Shortcuts

Integrated Technology Solutions Limited

Type: NZ Limited Company (Ltd)
9429036000340
NZBN
1299587
Company Number
Registered
Company Status
Current address
21 William Pickering Drive
Albany
Auckland New Zealand
Physical & registered address used since 12 Nov 2009

Integrated Technology Solutions Limited, a registered company, was launched on 02 May 2003. 9429036000340 is the NZBN it was issued. This company has been supervised by 20 directors: Mark Alan Oliver - an active director whose contract started on 24 Nov 2009,
Peter Donald Fox - an active director whose contract started on 19 Nov 2013,
Rodney Philip Mills - an active director whose contract started on 01 Jul 2018,
Janine Ferguson - an active director whose contract started on 01 Jul 2018,
Michael Philip Cronin - an active director whose contract started on 19 Jul 2021.
Integrated Technology Solutions Limited had been using 25 Carbine Road, Mount Wellington, Auckland as their physical address until 12 Nov 2009.
Former names used by this company, as we established at BizDb, included: from 02 May 2003 to 30 Oct 2009 they were called Task Transactions Limited.

Addresses

Previous addresses

Address: 25 Carbine Road, Mount Wellington, Auckland

Physical address used from 01 Jul 2004 to 12 Nov 2009

Address: 25 Carbine Road, Mount Wellington, Auckland

Registered address used from 12 Jan 2004 to 12 Nov 2009

Address: Level 3, Dbd Building, 80 Greys Ave, Auckland

Physical address used from 02 May 2003 to 01 Jul 2004

Address: Level 3, Dbd Building, 80 Greys Ave, Auckland

Registered address used from 02 May 2003 to 12 Jan 2004

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Annual return last filed: 11 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Acm Holdings (nz) Limited
Shareholder NZBN: 9429033826080
Ngauranga
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Steve Varney Family Trust
Entity Green Colour Limited
Shareholder NZBN: 9429035943839
Company Number: 1324934
Entity Grasha Limited (in Liq)
Shareholder NZBN: 9429035943563
Company Number: 1325188
Entity Task Logistics Limited
Shareholder NZBN: 9429036495542
Company Number: 1210748
Entity Colman Securities Limited
Shareholder NZBN: 9429038641121
Company Number: 640448
Other Null - Steve Varney Family Trust
Other Null - Cariv Trust
Other Null - Kerr Family Trust
Other Null - Snooks Trust
Entity Acm Holdings (nz) Limited
Shareholder NZBN: 9429033826080
Company Number: 1873030
Entity Green Colour Limited
Shareholder NZBN: 9429035943839
Company Number: 1324934
Other Cariv Trust
Entity Green Colour Limited
Shareholder NZBN: 9429035943839
Company Number: 1324934
Entity Colman Securities Limited
Shareholder NZBN: 9429038641121
Company Number: 640448
Entity Grasha Limited (in Liq)
Shareholder NZBN: 9429035943563
Company Number: 1325188
Entity Task Logistics Limited
Shareholder NZBN: 9429036495542
Company Number: 1210748
Other Snooks Trust
Entity Green Colour Limited
Shareholder NZBN: 9429035943839
Company Number: 1324934
Other Kerr Family Trust
Entity Acm Holdings (nz) Limited
Shareholder NZBN: 9429033826080
Company Number: 1873030

Ultimate Holding Company

Linfox Proprietary Ltd
Name
Company
Type
AU
Country of origin
493 St Kilda Road
Melbourne
Victoria 3004
Australia
Address
Directors

