Global Integrated Solutions Limited was incorporated on 03 Apr 2009 and issued a business number of 9429032313062. This removed LTD company has been supervised by 17 directors: Mark Alan Oliver - an active director whose contract started on 27 Apr 2009,
Declan Christopher Ryan - an active director whose contract started on 31 Oct 2022,
Quoc Hung Tu - an active director whose contract started on 09 Jun 2023,
Peter John Edmond Neale - an active director whose contract started on 09 Jun 2023,
Peter Donald Fox - an inactive director whose contract started on 19 Nov 2013 and was terminated on 31 Oct 2022.
According to our information (updated on 10 Aug 2023), the company filed 1 address: 21 William Pickering Drive, Albany, Auckland (category: physical, service).
Until 12 Nov 2009, Global Integrated Solutions Limited had been using 25 Carbine Road, Mount Wellington, Auckland as their physical address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Orikan New Zealand Limited (an entity) located at Albany, Auckland.
Previous address
Address: 25 Carbine Road, Mount Wellington, Auckland
Physical & registered address used from 03 Apr 2009 to 12 Nov 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 06 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Orikan New Zealand Limited Shareholder NZBN: 9429036000340 |
Albany Auckland New Zealand |
25 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Acm Holdings (nz) Limited Shareholder NZBN: 9429033826080 Company Number: 1873030 |
Ngauranga Wellington 6035 New Zealand |
03 Apr 2009 - 25 May 2022 |
Entity | Acm Holdings (nz) Limited Shareholder NZBN: 9429033826080 Company Number: 1873030 |
Ngauranga Wellington 6035 New Zealand |
03 Apr 2009 - 25 May 2022 |
Entity | Shape Nz Limited Shareholder NZBN: 9429039249081 Company Number: 459879 |
03 Apr 2009 - 27 Jun 2010 | |
Individual | Oliver, Christine Francis |
Narrow Neck North Shore City 0624, Auckland New Zealand |
22 May 2009 - 09 Oct 2012 |
Entity | Adieu Holdings Limited Shareholder NZBN: 9429039249081 Company Number: 459879 |
03 Apr 2009 - 27 Jun 2010 | |
Entity | Adieu Holdings Limited Shareholder NZBN: 9429039249081 Company Number: 459879 |
03 Apr 2009 - 27 Jun 2010 | |
Individual | Oliver, Mark Alan |
Narrow Neck North Shore City 0624, Auckland New Zealand |
22 May 2009 - 09 Oct 2012 |
Individual | Yate, Darryl |
Narrow Neck North Shore City 0624, Auckland New Zealand |
22 May 2009 - 09 Oct 2012 |
Ultimate Holding Company
Mark Alan Oliver - Director
Appointment date: 27 Apr 2009
Address: Albany, Auckland, 0632 New Zealand
Address used since 04 Nov 2015
Declan Christopher Ryan - Director
Appointment date: 31 Oct 2022
ASIC Name: Dca Cities Holdings Pty Ltd
Address: Vic, 3006 Australia
Address: Vic, 3206 Australia
Address used since 31 Oct 2022
Quoc Hung Tu - Director
Appointment date: 09 Jun 2023
ASIC Name: Orikan Group Pty Ltd
Address: West Melbourne, Vic, 3003 Australia
Address used since 09 Jun 2023
Peter John Edmond Neale - Director
Appointment date: 09 Jun 2023
ASIC Name: Orikan Group Pty Ltd
Address: Lower Plenty, Vic, 3093 Australia
Address used since 09 Jun 2023
Peter Donald Fox - Director (Inactive)
Appointment date: 19 Nov 2013
Termination date: 31 Oct 2022
ASIC Name: Integrated Technology Services Pty Ltd
Address: Victoria, 3041 Australia
Address: Victoria, 3041 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 19 Nov 2013
Janine Ferguson - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 31 Oct 2022
Address: Balwyn North, Victoria, 3104 Australia
Address used since 01 Jul 2018
Rodney Philip Mills - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 31 Oct 2022
ASIC Name: Mills Greater Investments Pty Ltd
Address: Point Cook, Victoria, 3030 Australia
Address used since 01 Jul 2018
Michael Philip Cronin - Director (Inactive)
Appointment date: 19 Jul 2021
Termination date: 31 Oct 2022
ASIC Name: Integrated Technology Services Pty Ltd
Address: Victoria, 3041 Australia
Address: Nsw, 2049 Australia
Address used since 19 Jul 2021
Annette May Carey - Director (Inactive)
Appointment date: 22 Jun 2020
Termination date: 02 Aug 2021
ASIC Name: Integrated Technology Services Pty Ltd
Address: Essendon Fields, Victoria, 3041 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 22 Jun 2020
Gary Edward Allen - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 09 Apr 2020
ASIC Name: Integrated Technology Services Pty Ltd
Address: Attwood, Victoria, 3041 Australia
Address used since 10 Nov 2016
Address: Victoria, 3041 Australia
Address: Victoria, 3041 Australia
Osman Vesel Kasso - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 01 Jul 2018
ASIC Name: Integrated Technology Services Pty Ltd
Address: Victoria, 3041 Australia
Address: Chirnside Park, Vic 3116, Australia
Address used since 19 Apr 2011
Address: Victoria, 3041 Australia
Charmaine Florence Martinz - Director (Inactive)
Appointment date: 19 Nov 2013
Termination date: 01 Feb 2018
ASIC Name: Integrated Technology Services Pty Ltd
Address: Ormond, Victoria, 3204 Australia
Address used since 19 Nov 2013
Address: Victoria, 3041 Australia
Address: Victoria, 3041 Australia
David Leslie Gould - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 27 Jun 2017
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 10 Mar 2010
Michael Tenace - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 10 Nov 2016
ASIC Name: Integrated Technology Services Pty Ltd
Address: Victoria, 3041 Australia
Address: Victoria, 3041 Australia
Address: Templestowe, Vic, 3106 Australia
Address used since 01 Jul 2014
Keith Broadhouse - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 21 Jul 2014
Address: Yarra Glen, Victoria 3775, Australia,
Address used since 03 Apr 2009
Hans Robert Schuitman - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 28 Sep 2011
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 10 Mar 2010
Dean Andrew Worner - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 27 Apr 2009
Address: Prebbleton, New Zealand,
Address used since 03 Apr 2009
Acm Property Holdings (nz) Limited
21 William Pickering Drive
Integrated Technology Solutions Limited
21 William Pickering Drive
Inspire Church Albany Trust
21 William Pickering Drive
Northshore Autotech Limited
17 B William Pickering Drive, Auckland
Rvs Enterprises Limited
23e William Pickering Drive
Lloyd Electrical Limited
19d William Pickering Drive