Shortcuts

Internationals Limited

Type: NZ Limited Company (Ltd)
9429031401463
NZBN
3083226
Company Number
Registered
Company Status
M700030
Industry classification code
Internet Consultancy Service
Industry classification description
Current address
22 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Jun 2021
14a Military Road
Boulcott
Lower Hutt 5010
New Zealand
Registered & service address used since 11 Jan 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Lissette, Lance Boulcott
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Teamwork Group Limited
Shareholder NZBN: 9429031363556
Company Number: 3148625
Petone
Lower Hutt
5012
New Zealand
Individual Geaney, Joseph Anthony Greenhithe
North Shore City
0632
New Zealand
Other Lissette Business Trust
Other Null - Lissette Business Trust
Directors

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

Nearby companies

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

Similar companies

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