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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4900 | |||
Other (Other) | The Trustee For Ivy Mariner Trust |
Featherston Featherston 5710 New Zealand |
03 Jun 2021 - |
Shares Allocation #2 Number of Shares: 5100 | |||
Individual | Gibson, Rodney Mark |
Featherston Featherston 5710 New Zealand |
19 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rod Gibson |
Featherston Featherston 5710 New Zealand |
02 Sep 2009 - 03 Jun 2021 |
Other | Rod Gibson |
Wellington Central Wellington 6011 New Zealand |
02 Sep 2009 - 03 Jun 2021 |
Individual | Short, Beverley Anne |
Wellington Central Wellington 6011 New Zealand |
19 Sep 2020 - 03 Jun 2021 |
Other | International Housing Solutions Limited | 28 Mar 2008 - 30 Dec 2012 | |
Other | Angela Banks Family Trust | 02 Sep 2009 - 01 Nov 2017 | |
Other | Ferret Family Trust | 02 Sep 2009 - 30 Dec 2012 | |
Other | Null - Ferret Family Trust | 02 Sep 2009 - 30 Dec 2012 | |
Other | Null - International Housing Solutions Limited | 28 Mar 2008 - 30 Dec 2012 | |
Other | Null - Angela Banks Family Trust | 02 Sep 2009 - 01 Nov 2017 | |
Individual | Frow, David John |
239 Lake Ferry Road, Rd1 Martinborough 5781 New Zealand |
02 Sep 2009 - 01 Nov 2017 |
Ultimate Holding Company
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
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
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