I.t Project Services Limited, a registered company, was launched on 28 Jan 1999. 9429037685027 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was classified. The company has been managed by 4 directors: Andrew Wallace Aickin - an active director whose contract started on 28 Jan 1999,
Teresa Joan Aickin - an active director whose contract started on 04 Sep 2018,
Nora Christine Aickin - an inactive director whose contract started on 21 May 2016 and was terminated on 16 May 2021,
Teresa Joan Aickin - an inactive director whose contract started on 28 Jan 1999 and was terminated on 19 Apr 2009.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: Flat 1, 29 Geraldine Place, Kohimarama, Auckland, 1071 (category: physical, service).
I.t Project Services Limited had been using Flat 6, 21 Ballarat Street, Ellerslie, Auckland as their registered address up until 24 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Flat 1, 29 Geraldine Place, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address: Flat 6, 21 Ballarat Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 08 Jun 2016 to 24 May 2021
Address: 70 Litten Road, Cockle Bay, Auckland, 2014 New Zealand
Physical & registered address used from 30 May 2016 to 08 Jun 2016
Address: 1 Punga Street, Mt Eden, Auckland
Physical & registered address used from 01 Nov 2000 to 01 Nov 2000
Address: 99 Moa Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 01 Nov 2000 to 30 May 2016
Address: 1 Punga Street, Mt Eden, Auckland
Registered address used from 12 Apr 2000 to 01 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Aickin, Teresa Joan |
Kohimarama Auckland 1071 New Zealand |
30 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Aickin, Andrew Wallace |
Kohimarama Auckland 1071 New Zealand |
28 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aickin, Teresa Joan |
Mt Eden Auckland |
28 Jan 1999 - 20 Apr 2009 |
Andrew Wallace Aickin - Director
Appointment date: 28 Jan 1999
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 16 May 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 13 Feb 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 May 2016
Teresa Joan Aickin - Director
Appointment date: 04 Sep 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 May 2022
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 May 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Sep 2018
Nora Christine Aickin - Director (Inactive)
Appointment date: 21 May 2016
Termination date: 16 May 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 May 2016
Teresa Joan Aickin - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 19 Apr 2009
Address: Mt Eden, Auckland,
Address used since 28 Jan 1999
Angela Bansal Limited
28 Ballarat Street
Schneider Photographics Limited
17a Ballarat Street
Ad Venture Media Limited
17a Ballarat Street
Arashi Limited
13b Ballarat Street
M&m's Flying Pigs Limited
4 High Trees Place
Brj Limited
Flat 1, 294 Ellerslie-panmure Highway
Ajp Inc Limited
67e Ballarat Street
B.ichmann A.ssociates Nz Limited
1/82 Ballarat Street
Execlife Limited
8a Carrs Place
Nito Limited
11a Vause Street
Sharp Angles Limited
23 Stanhope Road
The Epicurian Consultancy Limited
11/8 Eaglehurst Road