I Tech Automotive Limited was launched on 18 Nov 2010 and issued an NZBN of 9429031305495. This registered LTD company has been run by 3 directors: Sriyani Samanthika Medagedara - an active director whose contract began on 18 Nov 2010,
Nalin Chandike Udaya Kumara Senanayake - an active director whose contract began on 19 Nov 2015,
Nalin Chandike Senanayake - an inactive director whose contract began on 18 Nov 2010 and was terminated on 10 Feb 2011.
As stated in BizDb's information (updated on 11 Mar 2024), this company filed 1 address: 146-158, Cavendish Drive, Papatoetoe, Auckland, 2104 (type: postal, office).
Up until 02 Jun 2022, I Tech Automotive Limited had been using 64A Haseler Crescent, Howick, Auckland as their registered address.
BizDb identified previous names used by this company: from 16 Nov 2010 to 24 Dec 2014 they were called Nsd Automotive Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Medagedara, Sriyani Samanthika (an individual) located at Howick, Auckland postcode 2014.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Senanayake, Nalin Chandike - located at Howick, Auckland,
Nalin Senanayake - located at Goodwood Heights, Auckland. I Tech Automotive Limited was categorised as "Automotive servicing general mechanical repairs" (ANZSIC C231120).
Previous addresses
Address #1: 64a Haseler Crescent, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 09 Feb 2021 to 02 Jun 2022
Address #2: 13a Kirklow Place, Goodwood Heights, Auckland, 2105 New Zealand
Registered & physical address used from 04 May 2020 to 09 Feb 2021
Address #3: 9 Beatrice Place, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 19 Jul 2018 to 04 May 2020
Address #4: 13a Kirklow Place, Goodwood Heights, Auckland, 2105 New Zealand
Registered & physical address used from 12 Jan 2015 to 19 Jul 2018
Address #5: 47b Weymouth Road, Manurewa, Manukau, 2102 New Zealand
Registered & physical address used from 18 Nov 2010 to 12 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Medagedara, Sriyani Samanthika |
Howick Auckland 2014 New Zealand |
18 Nov 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Senanayake, Nalin Chandike |
Howick Auckland 2014 New Zealand |
18 Nov 2010 - |
Director | Nalin Chandike Senanayake |
Goodwood Heights Auckland 2105 New Zealand |
18 Nov 2010 - |
Sriyani Samanthika Medagedara - Director
Appointment date: 18 Nov 2010
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Jan 2021
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 23 Apr 2020
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 28 May 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 11 Jul 2018
Nalin Chandike Udaya Kumara Senanayake - Director
Appointment date: 19 Nov 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Jan 2021
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 23 Apr 2020
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 19 Nov 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 11 Jul 2018
Nalin Chandike Senanayake - Director (Inactive)
Appointment date: 18 Nov 2010
Termination date: 10 Feb 2011
Address: Manurewa, Manukau, 2102 New Zealand
Aiga Atia'e Pasefika Family Trust
14 Kirklow Place
Manukau Central Baptist Community Trust
Manukau Central Baptist Community Trust
Papatoetoe Car Wreckers Limited
95 Everglade Drive
Avi Properties Limited
107 Everglade Drive
Calluna Holdings (1997) Limited
5 Caley Court
Aanya Investments Limited
65 De Havilland Drive
Amego Limited
254 Botany Road
Complete Commercial Vehicles Limited
323 Neilson Street
Kain Motor Trade Limited
10a Dale Crescent
Nino Motors Limited
35b Mclaughlins Road
U Trade Motors Limited
32 Skelligs Drive
Vehicleworks Limited
39 Grove Road