Integrative Anatomy Solutions Limited was registered on 05 Nov 2001 and issued an NZ business number of 9429036725144. The registered LTD company has been run by 3 directors: Nichola Sue Adstrum - an active director whose contract started on 05 Nov 2001,
Geoffrey Mirkin - an inactive director whose contract started on 05 Nov 2001 and was terminated on 24 May 2016,
Janet Elizabeth Melbourne - an inactive director whose contract started on 05 Nov 2001 and was terminated on 04 Jun 2003.
According to BizDb's database (last updated on 01 Apr 2024), this company uses 1 address: Apartment 101, 845 New North Road, Mount Albert, Auckland, 1025 (type: service, registered).
Until 15 Jun 2016, Integrative Anatomy Solutions Limited had been using 30 Kilgour Street, Dunedin as their registered address.
BizDb found past names for this company: from 05 Nov 2001 to 19 May 2015 they were called Complementary Care Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Adstrum, Nichola Sue (an individual) located at Mount Albert, Auckland postcode 1025. Integrative Anatomy Solutions Limited is categorised as "Writer" (business classification R900267).
Principal place of activity
13 Savage Street, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address #1: 30 Kilgour Street, Dunedin New Zealand
Registered & physical address used from 07 Jun 2005 to 15 Jun 2016
Address #2: 22 Leven Street, Dunedin
Physical & registered address used from 05 Nov 2001 to 07 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Adstrum, Nichola Sue |
Mount Albert Auckland 1025 New Zealand |
05 Nov 2001 - |
Nichola Sue Adstrum - Director
Appointment date: 05 Nov 2001
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 04 Jun 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Jun 2016
Geoffrey Mirkin - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 24 May 2016
Address: Dunedin, Otago, 9010 New Zealand
Address used since 14 Aug 2015
Janet Elizabeth Melbourne - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 04 Jun 2003
Address: Dunedin,
Address used since 05 Nov 2001
Lanilopez.com Limited
35 Notley Street
Healthy Insight Limited
35 Notley St
Darriel Nz Limited
Flat 2, 9 Savage Street
R & L Whittington Limited
24 Notley Street
Alirat Limited
5/103a Old Mill Rd
Alexander And Fox Limited
60 Garnet Road
Creative Siren Limited
11 Parawai Crescent
Healthy Communications Nz Limited
100 Old Mill Road
Indian Ink Film Limited
15 Premier Avenue
Indian Ink Rights Limited
15 Premier Avenue
Lilypond Productions Limited
25 Farrar Street
Profashion Limited
8 Chester Avenue