In2It Limited, a registered company, was launched on 21 Oct 2003. 9429035704720 is the NZ business identifier it was issued. "Office machine repair and maintenance" (ANZSIC S942260) is how the company is classified. This company has been supervised by 3 directors: Aaron Paul Carter - an active director whose contract started on 21 Oct 2003,
Aaron Paul Leslie Carter - an active director whose contract started on 21 Oct 2003,
Nicole Marie Hattam - an inactive director whose contract started on 21 Oct 2003 and was terminated on 02 Jul 2004.
Updated on 24 Mar 2024, our data contains detailed information about 7 addresses the company registered, specifically: 1188 Victoria Street, Whitiora, Hamilton, 3200 (postal address),
1026 Victoria Street, Whitiora, Hamilton, 3200 (other address),
1026 Victoria Street, Whitiora, Hamilton, 3200 (shareregister address),
Po Box 9511, Waikato Mail Centre, Hamilton, 3240 (postal address) among others.
In2It Limited had been using 1188A Victoria Street, Whitiora, Hamilton as their physical address until 21 May 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Other active addresses
Address #4: Po Box 9511, Waikato Mail Centre, Hamilton, 3240 New Zealand
Postal address used from 05 Mar 2020
Address #5: 1188 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Office & delivery address used from 05 Mar 2020
Address #6: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Mar 2020
Address #7: 1188 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Postal address used from 06 Mar 2023
Principal place of activity
1188 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 1188a Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 07 Oct 2015 to 21 May 2018
Address #2: 14 Knox Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 11 Jan 2012 to 07 Oct 2015
Address #3: 31 Windsor Road, Hamilton New Zealand
Physical & registered address used from 08 Oct 2008 to 11 Jan 2012
Address #4: 215 Karakariki Road, R D 9, Hamilton, P.o.box 1086 , Hamilton
Physical & registered address used from 26 Sep 2007 to 08 Oct 2008
Address #5: P.o.box 172, Hamilton
Registered & physical address used from 25 May 2006 to 26 Sep 2007
Address #6: 257a River Road, Hamilton
Registered & physical address used from 21 Oct 2003 to 25 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bailey, Therese Anne |
Whitiora Hamilton 3200 New Zealand |
06 Aug 2019 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Carter, Aaron Paul |
Whitiora Hamilton 3200 New Zealand |
21 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hattam, Nicole Marie |
Hamilton |
21 Oct 2003 - 19 Sep 2004 |
Aaron Paul Carter - Director
Appointment date: 21 Oct 2003
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 09 Aug 2013
Aaron Paul Leslie Carter - Director
Appointment date: 21 Oct 2003
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 09 Aug 2013
Nicole Marie Hattam - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 02 Jul 2004
Address: Hamilton,
Address used since 21 Oct 2003
Te Kuiti Development Incorporated
C/-lionel Smith & Associates Limited
Tgh Natural Resources Limited
4 Bryce Street
Rotokauri Development Limited
6 Bryce Street
Tdl No.3 Limited
6 Bryce Street
Ruakura Port Limited
6 Bryce Street
Tainui Auckland Airport Hotel Gp Limited
6 Bryce Street
Accent Music Limited
4316-c State Hwy 23
Blessings Enterprise Limited
1181 Cameron Road
Databack & It Solution Limited
Level 1, Garden Place
Office Tech Finance Limited
46 Taupiri Street
Printer Care Limited
20 Wycherley Drive, Howick
Toni's Limited
12 Wilton Collieries Rd