Shortcuts

Integrated Business Solutions Limited

Type: NZ Limited Company (Ltd)
9429035808459
NZBN
1380743
Company Number
Registered
Company Status
Current address
215a Wooldridge Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 27 Jun 2016
Unit B7, 92 Russely Road
Russley
Christchurch 8042
New Zealand
Registered & service address used since 11 Mar 2024

Integrated Business Solutions Limited, a registered company, was launched on 25 Aug 2003. 9429035808459 is the business number it was issued. The company has been managed by 10 directors: David Henry Hewson - an active director whose contract began on 17 Nov 2003,
Paul Timothy Gavegan - an active director whose contract began on 23 Mar 2007,
Richard Austin - an inactive director whose contract began on 14 Sep 2010 and was terminated on 20 Dec 2023,
Kevin Francis Loe - an inactive director whose contract began on 08 Dec 2003 and was terminated on 17 Aug 2023,
Gerald Van Looy - an inactive director whose contract began on 14 Sep 2010 and was terminated on 11 Aug 2023.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: Unit B7, 92 Russely Road, Russley, Christchurch, 8042 (types include: registered, service).
Integrated Business Solutions Limited had been using 175 Main Road, Kaiapoi, Christchurch as their physical address up until 27 Jun 2016.
Previous aliases used by this company, as we established at BizDb, included: from 17 Nov 2003 to 17 Dec 2003 they were named Rbc 2003 Limited, from 25 Aug 2003 to 17 Nov 2003 they were named Crewe Holdings No 6 Limited.
A total of 1540608 shares are issued to 19 shareholders (13 groups). The first group is comprised of 104260 shares (6.77 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000 shares (3.25 per cent). Lastly there is the third share allocation (68300 shares 4.43 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 175 Main Road, Kaiapoi, Christchurch, 7644 New Zealand

Physical address used from 07 Apr 2011 to 27 Jun 2016

Address #2: 175 Main Road, Kaiapoi, Christchurch, 7644 New Zealand

Registered address used from 17 Mar 2011 to 27 Jun 2016

Address #3: 200 Armagh St, Christchurch 8011 New Zealand

Registered address used from 18 Jun 2010 to 17 Mar 2011

Address #4: 200 Armagh St, Christchurch 8011 New Zealand

Physical address used from 18 Jun 2010 to 07 Apr 2011

Address #5: 200 Armagh St, Christchurch

Physical & registered address used from 25 Feb 2009 to 18 Jun 2010

Address #6: 10 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 02 Apr 2007 to 25 Feb 2009

Address #7: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 03 May 2006 to 02 Apr 2007

Address #8: Ward Wilson Limited, 33a Main Street, Gore

Registered & physical address used from 25 Aug 2003 to 03 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1540608

Annual return filing month: March

Annual return last filed: 31 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 104260
Other (Other) Dr & Kl Anderson Family Trust Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Miskimmon, Brian David Rd1
Dunedin

New Zealand
Shares Allocation #3 Number of Shares: 68300
Individual Van Looy, Gerald Piho Ilam
Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 82904
Individual Thomson, Grant Richard Invercargill
Shares Allocation #5 Number of Shares: 48187
Entity (NZ Limited Company) Gallarus Holdings Limited
Shareholder NZBN: 9429039276186
Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 200000
Entity (NZ Limited Company) Barker Ventures Limited
Shareholder NZBN: 9429031764452
Morrinsville
Morrinsville
3372
New Zealand
Shares Allocation #7 Number of Shares: 87662
Individual Porteous, Jonathan James 123 Chester St East
Christchurch

New Zealand
Individual Porteous, Michael James 123 Chester St East
Christchurch

New Zealand
Shares Allocation #8 Number of Shares: 57168
Individual Moody, Alexander David Rd2
Gore

New Zealand
Individual Moody, June Lynette Rd2
Gore

New Zealand
Shares Allocation #9 Number of Shares: 192308
Individual Gavegan, Paul Timothy North Loburn
Rd 2, Rangiora
7472
New Zealand
Shares Allocation #10 Number of Shares: 283048
Entity (NZ Limited Company) To The Nations Investments Limited
Shareholder NZBN: 9429034561768
Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #11 Number of Shares: 62972
Individual Burns, Andrew Charles Windsor
Invercargill
9810
New Zealand
Individual Burns, Craig Robert Gore

New Zealand
Individual Burns, Nicola Jane Windsor
Invercargill
9810
New Zealand
Shares Allocation #12 Number of Shares: 145876
Director Hewson, David Henry Rd 24
St Andrews
7988
New Zealand
Individual Hewson, Robyn Rd 24
Saint Andrews
7988
New Zealand
Shares Allocation #13 Number of Shares: 157923
Individual Loe, Kevin Francis Ward
Individual Loe, Carol Eileen Ward

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pacific Cuisine New Zealand Limited
Shareholder NZBN: 9429038413445
Company Number: 697491
Christchurch
8013
New Zealand
Individual Hawes, Martin Queenstown
Entity Providence Business Systems Limited
Shareholder NZBN: 9429037232450
Company Number: 1041275
Timaru
Timaru
7910
New Zealand
Entity Providence Business Systems Limited
Shareholder NZBN: 9429037232450
Company Number: 1041275
Timaru
Timaru
7910
New Zealand
Individual Baker, Joan Mary Queenstown
Individual Harrex, Brendon Kenneth Gore
Directors

David Henry Hewson - Director

Appointment date: 17 Nov 2003

Address: Rd 24, St Andrews, 7988 New Zealand

Address used since 11 Jun 2010


Paul Timothy Gavegan - Director

Appointment date: 23 Mar 2007

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 11 Jun 2010


Richard Austin - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 20 Dec 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 Sep 2010


Kevin Francis Loe - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 17 Aug 2023

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 11 Jun 2010


Gerald Van Looy - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 11 Aug 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 14 Sep 2010


June Lynette Moody - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 14 Sep 2010

Address: Waikama No 2 Rd, Gore,

Address used since 23 Mar 2007


Donald Robert Anderson - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 08 Jun 2009

Address: Rd2, Cheviot,

Address used since 23 Mar 2007


Neil Alexander Dean Johnson - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 18 Apr 2008

Address: Christchurch,

Address used since 23 Mar 2007


Grant Richard Thomson - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 18 May 2007

Address: Invercargill,

Address used since 20 May 2006


Brendon Kenneth Harrex - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 17 Nov 2003

Address: Gore,

Address used since 25 Aug 2003

Nearby companies

Mimomax Wireless Limited
540 Wairakei Road

Agtrac 2020 Limited
215a Wooldridge Road

Agtrac Services Limited
215a Wooldridge Road

B S Financial Services Limited
538 Wairakei Road

Garden City Finance Limited
538 Wairakei Road

Garden City Business & Tax Limited
538 Wairakei Road