Igu Transtrade Limited (New Zealand Business Number 9429038490163) was incorporated on 17 Mar 1995. 6 addresess are currently in use by the company: 64 Bengal Drive, Cashmere, Christchurch, 8022 (type: postal, office). Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch had been their registered address, up until 21 Apr 2008. Igu Transtrade Limited used other names, namely: Transtrade Limited from 17 Mar 1995 to 20 Oct 1995. 50000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 40000 shares (80% of shares), namely:
Engelbrecht, Ruth (an individual) located at Cashmere, Christchurch postcode 8022,
Shackleton, David Alan (an individual) located at Huntsbury, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (exactly 5000 shares); it includes
Engelbrecht, Jorg (an individual) - located at Halswell, Christchurch. The 3rd group of shareholders, share allocation (5000 shares, 10%) belongs to 1 entity, namely:
Engelbrecht, Bert Kurt, located at Christchurch (an individual). "Pest control service nec" (business classification N731210) is the category the Australian Bureau of Statistics issued to Igu Transtrade Limited. The Businesscheck information was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
64 Bengal Drive, Christchurch 8022 | Other (Address for Records) | 14 Apr 2008 |
64 Bengal Drive, Cashmere, Christchurch, 8022 | Registered & physical & service | 21 Apr 2008 |
64 Bengal Drive, Cashmere, Christchurch, 8022 | Postal & office & delivery | 18 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Jorg Engelbrecht
Kennedys Bush, Christchurch, 8025
Address used since 28 Apr 2010 |
Director | 17 Mar 1995 - current |
Bert Kurt Engelbrecht
Christchurch, 8022
Address used since 02 Nov 1995 |
Director | 02 Nov 1995 - current |
Horst Engelbrecht
Cashmere, Christchurch,
Address used since 17 Mar 1995 |
Director | 17 Mar 1995 - 10 Dec 1999 |
64 Bengal Drive , Cashmere , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch | Registered & physical | 09 Aug 2004 - 21 Apr 2008 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Registered | 01 Mar 1999 - 09 Aug 2004 |
Price Waterhouse, Level 11 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 04 Nov 1998 - 01 Mar 1999 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Physical | 17 Mar 1995 - 09 Aug 2004 |
Price Waterhouse, Level 11 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 17 Mar 1995 - 17 Mar 1995 |
Shareholder Name | Address | Period |
---|---|---|
Engelbrecht, Ruth Individual |
Cashmere Christchurch 8022 |
17 Apr 2014 - current |
Shackleton, David Alan Individual |
Huntsbury Christchurch 8022 |
17 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Engelbrecht, Jorg Individual |
Halswell Christchurch 8025 |
17 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Engelbrecht, Bert Kurt Individual |
Christchurch |
17 Mar 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Phillips, Peter Wallace Individual |
Christchurch Central Christchurch 8013 |
17 Apr 2014 - 18 Apr 2019 |
Engelbrecht, Horst Individual |
Cashmere Christchurch |
17 Mar 1995 - 17 Apr 2014 |
Aotea Heights Limited 58 Bengal Drive |
|
Independent Media Limited 7 Lucknow Place |
|
Frog Racing Developments N.z. Limited 41 Shalamar Drive |
|
Mattella Holdings Limited 5 Sasaram Lane |
|
Ali N Si Limited 43 Bengal Drive |
|
Hermes Technology Limited 25 Shalamar Drive |
Elite Fumigators (chch) Limited 27 Cashmere Road |
Elite Pest Control Limited 27 Cashmere Road |
Fifeshire Pest Control Limited 268 Cranford Street |
Mike The Spider Man Limited 156 Ashworths Road |
Ruby Hunter Limited 128 South Belt |
Wild Boar Enterprises Limited 369 High Street |