Integral Vac Systems Nz Limited, a registered company, was registered on 02 Sep 2011. 9429030983250 is the NZ business number it was issued. "Electrical goods retailing nec" (business classification G422920) is how the company was classified. This company has been run by 3 directors: Brian Booth - an active director whose contract began on 09 Sep 2011,
Sue Muriel Irene Booth - an inactive director whose contract began on 02 Sep 2011 and was terminated on 19 Sep 2011,
Peter Colin Booth - an inactive director whose contract began on 02 Sep 2011 and was terminated on 19 Sep 2011.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Villa 73 Summerset At Avonhead, 120 Hawthornden Road, Avonhead, Christchurch, 8042 (types include: service, registered).
Integral Vac Systems Nz Limited had been using 4 Rachel Place, Avonhead, Christchurch as their registered address up to 29 May 2012.
Past names used by the company, as we found at BizDb, included: from 14 Aug 2011 to 20 Sep 2011 they were called Central Vac Systems Limited.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 5 shares (5 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 5 shares (5 per cent). Lastly we have the 3rd share allotment (10 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: Villa 73 Summerset At Avonhead, 120 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand
Postal & office & delivery & records & shareregister address used from 10 Nov 2022
Address #5: Villa 73 Summerset At Avonhead, 120 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 21 Nov 2022
Address #6: Villa 73 Summerset At Avonhead, 120 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand
Service address used from 22 Nov 2022
Principal place of activity
20 High Street, Rd 1, Darfield, 7571 New Zealand
Previous addresses
Address #1: 4 Rachel Place, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 02 Sep 2011 to 29 May 2012
Address #2: 4 Rachel Place, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 02 Sep 2011 to 20 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Booth, Peter Colin |
Brooklands Christchurch 8083 New Zealand |
02 Sep 2011 - |
Director | Peter Colin Booth |
Brooklands Christchurch 8083 New Zealand |
02 Sep 2011 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Sue Muriel Irene Booth |
Brooklands Christchurch 8083 New Zealand |
02 Sep 2011 - |
Individual | Booth, Sue Muriel Irene |
Brooklands Christchurch 8083 New Zealand |
02 Sep 2011 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Bate, Kristopher |
Hillsborough Christchurch 8022 New Zealand |
07 May 2012 - |
Shares Allocation #4 Number of Shares: 80 | |||
Individual | Booth, Brian |
Shirley Christchurch 8013 New Zealand |
19 Sep 2011 - |
Brian Booth - Director
Appointment date: 09 Sep 2011
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 01 Nov 2018
Address: Kirwee, Christchurch, 7543 New Zealand
Address used since 20 Sep 2011
Sue Muriel Irene Booth - Director (Inactive)
Appointment date: 02 Sep 2011
Termination date: 19 Sep 2011
Address: Brooklands, Christchurch, 8083 New Zealand
Address used since 02 Sep 2011
Peter Colin Booth - Director (Inactive)
Appointment date: 02 Sep 2011
Termination date: 19 Sep 2011
Address: Brooklands, Christchurch, 8083 New Zealand
Address used since 02 Sep 2011
Alpine View Developments Limited
4 Rachel Place
Ashburn Investments Limited
9a Wittys Road
Stasma Properties Limited
1/35 Avonhead Road
Elite Meat Traders Limited
2/37 Avonhead Road
Pippolay Limited
19 Wittys Road, Avonhead
A-z Property Maintenance Limited
1/26 Wittys Rd
Kiwi Solar New Zealand Limited
582a Harewood Road
Mygrid Limited
58a Staveley Street
New Brighton Tv & Hifi Limited
Level 1, 100 Moorhouse Avenue
Ryder Energy Limited
501 Wairakei Road
Switch-it Innovations Limited
12 Sayers Crescent
Zero Energy Homes Limited
5 Marsack Crescent