Mark Alan Oliver - Director

Appointment date: 24 Nov 2009

Address: Albany, Auckland, 0632 New Zealand

Address used since 04 Nov 2015


Peter Donald Fox - Director

Appointment date: 19 Nov 2013

ASIC Name: Integrated Technology Services Pty Ltd

Address: Victoria, 3041 Australia

Address: Toorak, Victoria, 3142 Australia

Address used since 19 Nov 2013


Rodney Philip Mills - Director

Appointment date: 01 Jul 2018

ASIC Name: Mills Greater Investments Pty Ltd

Address: Point Cook, Victoria, 3030 Australia

Address used since 01 Jul 2018


Janine Ferguson - Director

Appointment date: 01 Jul 2018

Address: Balwyn North, Victoria, 3104 Australia

Address used since 01 Jul 2018


Michael Philip Cronin - Director

Appointment date: 19 Jul 2021

ASIC Name: Integrated Technology Services Pty Ltd

Address: Victoria, 3041 Australia

Address: Nsw, 2049 Australia

Address used since 19 Jul 2021


Annette May Carey - Director (Inactive)

Appointment date: 22 Jun 2020

Termination date: 02 Aug 2021

ASIC Name: Integrated Technology Services Pty Ltd

Address: Essendon Fields, Victoria, 3041 Australia

Address: Victoria, 3186 Australia

Address used since 22 Jun 2020


Gary Edward Allen - Director (Inactive)

Appointment date: 10 Nov 2016

Termination date: 09 Apr 2020

ASIC Name: Integrated Technology Services Pty Ltd

Address: Victoria, 3041 Australia

Address: Attwood, Victoria, 3049 Australia

Address used since 10 Nov 2016


Osman Vesel Kasso - Director (Inactive)

Appointment date: 05 Oct 2009

Termination date: 01 Jul 2018

ASIC Name: Integrated Technology Services Pty Ltd

Address: Victoria, 3041 Australia

Address: Chirnside Park, Vic 3116, Australia

Address used since 19 Apr 2011


Charmaine Florence Martinz - Director (Inactive)

Appointment date: 19 Nov 2013

Termination date: 01 Feb 2018

ASIC Name: Integrated Technology Services Pty Ltd

Address: Ormond, Victoria, 3204 Australia

Address used since 19 Nov 2013

Address: Victoria, 3041 Australia


David Leslie Gould - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 27 Jun 2017

Address: Campbells Bay, North Shore, Auckland, 0630 New Zealand

Address used since 04 Nov 2015


Michael Tenace - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 10 Nov 2016

ASIC Name: Integrated Technology Services Pty Ltd

Address: Templestowe, Vic, 3106 Australia

Address used since 01 Jul 2014

Address: Victoria, 3041 Australia


Keith James Broadhouse - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 21 Jul 2014

Address: Yarra Glen, Vic 3775, Australia

Address used since 04 Aug 2011


Michael Francis Brennan - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 19 Nov 2009

Address: Beaumaris 3193, Victoria, Australia,

Address used since 01 Nov 2006


Roy Charles Henry Russell - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 09 Jun 2009

Address: Melton, Victoria 3337, Australia,

Address used since 01 Nov 2006


Gregory Howard Jones - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 01 Jan 2009

Address: Melons Bay, Auckland,

Address used since 02 May 2003


Barry David Dow - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 31 Dec 2008

Address: Glendowie, Auckland,

Address used since 02 May 2003


Carl Alexander Peterson - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 12 Sep 2007

Address: Mission Bay, Auckland,

Address used since 16 Jun 2003


Graeme John Mclaughlin - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 12 Sep 2007

Address: Palmerston North,

Address used since 16 Jun 2003


Barry Colman - Director (Inactive)

Appointment date: 20 Jul 2004

Termination date: 12 Sep 2007

Address: Glendowie, Auckland,

Address used since 20 Jul 2004


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 20 Jul 2004

Address: Remuera, Auckland,

Address used since 16 Jun 2003

Nearby companies

Acm Property Holdings (nz) Limited
21 William Pickering Drive

Inspire Church Albany Trust
21 William Pickering Drive

Northshore Autotech Limited
17 B William Pickering Drive, Auckland

Rvs Enterprises Limited
23e William Pickering Drive

Lloyd Electrical Limited
19d William Pickering Drive

Servotech Instrumentation Limited
No 6, William Pickering Drive