Integrated Technology Group Limited was started on 11 Aug 2015 and issued a number of 9429041891209. This registered LTD company has been supervised by 4 directors: Matthew Samuel Hall - an active director whose contract started on 11 Aug 2015,
Bruce George Houston Cox - an active director whose contract started on 11 Aug 2015,
Samuel David Edward Ashton - an active director whose contract started on 11 Aug 2015,
Stephan Paul Goodhue - an active director whose contract started on 11 Aug 2015.
As stated in our database (updated on 08 Apr 2024), the company filed 1 address: Chartered Accountants, 545A Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Until 15 Mar 2021, Integrated Technology Group Limited had been using Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland as their physical address.
A total of 1000 shares are issued to 4 groups (9 shareholders in total). As far as the first group is concerned, 150 shares are held by 2 entities, namely:
Brown, Barrie Mackechnie (an individual) located at Parnell, Auckland postcode 1052,
Goodhue, Stephan Paul (a director) located at Rothesay Bay, Auckland postcode 0630.
The 2nd group consists of 2 shareholders, holds 15 per cent shares (exactly 150 shares) and includes
Sw Trust Services (Nine) Limited - located at Takapuna, Auckland,
Cox, Bruce George Houston - located at Mangawhai, Mangawhai.
The 3rd share allotment (150 shares, 15%) belongs to 3 entities, namely:
Ashton, Samuel David Edward, located at New Lynn, Auckland (a director),
Dht (2015) 3 Limited, located at Albany, Auckland (an entity),
Giacon, Pia Jean, located at New Lynn, Auckland (an individual). Integrated Technology Group Limited is classified as "Electronic equipment mfg nec" (ANZSIC C242920).
Previous addresses
Address: Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Sep 2015 to 15 Mar 2021
Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Registered & physical address used from 11 Aug 2015 to 01 Sep 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 11 Oct 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Brown, Barrie Mackechnie |
Parnell Auckland 1052 New Zealand |
11 Aug 2015 - |
Director | Goodhue, Stephan Paul |
Rothesay Bay Auckland 0630 New Zealand |
11 Aug 2015 - |
Shares Allocation #2 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 |
Takapuna Auckland 0622 New Zealand |
11 Aug 2015 - |
Director | Cox, Bruce George Houston |
Mangawhai Mangawhai 0505 New Zealand |
11 Aug 2015 - |
Shares Allocation #3 Number of Shares: 150 | |||
Director | Ashton, Samuel David Edward |
New Lynn Auckland 0600 New Zealand |
11 Aug 2015 - |
Entity (NZ Limited Company) | Dht (2015) 3 Limited Shareholder NZBN: 9429041829936 |
Albany Auckland 0632 New Zealand |
11 Aug 2015 - |
Individual | Giacon, Pia Jean |
New Lynn Auckland 0600 New Zealand |
11 Aug 2015 - |
Shares Allocation #4 Number of Shares: 550 | |||
Individual | Kelly, Judith Elaine |
Rd 3 Warkworth 0983 New Zealand |
11 Aug 2015 - |
Director | Hall, Matthew Samuel |
Rd 3 Warkworth 0983 New Zealand |
11 Aug 2015 - |
Matthew Samuel Hall - Director
Appointment date: 11 Aug 2015
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 13 Sep 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 11 Aug 2015
Bruce George Houston Cox - Director
Appointment date: 11 Aug 2015
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 03 Feb 2020
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 11 Aug 2015
Samuel David Edward Ashton - Director
Appointment date: 11 Aug 2015
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 11 Aug 2015
Stephan Paul Goodhue - Director
Appointment date: 11 Aug 2015
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 11 Aug 2015
Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road
Gpa Plumbing & Drainage Limited
Chartered Accountants
Moon Tiling Limited
Chartered Accountants
Ljz Holdings Limited
Chartered Accountants
Figaro Sportswear Limited
Chartered Accountants
Giles & Sons Limited
Chartered Accountants
Audio Engineering Limited
75 Parnel Rise
Embedded Systems Limited
125 St Georges Bay Road
Hybrid Industries Limited
125 St Georges Bay Road
Kiwitechnics Limited
18 Broadway
Navico Group Apac Limited
Mgi Wilson Eliott Limited
Novel Ways Limited
Level 6