Intuto Limited, a registered company, was launched on 16 Jun 2000. 9429037225254 is the NZ business number it was issued. "Educational support services n.e.c." (business classification P822020) is how the company has been categorised. The company has been managed by 9 directors: Richard Emerton Warren - an active director whose contract started on 16 Jun 2000,
Alastair Maccormick - an inactive director whose contract started on 23 Mar 2007 and was terminated on 01 Sep 2012,
Carl Edward John Rowling - an inactive director whose contract started on 20 May 2011 and was terminated on 01 Sep 2012,
Dennis Keith Murray - an inactive director whose contract started on 16 Jun 2000 and was terminated on 31 Jan 2010,
Jillian Sandra Stewart - an inactive director whose contract started on 16 Jun 2000 and was terminated on 30 Jun 2007.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 90855, Victoria Street West, Auckland, 1010 (category: postal, office).
Intuto Limited had been using Unit 9, 162 Mokoia Road, Chatswood, Auckland as their registered address up until 12 Feb 2014.
Past names used by the company, as we established at BizDb, included: from 16 Jun 2000 to 18 Apr 2005 they were called Technocatz Web Training Limited.
A total of 515687077 shares are allocated to 25 shareholders (19 groups). The first group includes 43010 shares (0.01%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 128074 shares (0.02%). Lastly we have the third share allocation (86 shares 0%) made up of 1 entity.
Principal place of activity
Unit I, 162 Mokoia Road, Chatswood, Auckland, 0626 New Zealand
Previous addresses
Address #1: Unit 9, 162 Mokoia Road, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 29 Nov 2012 to 12 Feb 2014
Address #2: Level 1, 11 Westhaven Drive, Westhaven, Auckland New Zealand
Registered & physical address used from 12 Dec 2007 to 29 Nov 2012
Address #3: Level 2, Pier 21, 11 Westhaven Drive, Westhaven, Auckland
Registered & physical address used from 03 Mar 2006 to 12 Dec 2007
Address #4: 20 Daldy Street, Viaduct Harbour, Auckland
Physical & registered address used from 21 May 2004 to 03 Mar 2006
Address #5: Level 8, 120 Albert Street, Auckland
Physical & registered address used from 31 Jul 2003 to 21 May 2004
Address #6: Level 1, 19 Graham St, Auckland City
Registered address used from 31 Mar 2003 to 31 Jul 2003
Address #7: Unit 4/79 Shelly Beach Road, Herne Bay
Registered address used from 12 Dec 2001 to 31 Mar 2003
Address #8: Level 1, 19 Graham Strret, Auckland City
Physical address used from 12 Dec 2001 to 31 Jul 2003
Address #9: Unit 4/79 Shelly Beach Road, Herne Bay
Physical address used from 12 Dec 2001 to 12 Dec 2001
Basic Financial info
Total number of Shares: 515687077
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 43010 | |||
Individual | Peebles, Gary |
Birkdale Auckland 0626 New Zealand |
05 Dec 2007 - |
Shares Allocation #2 Number of Shares: 128074 | |||
Entity (NZ Limited Company) | Newton Heath Holdings Limited Shareholder NZBN: 9429037418403 |
Remuera Auckland 1050 New Zealand |
17 Oct 2006 - |
Shares Allocation #3 Number of Shares: 86 | |||
Individual | Sallis, Adrian James |
Chatswood Auckland 0626 New Zealand |
17 Oct 2006 - |
Shares Allocation #4 Number of Shares: 33120 | |||
Individual | Garden, Kathy |
