Industrial Training Centre Limited (issued a business number of 9429039105660) was started on 03 May 1991. 5 addresess are in use by the company: Po Box 9059, Tower Junction, Christchurch, 8149 (type: postal, office). 23 Birmingham Drive, Christchurch had been their registered address, until 22 Nov 2000. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (0.01 per cent of shares), namely:
Carver, Morag (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 99.99 per cent of all shares (9999 shares); it includes
Carver, Andrew (an individual) - located at Strowan, Christchurch. "Commercial property body corporates" (business classification L671220) is the category the ABS issued Industrial Training Centre Limited. Businesscheck's information was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
23c Birmingham Drive, Christchurch | Physical & service | 20 Aug 1998 |
23c Birmingham Drive, Christchurch | Registered | 22 Nov 2000 |
Po Box 9059, Tower Junction, Christchurch, 8149 | Postal | 27 Aug 2019 |
23c Birmingham Drive, Middleton, Christchurch, 8024 | Office & delivery | 27 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Ernest Carver
Bryndwr, Christchurch, 8052
Address used since 01 Jan 2022
Bryndwr, Christchurch, 8052
Address used since 01 Sep 2018
Strowan, Christchurch, 8052
Address used since 01 Sep 2007 |
Director | 01 Mar 1999 - current |
Morag Carver
Strowan, Christchurch, 8052
Address used since 01 Jan 2022
Bryndwr, Christchurch, 8052
Address used since 01 Sep 2018
Strowan, Christchurch, 8052
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - current |
Sheryl Nichola Stanbury
Cooptown, Little River,
Address used since 03 May 1991 |
Director | 03 May 1991 - 01 Jul 2001 |
Ernest Carver
Christchurch,
Address used since 03 May 1991 |
Director | 03 May 1991 - 18 Sep 1999 |
Ronald Healey
Rangiora,
Address used since 03 May 1991 |
Director | 03 May 1991 - 01 Mar 1999 |
Type | Used since | |
---|---|---|
23c Birmingham Drive, Middleton, Christchurch, 8024 | Office & delivery | 27 Aug 2019 |
23c Birmingham Drive , Middleton , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
23 Birmingham Drive, Christchurch | Registered | 22 Nov 2000 - 22 Nov 2000 |
Same As Registered Office | Physical | 20 Aug 1998 - 20 Aug 1998 |
- | Physical | 20 Aug 1998 - 20 Aug 1998 |
Shareholder Name | Address | Period |
---|---|---|
Carver, Morag Individual |
Strowan Christchurch 8052 |
25 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Carver, Andrew Individual |
Strowan Christchurch 8052 |
02 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Carver, Morag Individual |
Christchurch |
03 May 1991 - 02 Nov 2007 |
NZ Bizworks Limited 23f Birmingham Drive |
|
Mainland Electrical Limited 23f Birmingham Drive |
|
Lancar Industries Limited 23 C Birmingham Drive |
|
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
|
Horizons Day Options Trust Unit 3, 20 Birmingham Drive |
|
Banks Peninsula Conservation Trust 18a Birmingham Drive |
Body Corporate Solutions Limited 128 Riccarton Road |
Otto Property Management Limited 3 Parson Road |
Storown No 2 Limited 287-293 Durham Street North |
Kelly & Warne Holdings Limited 4/35 Sir William Pickering Drive |
A G & L J Thom Limited Unit 10, 333 Harewood Road |
Srb Investments Limited 507 Bower Avenue |