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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Sinnecker, Gregor Johannes Hubertus |
Rd 3 Blenheim 7273 New Zealand |
06 Apr 2009 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Gilmour Sinnecker, Felicity May |
Rd 3 Blenheim 7273 New Zealand |
13 May 2015 - |
Gregor Johannes Hubertus Sinnecker - Director
Appointment date: 06 Apr 2009
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 02 Nov 2014
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