Shortcuts

International Building Solutions Limited

Type: NZ Limited Company (Ltd)
9429032825428
NZBN
2113003
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
Level 3, 111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 14 Jun 2021
62 Worcester Boulevard
Christchurch 8140
New Zealand
Registered & service address used since 20 Apr 2023


International Building Solutions Limited, a registered company, was registered on 28 Mar 2008. 9429032825428 is the number it was issued. "Product design service" (ANZSIC M692365) is how the company was classified. This company has been run by 6 directors: Rod Gibson - an active director whose contract started on 28 Mar 2008,
Rodney Mark Gibson - an active director whose contract started on 28 Mar 2008,
Beverley Anne Short - an inactive director whose contract started on 31 Mar 2021 and was terminated on 02 Jun 2021,
Beverley Anne Short - an inactive director whose contract started on 19 Sep 2020 and was terminated on 05 Nov 2020,
Angela Gay Banks - an inactive director whose contract started on 01 Sep 2009 and was terminated on 01 Sep 2010.
Updated on 11 Feb 2024, BizDb's data contains detailed information about 1 address: 62 Worcester Boulevard, Christchurch, 8140 (types include: registered, service).
International Building Solutions Limited had been using Suite 6G Floor 6 Kelvin House, 16 The Terrace, Wellington Central, Wellington as their registered address up to 14 Jun 2021.
Previous aliases for the company, as we found at BizDb, included: from 28 Mar 2008 to 30 May 2013 they were named International Housing Solutions Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 4900 shares (49 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5100 shares (51 per cent).

Addresses

Principal place of activity

Suite 6g Floor 6 Kelvin House, 16 The Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Suite 6g Floor 6 Kelvin House, 16 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 16 Apr 2021 to 14 Jun 2021

Address #2: Suite 6g Floor 6 Kelvin House, 16 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 12 Apr 2021 to 16 Apr 2021

Address #3: 48 Wakefield Street, Featherston, Featherston, 5710 New Zealand

Registered & physical address used from 17 Sep 2018 to 12 Apr 2021

Address #4: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 09 Nov 2017 to 17 Sep 2018

Address #5: 431 Ashley Road, Rd 1, Rangiora, 7471 New Zealand

Registered & physical address used from 23 Apr 2012 to 09 Nov 2017

Address #6: 157 Thorndon Quay, Wellington, 6011 New Zealand

Registered & physical address used from 01 May 2009 to 23 Apr 2012

Address #7: 157 Thorndon Quay, Wellington

Registered & physical address used from 28 Mar 2008 to 01 May 2009

Contact info
64 21 394891
24 Sep 2018 Phone
Habode@icloud.com
Email
info@habode.com
31 Mar 2021 Email
HABODE.com
24 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4900
Other (Other) The Trustee For Ivy Mariner Trust Featherston
Featherston
5710
New Zealand
Shares Allocation #2 Number of Shares: 5100
Individual Gibson, Rodney Mark Featherston
Featherston
5710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Rod Gibson Featherston
Featherston
5710
New Zealand
Other Rod Gibson Wellington Central
Wellington
6011
New Zealand
Individual Short, Beverley Anne Wellington Central
Wellington
6011
New Zealand
Other International Housing Solutions Limited
Other Angela Banks Family Trust
Other Ferret Family Trust
Other Null - Ferret Family Trust
Other Null - International Housing Solutions Limited
Other Null - Angela Banks Family Trust
Individual Frow, David John 239 Lake Ferry Road, Rd1
Martinborough
5781
New Zealand

Ultimate Holding Company

01 Jun 2021
Effective Date
Ivy Mariner Trust
Name
Trust
Type
10061957
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Address
Directors

Rod Gibson - Director

Appointment date: 28 Mar 2008

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 14 Apr 2012


Rodney Mark Gibson - Director

Appointment date: 28 Mar 2008

Address: Featherston, Featherston, 5710 New Zealand

Address used since 03 Jun 2021

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 31 Mar 2021

Address: Featherston, Featherston, 5710 New Zealand

Address used since 01 Nov 2017


Beverley Anne Short - Director (Inactive)

Appointment date: 31 Mar 2021

Termination date: 02 Jun 2021

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 31 Mar 2021


Beverley Anne Short - Director (Inactive)

Appointment date: 19 Sep 2020

Termination date: 05 Nov 2020

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 19 Sep 2020


Angela Gay Banks - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 01 Sep 2010

Address: Lower Hutt,

Address used since 01 Sep 2009


David John Frow - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 31 Dec 2009

Address: Belmont, Lower Hutt,

Address used since 01 Sep 2009

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies

Hallmark Design Limited
48 Poto Road

Inmotion Technologies Limited
11a Trafalgar Street

Innaworks Development Limited
115 Tirohanga Road

Plyhome Limited
Level 2, Pretoria House

Procreate Limited
92c Dowse Drive

Te Rangatahi Developments Limited
32 Aurora Street