It Effect Limited was registered on 26 Jan 2010 and issued a New Zealand Business Number of 9429031690348. The registered LTD company has been run by 2 directors: Jonathon Frank Myrle Alsop - an active director whose contract began on 26 Jan 2010,
Gregory Paul Laurence White - an inactive director whose contract began on 26 Jan 2010 and was terminated on 07 May 2019.
As stated in BizDb's data (last updated on 10 Apr 2024), the company uses 3 addresses: 155 The Terrace, Wellington Central, Wellington, 6011 (registered address),
155 The Terrace, Wellington Central, Wellington, 6011 (physical address),
155 The Terrace, Wellington Central, Wellington, 6011 (service address),
155 The Terrace, Wellington Central, Wellington, 6011 (office address) among others.
Up until 26 May 2020, It Effect Limited had been using 53 Boulcott Street, Wellington Central, Wellington as their physical address.
A total of 10000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 3000 shares are held by 1 entity, namely:
Lister, Pete (an individual) located at Northland, Wellington postcode 6012.
Then there is a group that consists of 1 shareholder, holds 2 per cent shares (exactly 200 shares) and includes
Sweeney-Lee, Edel - located at Mornington, Wellington.
The 3rd share allotment (600 shares, 6%) belongs to 1 entity, namely:
Dixon, Antony, located at Northland, Wellington (an individual). It Effect Limited is classified as "Software development service nec" (ANZSIC M700050).
Principal place of activity
53 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 53 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 13 Apr 2015 to 26 May 2020
Address #2: 3-9 Church Street, Wellington, 6011 New Zealand
Physical address used from 14 Apr 2014 to 13 Apr 2015
Address #3: 21 Winston Street, Crofton Downs, Wellington New Zealand
Physical address used from 26 Jan 2010 to 14 Apr 2014
Address #4: 21 Winston Street, Crofton Downs, Wellington New Zealand
Registered address used from 26 Jan 2010 to 13 Apr 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Lister, Pete |
Northland Wellington 6012 New Zealand |
03 Apr 2024 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Sweeney-lee, Edel |
Mornington Wellington 6021 New Zealand |
03 Apr 2024 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Dixon, Antony |
Northland Wellington 6012 New Zealand |
03 Apr 2024 - |
Shares Allocation #4 Number of Shares: 6200 | |||
Director | Alsop, Jonathon Frank Myrle |
Crofton Downs Wellington New Zealand |
07 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Gregory Paul Laurence |
Newlands Wellington New Zealand |
28 Mar 2014 - 07 May 2019 |
Individual | White, Gregory Paul Laurence |
Newlands Wellington New Zealand |
07 Mar 2011 - 07 Mar 2011 |
Entity | Tech Centric Limited Shareholder NZBN: 9429034521809 Company Number: 1700963 |
07 Mar 2011 - 28 Mar 2014 | |
Entity | Effect Holdings Limited Shareholder NZBN: 9429031690300 Company Number: 2393052 |
26 Jan 2010 - 07 Mar 2011 | |
Entity | Effect Holdings Limited Shareholder NZBN: 9429031690300 Company Number: 2393052 |
26 Jan 2010 - 07 Mar 2011 | |
Entity | Tech Centric Limited Shareholder NZBN: 9429034521809 Company Number: 1700963 |
07 Mar 2011 - 28 Mar 2014 | |
Director | Gregory Paul Laurence White |
Newlands Wellington New Zealand |
07 Mar 2011 - 07 Mar 2011 |
Jonathon Frank Myrle Alsop - Director
Appointment date: 26 Jan 2010
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Nov 2022
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 05 Apr 2016
Gregory Paul Laurence White - Director (Inactive)
Appointment date: 26 Jan 2010
Termination date: 07 May 2019
Address: Newlands, Wellington, 6037 New Zealand
Address used since 05 Apr 2016
Rapid Response Property Services Limited
Floor G, 53 Boulcott Street
Dishi Limited
53 Boulcott Street
Dress For Success Wellington Incorporated
Level 2, City Link House
Trst Magnus Limited
6a/57 Boulcott Street
Ranalco Limited
8a/57 Boulcott Street
Cube Apartments Limited
Level 16 Davis Langdon House
Andience Limited
Flat 13, 213 The Terrace
Cullen Consulting Limited
P K F Martin Jarvie
Eyemagnet Limited
Level 14
Infosoft Limited
Level 1, City Link House
Liverton Limited
Level 11, Compudigm House
Very Impressive Software Limited
Level 4