Eden Terrace Auckland 1010 New Zealand |
11 Apr 2022 - |
Shares Allocation #5 Number of Shares: 5306915 | |||
Individual | Warren, Richard |
Mt Eden Auckland New Zealand |
16 Jun 2000 - |
Shares Allocation #6 Number of Shares: 6075307 | |||
Individual | Peebles, Gary |
Birkdale Auckland 0626 New Zealand |
05 Dec 2007 - |
Shares Allocation #7 Number of Shares: 101131274 | |||
Individual | Sallis, Adrian James |
Chatswood Auckland 0626 New Zealand |
17 Oct 2006 - |
Shares Allocation #8 Number of Shares: 5113 | |||
Individual | Sallis, Patricia |
St Heliers Auckland 1071 New Zealand |
21 Mar 2005 - |
Shares Allocation #9 Number of Shares: 2783 | |||
Individual | Renault, Lyzadie Catherine |
Orakei Auckland New Zealand |
17 Oct 2006 - |
Individual | Pollard, Michael Bruce |
Orakei Auckland New Zealand |
17 Oct 2006 - |
Individual | Vannini, Simon |
88 Shortland Street Auckland 1010 New Zealand |
25 Mar 2010 - |
Shares Allocation #10 Number of Shares: 3571 | |||
Individual | Windeatt, Paul Andrew |
88 Shortland Street Auckland 1010 New Zealand |
18 Mar 2009 - |
Shares Allocation #11 Number of Shares: 7142 | |||
Individual | James, David Hugh |
Birkenhead North Shore City, Auckland New Zealand |
18 Mar 2009 - |
Shares Allocation #12 Number of Shares: 1854000 | |||
Individual | Graham, Rhonda |
Herne Bay Auckland New Zealand |
17 Oct 2006 - |
Individual | Burgess, Joanna |
Herne Bay Auckland New Zealand |
17 Oct 2006 - |
Individual | Erskine, Kenneth |
Herne Bay Auckland New Zealand |
17 Oct 2006 - |
Shares Allocation #13 Number of Shares: 8600000 | |||
Entity (NZ Limited Company) | Newton Heath Holdings Limited Shareholder NZBN: 9429037418403 |
Remuera Auckland 1050 New Zealand |
17 Oct 2006 - |
Shares Allocation #14 Number of Shares: 23270 | |||
Individual | Burgess, Joanna |
Herne Bay Auckland New Zealand |
17 Oct 2006 - |
Individual | Graham, Rhonda |
Herne Bay Auckland New Zealand |
17 Oct 2006 - |
Individual | Erskine, Kenneth |
Herne Bay Auckland New Zealand |
17 Oct 2006 - |
Shares Allocation #15 Number of Shares: 1339 | |||
Individual | Green, Neil |
Westmere Auckland New Zealand |
05 Dec 2007 - |
Shares Allocation #16 Number of Shares: 3571 | |||
Individual | Miller, Gina Catherine |
Albany Auckland New Zealand |
18 Mar 2009 - |
Shares Allocation #17 Number of Shares: 3571 | |||
Individual | James, Joan Dillworth |
Birkenhead North Shore City, Auckland New Zealand |
18 Mar 2009 - |
Shares Allocation #18 Number of Shares: 391964931 | |||
Individual | Warren, Richard |
Mt Eden Auckland New Zealand |
16 Jun 2000 - |
Shares Allocation #19 Number of Shares: 500000 | |||
Individual | Leggett, Aaron Andrew |
Freemans Bay Auckland 1011 New Zealand |
08 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manley, Ross Leyland |
Kohimarama Auckland |
17 Oct 2006 - 14 Mar 2010 |
Individual | Windeatt, Paul Andrew |
C/-simpson Grierson Solicitors 88 Shortland Street, Auckland 1010 |
12 Mar 2008 - 02 May 2008 |
Individual | James, Jan Anne |
Ponsonby Auckland |
17 Oct 2006 - 05 Dec 2007 |
Individual | Rowling, Carl |
Mount Eden Auckland 1041 New Zealand |
01 Oct 2004 - 08 Apr 2022 |
Individual | Bolam, John Russel |
Takapuna Auckland 0622 New Zealand |
17 Oct 2006 - 12 Apr 2018 |
Individual | Harper, Philip |
Albany Auckland 0632 New Zealand |
