there is the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Cheetham, Helen Adrienne, located at Murrays Bay, Auckland (a director). Businesscheck's data was last updated on 10 Apr 2024.

Current address Type Used since
Po Box 5692, Wellesley Street, Auckland, 1141 Invoice & postal 22 Jul 2019
41 Sale Street, Auckland Central, Auckland, 1010 Office & delivery 22 Jul 2019
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Physical & registered & service 03 Aug 2020
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Other (Address for Records) & records (Address for Records) 12 Jul 2022
Contact info
64 9 3095100
Phone (Phone)
jacqueL@itltechnologies.co.nz
Email
www.itltechnologies.co.nz
Website
Directors
Name and Address Role Period
Paul Clifford Cheetham
Murrays Bay, Auckland, 0630
Address used since 05 Jul 2016
Director 30 Apr 1990 - current
Helen Adrienne Cheetham
Murrays Bay, Auckland, 0630
Address used since 05 Jul 2016
Director 07 Nov 2000 - current
Brett Allan Cheetham
Birkenhead, Auckland, 0626
Address used since 24 Jul 2012
Director 30 Jul 2010 - current
David Victor Neville Dorrington
Epsom, Auckland, 1023
Address used since 12 Aug 2011
Director 12 Aug 2011 - current
John Martin Heslop
Northcote, Auckland,
Address used since 16 Apr 1996
Director 16 Apr 1996 - 07 Nov 2000
Helen Adrienne Cheetham
Island Bay, Birkenhead, Auckland,
Address used since 30 Apr 1990
Director 30 Apr 1990 - 31 May 2000
Robert Blatchford Robertson
Old Waipu Rod, Mangawhai,
Address used since 01 Nov 1997
Director 01 Nov 1997 - 31 May 2000
Ron Keith Giles
Milford, Auckland,
Address used since 16 Apr 1996
Director 16 Apr 1996 - 01 Sep 1999
Addresses
Other active addresses
Type Used since
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Other (Address for Records) & records (Address for Records) 12 Jul 2022
Po Box 5692, Victoria Street West, Auckland, 1141 Postal & invoice 18 Jul 2023
Principal place of activity
41 Sale Street , Auckland Central , Auckland , 1010
Previous address Type Period
Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Registered & physical 15 Jul 2002 - 03 Aug 2020
21 Pluto Place, Island Bay, Birkenhead, Auckland Registered 06 Sep 2000 - 15 Jul 2002
21 Pluto Place, Island Bay, Birkenhead, Auckland Physical 06 Sep 2000 - 06 Sep 2000
66 Wyndham St, Auckland Physical 06 Sep 2000 - 15 Jul 2002
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
17 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Dorrington, David Victor Neville
Director
Epsom
Auckland
1023
22 Jul 2019 - current
Cheetham, Paul Clifford
Director
Murrays Bay
Auckland
0630
01 Apr 2014 - current
Cheetham, Helen Adrienne
Director
Murrays Bay
Auckland
0630
01 Apr 2014 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Cheetham, Paul Clifford
Director
Murrays Bay
Auckland
0630
01 Apr 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Cheetham, Helen Adrienne
Director
Murrays Bay
Auckland
0630
01 Apr 2014 - current

Historic shareholders

Shareholder Name Address Period
Independent Telecom Emloyee Share Scheme
Other
28 Jul 1986 - 05 Feb 2014
Independent Telecom Holdings Limited
Shareholder NZBN: 9429038543869
Company Number: 662215
Entity
28 Jul 1986 - 31 Mar 2014
Carr, Jeremy Austin
Individual
Auckland
1052
31 Mar 2014 - 22 Jul 2019
Null - Independent Telecom Emloyee Share Scheme
Other
28 Jul 1986 - 05 Feb 2014
Independent Telecom Holdings Limited
Shareholder NZBN: 9429038543869
Company Number: 662215
Entity
28 Jul 1986 - 31 Mar 2014
Cheetham, Paul Clifford
Individual
Albany
Auckland 1311
28 Jul 1986 - 05 Feb 2014
Location