Integrity Consulting Services Limited was incorporated on 14 Nov 1997 and issued a number of 9429037965808. The registered LTD company has been run by 4 directors: Geoffrey George Lineham - an active director whose contract began on 14 Nov 1997,
Simon Michael Stew - an active director whose contract began on 09 Jul 2008,
Paul Robert De Haan - an active director whose contract began on 17 Sep 2020,
Lloyd Raymond O'connor - an inactive director whose contract began on 09 Jul 2008 and was terminated on 25 Nov 2011.
According to our database (last updated on 25 Mar 2024), the company filed 1 address: Po Box 25480, Wellington, Wellington, 6140 (types include: postal, registered).
Up to 21 Jun 2016, Integrity Consulting Services Limited had been using 63 Hector Street, Seatoun, Wellington as their registered address.
BizDb identified former names for the company: from 14 Nov 1997 to 10 Jun 2008 they were named Lineham Associates Limited.
A total of 600 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 240 shares are held by 1 entity, namely:
De Haan, Paul Robert (an individual) located at Kingsley Heights, Upper Hutt postcode 5018.
Another group consists of 1 shareholder, holds 14.5% shares (exactly 87 shares) and includes
Geoffrey George Lineham and Erica May Lineham - located at Rainbow Point, Taupo.
The next share allocation (273 shares, 45.5%) belongs to 1 entity, namely:
Simon Michael Stew, Suzanne Marie Stew, located at Seatoun, Wellington (an other). Integrity Consulting Services Limited was classified as "Management services nec" (business classification M696297).
Previous addresses
Address #1: 63 Hector Street, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 12 Oct 2011 to 21 Jun 2016
Address #2: 1a/22 Telford Terrace, Wellington New Zealand
Registered address used from 30 Jun 2008 to 12 Oct 2011
Address #3: 1a/22 Telford Terrace, Wellington New Zealand
Physical address used from 08 Dec 2006 to 12 Oct 2011
Address #4: 1a/ 22telford Terrace, Weliington
Registered address used from 08 Dec 2006 to 30 Jun 2008
Address #5: 15 Hurunui Street, Waikanae
Physical address used from 04 Oct 2000 to 08 Dec 2006
Address #6: 59 Queesn Grove, Lower Hutt
Physical address used from 04 Oct 2000 to 04 Oct 2000
Address #7: 59 Queens Grove, Lower Hutt
Registered address used from 04 Oct 2000 to 08 Dec 2006
Address #8: 59 Queesn Grove, Lower Hutt
Registered address used from 12 Apr 2000 to 04 Oct 2000
Address #9: 59 Queesn Grove, Lower Hutt
Registered address used from 05 Oct 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 600
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Individual | De Haan, Paul Robert |
Kingsley Heights Upper Hutt 5018 New Zealand |
02 Sep 2020 - |
Shares Allocation #2 Number of Shares: 87 | |||
Other (Other) | Geoffrey George Lineham And Erica May Lineham |
Rainbow Point Taupo 3330 New Zealand |
21 Dec 2008 - |
Shares Allocation #3 Number of Shares: 273 | |||
Other (Other) | Simon Michael Stew, Suzanne Marie Stew |
Seatoun Wellington 6022 New Zealand |
21 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ann Mccaul | 21 Dec 2008 - 02 Jun 2017 | |
Director | Lineham, Geoffrey George |
Rainbow Point Taupo 3330 New Zealand |
18 May 2014 - 11 Feb 2021 |
Director | Stew, Simon Michael |
Seatoun Wellington 6022 New Zealand |
18 May 2014 - 02 Sep 2020 |
Individual | Lineham, Geoffrey George |
Wellington |
14 Nov 1997 - 23 Jun 2008 |
Individual | Gibson, Paul James |
Aotea Porirua 5024 New Zealand |
08 Feb 2012 - 30 Apr 2017 |
Other | Null - Ann Mccaul | 21 Dec 2008 - 02 Jun 2017 |
Geoffrey George Lineham - Director
Appointment date: 14 Nov 1997
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 28 Aug 2015
Simon Michael Stew - Director
Appointment date: 09 Jul 2008
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jul 2016
Paul Robert De Haan - Director
Appointment date: 17 Sep 2020
Address: Kingsley Heights, Upper Hutt, 5018 New Zealand
Address used since 17 Sep 2020
Lloyd Raymond O'connor - Director (Inactive)
Appointment date: 09 Jul 2008
Termination date: 25 Nov 2011
Address: Boxhill North, Victoria 3129, Australia,
Address used since 09 Jul 2008
T I Design Limited
27a Pinnacle Street
Chris Shaw Builders Limited
27b Pinnacle Street
1321 Investments Limited
36 Mantell Street
Partington Design Limited
30 Mantell Street
Kahanui Ventures Limited
12 Pinnacle Street
Kahanui Limited
12 Pinnacle Street
Auaha Limited
8 Rongotai Road
Buchanan Group Limited
Unit 8
Cooks Beach Resort Limited
Level 1
Hi Ness Designs Limited
75 Maupuia Road
Ksi Consulting Limited
29 Rua Street
Tall Finn And Partners Limited
142 Townsend Road