Shortcuts

Integrated Health Services Limited

Type: NZ Limited Company (Ltd)
9429031479875
NZBN
3003961
Company Number
Registered
Company Status
105047266
GST Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
90 Seddon Street
Waihi
Waihi 3610
New Zealand
Postal & office & delivery address used since 13 Aug 2019
90 Seddon Street
Waihi
Waihi 3610
New Zealand
Registered & physical & service address used since 21 Aug 2019

Integrated Health Services Limited, a registered company, was incorporated on 07 Jul 2010. 9429031479875 is the number it was issued. "Health service nec" (ANZSIC Q859940) is how the company was categorised. This company has been managed by 2 directors: Boudine Ann Williams - an active director whose contract started on 07 Jul 2010,
Hugh Gerrard Kininmonth - an active director whose contract started on 07 Jul 2010.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 90 Seddon Street, Waihi, Waihi, 3610 (types include: registered, physical).
Integrated Health Services Limited had been using 6 Blackwood Road, Silverdale, Silverdale as their registered address up until 21 Aug 2019.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 60 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (20 per cent). Finally we have the third share allocation (20 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

90 Seddon Street, Waihi, Waihi, 3610 New Zealand


Previous addresses

Address #1: 6 Blackwood Road, Silverdale, Silverdale, 0932 New Zealand

Registered & physical address used from 25 May 2017 to 21 Aug 2019

Address #2: 20 Doment Crescent, Orewa, Auckland, 0931 New Zealand

Registered & physical address used from 27 Aug 2015 to 25 May 2017

Address #3: 90 Seddon Street, Waihi, Waihi, 3610 New Zealand

Registered & physical address used from 19 Aug 2013 to 27 Aug 2015

Address #4: 16 Drumquin Rise, Dannemora, Manukau, 2016 New Zealand

Physical & registered address used from 07 Jul 2010 to 19 Aug 2013

Contact info
64 09 4279130
13 Aug 2019 Phone
coastcare@ccam.co.nz
13 Aug 2019 Email
office@accountingforsuccess.co.nz
13 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Sep 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Integrated Health Management (2008) Limited
Shareholder NZBN: 9429032479911
17 Haszard Street
Waihi
3610
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Williams, Boudine Ann Rd 3
Warkworth
0983
New Zealand
Shares Allocation #3 Number of Shares: 20
Director Kininmonth, Hugh Gerrard Rd 3
Warkworth
0983
New Zealand
Directors

Boudine Ann Williams - Director

Appointment date: 07 Jul 2010

Address: Rd 1, Thames, 3578 New Zealand

Address used since 13 Aug 2019

Address: Thames, Thames, 3500 New Zealand

Address used since 04 Aug 2017


Hugh Gerrard Kininmonth - Director

Appointment date: 07 Jul 2010

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 18 Aug 2020

Address: Thames, Thames, 3500 New Zealand

Address used since 04 Aug 2017

Address: Rd 1, Thames, 3578 New Zealand

Address used since 13 Aug 2019

Nearby companies

The Logistics Bureau Limited
349 Millwater Parkway

Living Pilates Limited
385 Millwater Parkway

Gray Consulting Limited
333 Millwater Parkway

Ignite Research Limited
345 Millwater Parkway

Lawrence Family Investments Limited
16 Botanical Drive

The Ear Clinic Limited
27 Prospect Terrace

Similar companies

Evolutionary Limited
47 Coastal Heights

Health Limited
The Orewa Taxation Service Ltd

Herd Investments Limited
18 Lakeside Drive

Patuwai Holdings Limited
2/209 Vipond Road

Tresor Construction (2019) Limited
8 Moffat Road

Tu Ora Nz Limited
210 Hibiscus Coast Highway