Itag Limited, a registered company, was started on 19 May 1999. 9429037596170 is the NZBN it was issued. "Magazine publishing (except internet)" (ANZSIC J541205) is how the company was classified. This company has been run by 1 director, named James Arthur Turner - an active director whose contract began on 19 May 1999.
Updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: 548 Wanaka-Luggate Highway, Rd 2, Wanaka, 9382 (category: registered, physical).
Itag Limited had been using 7 Shotover Street, Queenstown as their registered address up to 17 May 2022.
Previous names used by the company, as we identified at BizDb, included: from 19 May 1999 to 15 Aug 2000 they were called Experience Queenstown Limited.
A total of 120 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (0.83 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.83 per cent). Finally there is the next share allocation (118 shares 98.33 per cent) made up of 2 entities.
Previous addresses
Address: 7 Shotover Street, Queenstown, 9300 New Zealand
Registered & physical address used from 30 Apr 2020 to 17 May 2022
Address: 21 Lock Crescent, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 01 Apr 2019 to 30 Apr 2020
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Nov 2018 to 01 Apr 2019
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 26 Mar 2014 to 28 Nov 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Registered & physical address used from 07 Jan 2008 to 26 Mar 2014
Address: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 26 Jul 2007 to 07 Jan 2008
Address: 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 07 Mar 2003 to 26 Jul 2007
Address: C/- Pimm & Co, 3a Helwick Street, Wanaka
Physical address used from 30 Jun 2001 to 30 Jun 2001
Address: C/- Findlay & Co, 3a Helwick Street, Wanaka
Physical address used from 30 Jun 2001 to 07 Mar 2003
Address: C/- Hugh Mcintyre, Chartered Accountants, 41 Tarbert Street, Alexandra
Physical address used from 01 Mar 2001 to 30 Jun 2001
Address: 41 Tarbert Street, Alexandra
Registered address used from 28 Aug 2000 to 07 Mar 2003
Address: 41 Tarbert Street, Alexandra
Registered address used from 12 Apr 2000 to 28 Aug 2000
Address: 41 Tarbert Street, Alexandra
Physical address used from 19 May 1999 to 01 Mar 2001
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Turner, Fiona |
Rd 2 Wanaka 9382 New Zealand |
01 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Turner, James Arthur |
Rd 2 Wanaka 9382 New Zealand |
21 May 2004 - |
Shares Allocation #3 Number of Shares: 118 | |||
Individual | Turner, James Arthur |
Rd 2 Wanaka 9382 New Zealand |
21 May 2004 - |
Individual | Turner, Fiona |
Rd 2 Wanaka 9382 New Zealand |
01 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, James Arthur |
Hillsborough Christchurch 8022 New Zealand |
14 May 2008 - 20 May 2013 |
Other | Turner Family Trust | 01 Jul 2005 - 27 Jun 2010 | |
Other | Null - Turner Family Trust | 01 Jul 2005 - 27 Jun 2010 |
James Arthur Turner - Director
Appointment date: 19 May 1999
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 09 May 2022
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 21 Apr 2020
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 20 May 2013
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
4 Media Limited
37 Prestwick Street
Global Connector Limited
79 Peninsula Rd, Kawarau Village
Hostel Hound Media Limited
109 Fitzpatrick Road
Kidz Go Limited
13a McMillan Road
Marine Media Limited
24 Dungarvon Street
The Loop Limited
22 Advance Terrace