Shortcuts

International Contract Services Limited

Type: NZ Limited Company (Ltd)
9429032315172
NZBN
2227346
Company Number
Registered
Company Status
102038940
GST Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
295 Waikakaho Road
Rd 3
Blenheim 7273
New Zealand
Service & physical address used since 11 Nov 2014
295 Waikakaho Road
Rd 3
Blenheim 7273
New Zealand
Registered address used since 12 Nov 2014

International Contract Services Limited was started on 06 Apr 2009 and issued an NZ business identifier of 9429032315172. This registered LTD company has been supervised by 1 director, named Gregor Johannes Hubertus Sinnecker - an active director whose contract started on 06 Apr 2009.
As stated in our data (updated on 31 Mar 2024), this company uses 1 address: 295 Waikakaho Road, Rd 3, Blenheim, 7273 (category: registered, physical).
Up to 12 Nov 2014, International Contract Services Limited had been using 295 Waikakaho Road, Rd 3, Blenheim as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 990 shares are held by 1 entity, namely:
Sinnecker, Gregor Johannes Hubertus (an individual) located at Rd 3, Blenheim postcode 7273.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Gilmour Sinnecker, Felicity May - located at Rd 3, Blenheim. International Contract Services Limited was classified as "Manufacturing nec" (ANZSIC C259907).

Addresses

Principal place of activity

295 Waikakaho Road, Rd 3, Blenheim, 7273 New Zealand


Previous addresses

Address #1: 295 Waikakaho Road, Rd 3, Blenheim, 7273 New Zealand

Registered address used from 11 Nov 2014 to 12 Nov 2014

Address #2: 51 Caldwell Road, Woodbourne, Blenheim, 7206 New Zealand

Registered address used from 30 Sep 2014 to 11 Nov 2014

Address #3: 51 Caldwell Road, Woodbourne, Blenheim, 7206 New Zealand

Physical address used from 27 Sep 2013 to 11 Nov 2014

Address #4: 3a Mogridge Place, Blenheim, 7201 New Zealand

Physical address used from 25 Jun 2013 to 27 Sep 2013

Address #5: 3a Mogridge Place, Blenheim, 7201 New Zealand

Registered address used from 25 Jun 2013 to 30 Sep 2014

Address #6: 265 King Road, Rd 1, Gisborne, 4071 New Zealand

Physical address used from 20 Jun 2012 to 25 Jun 2013

Address #7: 265 King Road, Rd 1, Gisborne, 4071 New Zealand

Registered address used from 14 Jun 2012 to 25 Jun 2013

Address #8: 265 King Road, Rd 1, Gisborne, 4071 New Zealand

Physical address used from 12 Jun 2012 to 20 Jun 2012

Address #9: 265 King Road, Rd 1, Gisborne, 4071 New Zealand

Registered address used from 12 Jun 2012 to 14 Jun 2012

Address #10: 220 Pukemapu Road, Rd 3, Tauranga, 3173 New Zealand

Registered address used from 02 Mar 2012 to 12 Jun 2012

Address #11: 220 Pukemapu Road, Rd 3, Tauranga, 3173 New Zealand

Physical address used from 06 Jan 2012 to 12 Jun 2012

Address #12: 220 Pukemapu Road, Rd 3, Tauranga, 3173 New Zealand

Registered address used from 06 Jan 2012 to 02 Mar 2012

Address #13: C/-david Westwick, Building 5, 15 Accent Drive, East Tamaki, Manukau 2013 New Zealand

Registered & physical address used from 06 Apr 2009 to 06 Jan 2012

Contact info
64 21 2638803
06 Nov 2018 Phone
InternationalContractServices@gmail.com
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual Sinnecker, Gregor Johannes Hubertus Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Gilmour Sinnecker, Felicity May Rd 3
Blenheim
7273
New Zealand
Directors

Gregor Johannes Hubertus Sinnecker - Director

Appointment date: 06 Apr 2009

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 02 Nov 2014

Similar companies

Baywick's Wine Cellars Limited
51 Domett Street

English For Business Limited
59 Anglesea Street

Golden Hour Limited
353 Lud Valley Road

New Zealand Extracts Limited
30 Maxwell Road

Still Rite Limited
59 High Street

Wirecare Limited
Flat 1, 56 Scott Street