Internationals Limited was registered on 30 Aug 2010 and issued a New Zealand Business Number of 9429031401463. This registered LTD company has been run by 4 directors: Lance Lissette - an active director whose contract began on 01 Mar 2019,
Nicholas John Lissette - an inactive director whose contract began on 30 Aug 2010 and was terminated on 01 Mar 2019,
Gregory John Sitters - an inactive director whose contract began on 01 Oct 2010 and was terminated on 01 Aug 2012,
Richard Miles Palmer - an inactive director whose contract began on 03 Jan 2011 and was terminated on 01 Jun 2011.
According to BizDb's data (updated on 26 Mar 2024), the company filed 1 address: 14A Military Road, Boulcott, Lower Hutt, 5010 (types include: registered, service).
Up to 14 Jun 2021, Internationals Limited had been using 14 Lombard Street, Te Aro, Wellington as their registered address.
BizDb found past names for the company: from 07 Oct 2011 to 16 Aug 2012 they were called Silver Cloud Mail Company Limited, from 27 Aug 2010 to 07 Oct 2011 they were called Spamdunk Solutions Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Lissette, Lance (a director) located at Boulcott, Lower Hutt postcode 5010. Internationals Limited is categorised as "Internet consultancy service" (ANZSIC M700030).
Previous addresses
Address #1: 14 Lombard Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 25 Jun 2019 to 14 Jun 2021
Address #2: 25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 29 Jun 2018 to 25 Jun 2019
Address #3: 4 Lochy Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 17 Aug 2016 to 29 Jun 2018
Address #4: 233 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 30 Aug 2010 to 17 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Lissette, Lance |
Boulcott Lower Hutt 5010 New Zealand |
21 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Teamwork Group Limited Shareholder NZBN: 9429031363556 Company Number: 3148625 |
Petone Lower Hutt 5012 New Zealand |
28 Sep 2010 - 21 Dec 2022 |
Individual | Geaney, Joseph Anthony |
Greenhithe North Shore City 0632 New Zealand |
28 Sep 2010 - 15 Aug 2012 |
Other | Lissette Business Trust | 30 Aug 2010 - 28 Sep 2010 | |
Other | Null - Lissette Business Trust | 30 Aug 2010 - 28 Sep 2010 |
Lance Lissette - Director
Appointment date: 01 Mar 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Mar 2019
Nicholas John Lissette - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 01 Mar 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Jul 2016
Gregory John Sitters - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 01 Aug 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Oct 2010
Richard Miles Palmer - Director (Inactive)
Appointment date: 03 Jan 2011
Termination date: 01 Jun 2011
Address: Whitby, Wellington, 5024 New Zealand
Address used since 03 Jan 2011
Holly Trading Limited
2 Lochy Street
Revive Espresso Limited
2 Lochy Street
Te Aro Holdings Limited
2 Lochy Street
John Vaughan & Co Limited
2 Lochy Street
Quotable Value Limited
Level 1 Qv House
Damian Limited
7 Te Puni Street
Black Solutions Limited
12 Cornish Street
Bybamax Enterprises Limited
261 Maungaraki Road
Dine Safe Limited
49 Cedar Street
Gel-e (nz) Limited
15 Daly Street
Panda Ux Studio Limited
45 Tamworth Crescent
Shock Labs Limited
14 Manchester Street