Intra Services Limited was started on 23 Jun 1982 and issued an NZ business number of 9429032088434. This registered LTD company has been managed by 5 directors: Jan Jacob Van Eden - an active director whose contract began on 14 Jun 1991,
Bruce John Farquharson - an active director whose contract began on 20 Oct 2018,
Bruce John Farquharson - an active director whose contract began on 30 May 2022,
Wayne Desmond Grattan - an inactive director whose contract began on 10 May 2004 and was terminated on 13 Dec 2021,
Ella Marlene Van Eden - an inactive director whose contract began on 14 Jun 1991 and was terminated on 15 Aug 2018.
According to our database (updated on 16 Apr 2024), the company uses 1 address: 250 Bethlehem Shores, 141 Bethlehem Road, Tauranga, 3110 (types include: postal, office).
Until 11 Apr 2016, Intra Services Limited had been using 6 Balmedie Ridge, Bethlehem, Tauranga as their registered address.
BizDb found previous aliases for the company: from 31 Jul 1985 to 28 May 1990 they were called Intra Investments Limited, from 23 Jun 1982 to 31 Jul 1985 they were called Wine Industry Supplies Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Van Eden, Jan Jacob (an individual) located at 141 Bethlehem Road, Tauranga postcode 3110. Intra Services Limited is categorised as "Business management service nec" (ANZSIC M696210).
Principal place of activity
250 Bethlehem Shores, 141 Bethlehem Road, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 6 Balmedie Ridge, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 20 Aug 2012 to 11 Apr 2016
Address #2: 17 Edgecumbe Road, Tauranga, 3110 New Zealand
Registered & physical address used from 17 Nov 2010 to 20 Aug 2012
Address #3: 194 The Oaks Drive, Roto-o-rangi, Cambridge New Zealand
Registered & physical address used from 14 Sep 2007 to 17 Nov 2010
Address #4: 121 Mount View Road, Wanganui
Registered address used from 11 Aug 2005 to 14 Sep 2007
Address #5: Office Of Jan J Van Eden, 121 Mount View Road, Wanganui
Physical address used from 11 Aug 2005 to 14 Sep 2007
Address #6: Office Of Jan J. Van Eden, 159 C Great North Road, Wanganui
Registered & physical address used from 14 May 2004 to 11 Aug 2005
Address #7: C/- Office Of Jan J Van Eden, 18 Mirbeck Avenue, Cambridge
Registered & physical address used from 10 Oct 2003 to 14 May 2004
Address #8: 110 Tamahere Drive, Tamahere R D 3, Hamilton
Registered address used from 30 Nov 1998 to 10 Oct 2003
Address #9: 110 Tamahere Drive, Tamahere, Hamilton 2030
Physical address used from 30 Nov 1998 to 30 Nov 1998
Address #10: C/- Offices Of Jan J Van Eden, 18a Cowley Drive, Leamington, Cambridge
Physical address used from 30 Nov 1998 to 10 Oct 2003
Address #11: 110 Tamahere Road, Tamahere R D 3, Hamilton
Registered address used from 25 Nov 1997 to 30 Nov 1998
Address #12: 110 Tamahere Road, Tamahere, Hamilton 2030
Physical address used from 25 Nov 1997 to 30 Nov 1998
Address #13: 5 Fuchshia Lane, Matangi, Hamilton
Registered address used from 14 Apr 1997 to 25 Nov 1997
Address #14: 5 Fuschia Lane, Matangi R.d.4, Hamilton
Registered address used from 03 Dec 1996 to 14 Apr 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Van Eden, Jan Jacob |
141 Bethlehem Road Tauranga 3110 New Zealand |
17 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Estate Of Ella Marlene Van Eden Company Number: 125-240-268 |
Bethlehem Tauranga 3110 New Zealand |
06 Mar 2019 - 15 Dec 2021 |
Individual | Van Eden, Ella Marlene |
141 Bethlehem Road Tauranga 3110 New Zealand |
17 Nov 2003 - 06 Mar 2019 |
Jan Jacob Van Eden - Director
Appointment date: 14 Jun 1991
Address: 141 Bethlehem Road, Tauranga, 3110 New Zealand
Address used since 03 Apr 2016
Bruce John Farquharson - Director
Appointment date: 20 Oct 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 20 Oct 2018
Bruce John Farquharson - Director
Appointment date: 30 May 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 30 May 2022
Wayne Desmond Grattan - Director (Inactive)
Appointment date: 10 May 2004
Termination date: 13 Dec 2021
Address: Rd 31, Levin, 5573 New Zealand
Address used since 05 Nov 2013
Ella Marlene Van Eden - Director (Inactive)
Appointment date: 14 Jun 1991
Termination date: 15 Aug 2018
Address: 141 Bethlehem Road, Tauranga, 3110 New Zealand
Address used since 11 Apr 2016
Kabemoore Trustees Limited
Villa 294 Bethlehem Shores, 141 Bethlehem Road
Giller Trustee Services Limited
254 / 141 Bethlehem Road
Smg Trustee Services Limited
254 / 141 Bethlehem Road
Nzl Brands Limited
222/141 Bethlehem Road
Paj Investments Limited
243/141 Bethlehem Road
Mas Properties Limited
243/141 Bethlehem Road
15 Minden Road Services Limited
235 Sh2 North
Abiel Resources Limited
12 Bethlehem Road
Awaroa Agriculture Gp Limited
State Highway 2, Bethlehem
Fishforit Limited
109 Manuwai Drive
Lytham Limited
81 Princess Road
Mastercraft Plumbing Group (nz) Limited
174e Moffat Road