Integrity Construction Limited, a registered company, was incorporated on 09 Oct 2003. 9429035754060 is the business number it was issued. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is how the company was categorised. The company has been run by 2 directors: Eddie Warner - an active director whose contract began on 09 Oct 2003,
Edwin Luke Warner - an active director whose contract began on 09 Oct 2003.
Updated on 17 Feb 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 129 Woodham Road, Linwood, Christchurch, 8062 (registered address),
129 Woodham Road, Linwood, Christchurch, 8062 (physical address),
129 Woodham Road, Linwood, Christchurch, 8062 (service address),
Po Box 7227, Sydenham, Christchurch, 8240 (postal address) among others.
Integrity Construction Limited had been using 96A Smith Street, Woolston, Christchurch as their physical address up until 19 Nov 2019.
One entity owns all company shares (exactly 100 shares) - Warner, Eddie - located at 8062, Linwood, Christchurch.
Principal place of activity
129 Woodham Road, Linwood, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 96a Smith Street, Woolston, Christchurch, 8062 New Zealand
Physical & registered address used from 01 Dec 2016 to 19 Nov 2019
Address #2: 102 Briggs Road, Shirley, Christchurch, 8052 New Zealand
Registered & physical address used from 17 Dec 2014 to 01 Dec 2016
Address #3: 8 Karitane Dr, Cashmere, Christchurch, 8042 New Zealand
Physical address used from 15 Oct 2013 to 17 Dec 2014
Address #4: 8 Karitane Dr, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 15 Oct 2013 to 17 Dec 2014
Address #5: 107 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 01 Nov 2012 to 15 Oct 2013
Address #6: 6 Maracas Crescent, Grenada Village, Wellington, 6037 New Zealand
Physical & registered address used from 12 Sep 2011 to 01 Nov 2012
Address #7: 19 Smylie Close, Ohauiti, Tauranga, 3112 New Zealand
Physical & registered address used from 04 Oct 2010 to 12 Sep 2011
Address #8: 246 Papamoa Beach Rd, Papamoa, Tauranga New Zealand
Registered & physical address used from 06 Apr 2009 to 04 Oct 2010
Address #9: None, None
Registered & physical address used from 15 Oct 2008 to 06 Apr 2009
Address #10: Unit 3, 1 King Charles Dr, Upper Hutt
Registered & physical address used from 01 Nov 2006 to 15 Oct 2008
Address #11: Level 8 -cmc Buildng, 85-95 Courtnay Pl, Wellington
Physical address used from 16 Sep 2004 to 01 Nov 2006
Address #12: Level 8 -cmc Building, 89-95 Courtnay Pl, Wellington
Registered address used from 16 Sep 2004 to 01 Nov 2006
Address #13: 2/16 Marewa Rd, Hataitai, Wellington
Physical & registered address used from 09 Oct 2003 to 16 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Warner, Eddie |
Linwood Christchurch 8062 New Zealand |
09 Oct 2003 - |
Eddie Warner - Director
Appointment date: 09 Oct 2003
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 23 Nov 2016
Edwin Luke Warner - Director
Appointment date: 09 Oct 2003
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 11 Nov 2019
G Rowe Property Limited
38 Arran Crescent
Spectrum Social Club Incorporated
36 Arran Crescent
Sun Services Private Limited
104 Mackworth Street
Winter Trust Limited
4 Islay Place
Quantum Spark Limited
4 Islay Place
Absolute Building And Decorating Solutions Limited
61 Mackworth Street
Avonside Estate Limited
Unit 6, 5 Cass Street
Bart Taylor Limited
93 Grange Street
Chalmers Construction Limited
115 Sherborne Street
Handy Man Maintenance Service Limited
198 Harewood Road
Mfp 2020 Limited
6 Lancaster Street
Nevis Consulting Limited
97b Rocking Horse Road