Ithai Limited (NZBN 9429030295551) was incorporated on 22 Mar 2013. 5 addresess are in use by the company: 39 Elliott Street, Auckland, 1010 (type: registered, physical). 39 Eliott Street, Auckland had been their registered address, up until 26 Aug 2019. 2 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 1 share (50 per cent of shares), namely:
Petchjam, Sivanoot (an individual) located at Toi Toi, Nelson postcode 7010,
Sivanoot Petchjam (a director) located at Washington Valley, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1 share); it includes
Cheah, Aun (a director) - located at Toi Toi, Nelson. "Restaurant operation" (ANZSIC H451130) is the classification the ABS issued Ithai Limited. Our information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 Elliott Street, Auckland, 1010 | Postal & office & delivery | 16 Aug 2019 |
| 39 Elliott Street, Auckland, 1010 | Registered & physical & service | 26 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Aun Cheah
Washington Valley, Nelson, 7010
Address used since 28 Feb 2015
Toi Toi, Nelson, 7010
Address used since 01 Jan 2018 |
Director | 11 Nov 2014 - current |
|
Sivanoot Petchjam
Toi Toi, Nelson, 7010
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
|
Sivanoot Petchjam
Washington Valley, Nelson, 7010
Address used since 28 Feb 2015 |
Director | 22 Mar 2013 - 01 Jan 2018 |
|
Piyakiet Ngawtong
Auckland Central, Auckland, 1010
Address used since 22 Mar 2013 |
Director | 22 Mar 2013 - 09 Sep 2013 |
| Shopc Fc005 , 291-297 Queen Street , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 39 Eliott Street, Auckland, 1010 | Registered & physical | 27 Feb 2019 - 26 Aug 2019 |
| 1 Laval Heights, Nelson, 7010 | Registered & physical | 05 Oct 2015 - 27 Feb 2019 |
| 9 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 22 Mar 2013 - 05 Oct 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Petchjam, Sivanoot Individual |
Toi Toi Nelson 7010 |
22 Mar 2013 - current |
|
Sivanoot Petchjam Director |
Washington Valley Nelson 7010 |
22 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cheah, Aun Director |
Toi Toi Nelson 7010 |
13 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ngawtong, Piyakiet Individual |
Auckland Central Auckland 1010 |
22 Mar 2013 - 09 Sep 2013 |
|
Piyakiet Ngawtong Director |
Auckland Central Auckland 1010 |
22 Mar 2013 - 09 Sep 2013 |
![]() |
Nelson District Parents Centre Incorporated 12 Laval Heights |
![]() |
Turd Burglars Limited 26 Laval Heights |
![]() |
Pukeko Capital Holdings Limited 26 Laval Heights |
![]() |
Hanover Road Holdings Limited 23 Laval Heights |
![]() |
Rough Hands Limited 3 Montcalm Street |
![]() |
Al's Backyard & Home Services Limited 64 Abraham Heights |
|
Leaping Lords Limited 3 Fifeshire Crescent |
|
Wafu Limited 80 Hardy Street |
|
Fore Sure Dining Limited Suite 1, 126 Trafalgar Street |
|
The Yard Bar & Bistro Limited Suite 1, 126 Trafalgar Street |
|
Cartel 2016 Limited Suite 1, 126 Trafalgar Street |
|
4 Square Dining Limited Suite 1, 126 Trafalgar Street |