Shortcuts

Integral Nominees Limited

Type: NZ Limited Company (Ltd)
9429031273282
NZBN
3224468
Company Number
Registered
Company Status
K641955
Industry classification code
Managed Funds
Industry classification description
Current address
Level 16, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Apr 2022

Integral Nominees Limited was launched on 23 Dec 2010 and issued a number of 9429031273282. The registered LTD company has been managed by 17 directors: Glynis Shayne Talivai - an active director whose contract started on 22 Jul 2019,
David Charles Callanan - an active director whose contract started on 01 Jun 2020,
Bradford Anthony Edley - an active director whose contract started on 11 Apr 2023,
Amy-Louise Eileen Cavanaugh - an active director whose contract started on 13 Nov 2023,
Peter Andrew Aish - an inactive director whose contract started on 01 Jun 2021 and was terminated on 04 Apr 2023.
According to BizDb's database (last updated on 16 Apr 2024), this company registered 1 address: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (types include: registered, physical).
Up until 11 Apr 2022, Integral Nominees Limited had been using Level 16, Sap Tpwer, 151 Queen Street, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Public Trust (an other) located at Auckland postcode 1010. Integral Nominees Limited was classified as "Managed Funds" (business classification K641955).

Addresses

Previous addresses

Address: Level 16, Sap Tpwer, 151 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Dec 2021 to 11 Apr 2022

Address: Level 9, 34 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Mar 2016 to 01 Dec 2021

Address: Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 New Zealand

Registered & physical address used from 22 Oct 2014 to 16 Mar 2016

Address: Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 03 Mar 2014 to 22 Oct 2014

Address: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Registered address used from 07 Feb 2014 to 22 Oct 2014

Address: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 07 Feb 2014 to 03 Mar 2014

Address: Level 10, 141 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 23 Dec 2010 to 07 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Public Trust Auckland
1010
New Zealand

Ultimate Holding Company

30 Nov 2021
Effective Date
Public Trust
Name
Other
Type
1985831
Ultimate Holding Company Number
NZ
Country of origin
Directors

Glynis Shayne Talivai - Director

Appointment date: 22 Jul 2019

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 22 Jul 2019


David Charles Callanan - Director

Appointment date: 01 Jun 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 10 Aug 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Jun 2020


Bradford Anthony Edley - Director

Appointment date: 11 Apr 2023

Address: Belmont, Auckland, 0622 New Zealand

Address used since 11 Apr 2023


Amy-louise Eileen Cavanaugh - Director

Appointment date: 13 Nov 2023

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 13 Nov 2023


Peter Andrew Aish - Director (Inactive)

Appointment date: 01 Jun 2021

Termination date: 04 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2021


Andrew Robert Hughes - Director (Inactive)

Appointment date: 16 Aug 2019

Termination date: 01 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Aug 2019


Angela Marie Dixon - Director (Inactive)

Appointment date: 10 Jan 2018

Termination date: 29 May 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Jan 2018


John Edmund Ross - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 16 Aug 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 2017


Robert Leslie Smith - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 22 Dec 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Feb 2014


Simeon John Wright - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 07 Apr 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Apr 2015


Dennis Raymond Church - Director (Inactive)

Appointment date: 23 Dec 2010

Termination date: 06 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Oct 2012


Martin Hampton Jones - Director (Inactive)

Appointment date: 05 Jul 2013

Termination date: 27 Mar 2015

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 05 Jul 2013


Graeme Percival Hansen - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 18 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2012


Kenneth Francis Reilly - Director (Inactive)

Appointment date: 23 Dec 2010

Termination date: 02 May 2013

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 23 Dec 2010


Ann Veronica Brennan - Director (Inactive)

Appointment date: 23 Dec 2010

Termination date: 12 Apr 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Dec 2010


Grenville Barron Gaskell - Director (Inactive)

Appointment date: 23 Dec 2010

Termination date: 31 Aug 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 23 Dec 2010


Grant Peter Brenton - Director (Inactive)

Appointment date: 23 Dec 2010

Termination date: 14 Aug 2012

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 23 Dec 2010

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build

Similar companies

Anz Finance And Equity Management Limited
Level 4, Phillips Fox Tower

Castle Point Funds Management Limited
Level 4, General Buildings

Culwalla Consulting Limited
202c Kohimarama Road

Gbpensions Limited
Mercari Business Centre

Generate Investment Management Limited
Level 2, 32 Market Place

Moneywise Financial Services Limited
19/203 Kirkbridge Rd