Itrust Administration Services Limited was registered on 29 Apr 2013 and issued a number of 9429030252707. The registered LTD company has been managed by 3 directors: William Gavin Johnston - an active director whose contract started on 29 Apr 2013,
Logan Matthew Granger - an active director whose contract started on 29 Apr 2013,
Richard Anthony Johnston - an active director whose contract started on 29 Apr 2013.
As stated in BizDb's database (last updated on 29 Mar 2024), the company uses 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: physical, service).
Until 28 Mar 2022, Itrust Administration Services Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
A total of 1500 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1500 shares are held by 1 entity, namely:
Johnston, Edward Errol (an individual) located at Henderson, Auckland postcode 0610. Itrust Administration Services Limited was classified as "Business administrative service" (business classification N729110).
Previous address
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 29 Apr 2013 to 28 Mar 2022
Basic Financial info
Total number of Shares: 1500
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Johnston, Edward Errol |
Henderson Auckland 0610 New Zealand |
11 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Johnston, William |
Westmere Auckland 1022 New Zealand |
29 Apr 2013 - 11 Jun 2020 |
Director | Granger, Logan |
Devonport Auckland 0624 New Zealand |
29 Apr 2013 - 11 Jun 2020 |
Director | Johnston, Richard |
Herne Bay Auckland 1011 New Zealand |
29 Apr 2013 - 11 Jun 2020 |
William Gavin Johnston - Director
Appointment date: 29 Apr 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Apr 2013
Logan Matthew Granger - Director
Appointment date: 29 Apr 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Feb 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Apr 2013
Richard Anthony Johnston - Director
Appointment date: 29 Apr 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Apr 2013
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
General Equity Services Limited
163 / 100a Ponsonby Rd
Sektor Group Limited
202 Ponsonby Road
Versare (nz) Limited
202 Ponsonby Road
Vintage 80 Limited
202 Ponsonby Road
Vintage 82 Limited
202 Ponsonby Road
Wilder Group Limited
202 Ponsonby Road