Shortcuts

I A Systems Limited

Type: NZ Limited Company (Ltd)
9429039994783
NZBN
207921
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 1, 10 Heather Street
Parnell
Auckland New Zealand
Registered & physical & service address used since 26 Nov 2002
Flat 1, 34 Argyle Street
Herne Bay
Auckland 1011
New Zealand
Postal & delivery & office address used since 06 Nov 2019

I A Systems Limited, a registered company, was started on 14 Nov 1983. 9429039994783 is the NZ business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. The company has been managed by 4 directors: Karen Margaret Waters - an active director whose contract started on 20 Jan 1993,
David Stuart Waters - an active director whose contract started on 20 Jan 1993,
Murray Leslie Palmer - an inactive director whose contract started on 13 Sep 1990 and was terminated on 20 Jan 1993,
Bruce Raymond Palmer - an inactive director whose contract started on 13 Sep 1990 and was terminated on 20 Jan 1993.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Flat 1, 34 Argyle Street, Herne Bay, Auckland, 1011 (category: postal, delivery).
I A Systems Limited had been using Sothertons, 43 Sale Street, Auckland as their registered address up until 26 Nov 2002.
Old names used by this company, as we identified at BizDb, included: from 22 Aug 2006 to 07 Oct 2015 they were called Intext Architectural Systems Limited, from 10 Feb 2004 to 22 Aug 2006 they were called D & K Waters Holdings Limited and from 14 Nov 1983 to 10 Feb 2004 they were called Neotechnical Industries Limited.
A total of 30000 shares are allocated to 3 shareholders (3 groups). The first group includes 29998 shares (99.99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent). Finally we have the next share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Principal place of activity

Flat 1, 34 Argyle Street, Herne Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: Sothertons, 43 Sale Street, Auckland

Registered address used from 30 May 2001 to 26 Nov 2002

Address #2: Level 1, 10 Heather Street, Parnell, Auckland

Physical address used from 30 May 2001 to 26 Nov 2002

Address #3: Sothertons, 43 Sale St, Auckland

Physical address used from 30 May 2001 to 30 May 2001

Address #4: Bisset Hodge & Rainey, 43 Sale St, Auckland

Registered address used from 21 Nov 2000 to 30 May 2001

Contact info
64 9 3788173
07 Nov 2018 Phone
intextiasl@gmail.com
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
intextiasl@gmail.com
07 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29998
Entity (NZ Limited Company) Fountainhead Trust Company Limited
Shareholder NZBN: 9429037855536
Level 1, 10 Heather Street
Parnell, Auckland
Null
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Waters, David Stuart Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Waters, Karen Margaret Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fountainhead Trust, Fountainhead Trust Company Limited Parnell
Auckland

New Zealand
Directors

Karen Margaret Waters - Director

Appointment date: 20 Jan 1993

Address: 34 Argyle Street, Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Nov 2009


David Stuart Waters - Director

Appointment date: 20 Jan 1993

Address: 34 Argyle Street, Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Nov 2009


Murray Leslie Palmer - Director (Inactive)

Appointment date: 13 Sep 1990

Termination date: 20 Jan 1993

Address: Northcote, Auckland,

Address used since 13 Sep 1990


Bruce Raymond Palmer - Director (Inactive)

Appointment date: 13 Sep 1990

Termination date: 20 Jan 1993

Address: Auckland 10,

Address used since 13 Sep 1990

Nearby companies

Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street

Similar companies

Deptive Limited
7 Windsor Street

Ellyett Ralph Limited
C/- Wilson Eliott & Partners

Global Speech Networks Limited
Suite B, Level 1

Irie Logic Solutions Limited
Po Box 37286

Strafford Consulting Limited
7 Windsor Street

Visuality Limited
Level 2