01 Oct 2004 - 03 Mar 2014 |
Individual | Sallis, Philip |
Coromandel Coromandel 3506 New Zealand |
21 Mar 2005 - 11 Apr 2022 |
Individual | Rowling, Roya |
Mount Eden Auckland 1041 New Zealand |
17 Oct 2006 - 08 Apr 2022 |
Individual | Sallis, Philip |
Coromandel Coromandel 3506 New Zealand |
21 Mar 2005 - 11 Apr 2022 |
Individual | Cave, Shelley Jane |
Ponsonby Auckland New Zealand |
17 Oct 2006 - 08 Apr 2022 |
Individual | Carran, Grant |
Birkenhead Auckland |
17 Oct 2006 - 18 Mar 2009 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
04 Feb 2004 - 27 Jun 2010 | |
Entity | Karaka No.1 Limited Shareholder NZBN: 9429036680962 Company Number: 1178552 |
04 Feb 2004 - 27 Jun 2010 | |
Individual | Stewart, Jillian |
Takapuna Auckland 0622 New Zealand |
16 Jun 2000 - 12 Apr 2018 |
Individual | Samsom, Stephen |
Stoke New Zealand |
17 Oct 2006 - 03 Mar 2014 |
Individual | James, Basil Clifford |
Mairangi Bay Auckland 0630 New Zealand |
18 Mar 2009 - 03 Sep 2020 |
Entity | Karaka No.1 Limited Shareholder NZBN: 9429036680962 Company Number: 1178552 |
04 Feb 2004 - 27 Jun 2010 | |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
04 Feb 2004 - 27 Jun 2010 | |
Individual | Murray, Dennis |
Takapuna Auckland 0622 New Zealand |
16 Jun 2000 - 12 Apr 2018 |
Individual | Robson, Michael |
Mt Eden Auckland |
16 Jun 2000 - 13 Dec 2004 |
Individual | Stosser, Michael |
Rd3, Tutaki Murchison 7077 New Zealand |
21 Mar 2005 - 03 Mar 2014 |
Richard Emerton Warren - Director
Appointment date: 16 Jun 2000
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Mar 2010
Alastair Maccormick - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 01 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2011
Carl Edward John Rowling - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 01 Sep 2012
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 20 May 2011
Dennis Keith Murray - Director (Inactive)
Appointment date: 16 Jun 2000
Termination date: 31 Jan 2010
Address: Herne Bay,
Address used since 13 Dec 2004
Jillian Sandra Stewart - Director (Inactive)
Appointment date: 16 Jun 2000
Termination date: 30 Jun 2007
Address: Herne Bay,
Address used since 13 Dec 2004
Philip Sallis - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 30 Jun 2007
Address: Glendowie, Auckland,
Address used since 22 Dec 2004
Carl Edward John Rowling - Director (Inactive)
Appointment date: 23 Feb 2004
Termination date: 01 Mar 2007
Address: Remuera, Auckland,
Address used since 11 Feb 2005
Mark Dunham Habgood - Director (Inactive)
Appointment date: 01 Nov 2003
Termination date: 30 Jul 2004
Address: Takapuna, Auckland,
Address used since 01 Nov 2003
Michael Charles Hepburn Robson - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 23 Mar 2004
Address: Mt Eden, Auckland,
Address used since 01 Nov 2002
Cam Holdings Limited
Unit M 162 Mokoia Road
Maar Limited
I/162 Mokoia Road
Cmi Optical Limited
Unit U 162 Mokoia Road
Novo Tech Limited
162 Mokoia Road
Clikonce Limited
Unit Q
Bring It On Records Limited
162 M Mokoia Road
Bethel International (nz) Limited
5-123 Mokoia Rd
Edu In Nz Limited
32 Miraka Place
New Zealand International Education Investment Group Limited
11 Barlow Place
Nzdragon Limited
14 West Glade Crescent
TŌĀ Consult Limited
11 Willow Avenue
Yf Homes Limited
30 Balmain Road