Integrated Trade Services Limited was incorporated on 14 Apr 2003 and issued an NZ business number of 9429036092086. This registered LTD company has been supervised by 4 directors: Heidi Parsonson - an active director whose contract started on 15 May 2009,
Cameron Rex Parsonson - an active director whose contract started on 01 Apr 2012,
Karla Mary Lorraine Himsel - an inactive director whose contract started on 14 Apr 2003 and was terminated on 15 May 2009,
Eduard Georg Himsel - an inactive director whose contract started on 14 Apr 2003 and was terminated on 05 Feb 2004.
According to our database (updated on 18 Apr 2024), this company filed 1 address: 45 Acheson Avenue, Mairehau, Christchurch, 8013 (type: physical, service).
Up to 04 Sep 2019, Integrated Trade Services Limited had been using 475 Ferry Road, Woolston, Christchurch as their physical address.
BizDb identified old names for this company: from 19 May 2009 to 20 Jan 2022 they were called Petworld (City) Limited, from 14 Apr 2003 to 19 May 2009 they were called Pet World (Northlands) Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Parsonson, Cameron Rex (an individual) located at Shirley, Christchurch postcode 8061.
Another group consists of 1 shareholder, holds 75% shares (exactly 750 shares) and includes
Himsel, Heidi-Marie Erika - located at Shirley, Christchurch. Integrated Trade Services Limited has been categorised as "Repair and maintenance nec" (ANZSIC S949930).
Other active addresses
Address #4: 45 Acheson Avenue, Mairehau, Christchurch, 8013 New Zealand
Physical & service address used from 04 Sep 2019
Principal place of activity
475 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 475 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Physical address used from 20 Oct 2016 to 04 Sep 2019
Address #2: 475 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Registered address used from 20 Oct 2016 to 11 Jul 2018
Address #3: 123 Joy Street, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 15 Jul 2014 to 20 Oct 2016
Address #4: 25 Acheson Avenue, Mairehau, Christchurch, 8013 New Zealand
Physical & registered address used from 26 Jul 2012 to 15 Jul 2014
Address #5: Harold Smith & Dallison, Level 8 , Bnz Building, 137 Armagh Street, Christchurch New Zealand
Physical address used from 14 Apr 2003 to 26 Jul 2012
Address #6: Kendons Scott Macdonald, 119 Blenheim Road, Riccarton, Christchurch New Zealand
Registered address used from 14 Apr 2003 to 26 Jul 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Parsonson, Cameron Rex |
Shirley Christchurch 8061 New Zealand |
18 Jul 2012 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Himsel, Heidi-marie Erika |
Shirley Christchurch 8061 New Zealand |
14 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Himsel, Eduard Georg Estate |
Christchurch |
14 Apr 2003 - 06 Jul 2004 |
Individual | Himsel, Karla Mary Lorraine |
Christchurch |
14 Apr 2003 - 08 Feb 2007 |
Individual | Himsel, Daniel |
Christchurch |
14 Apr 2003 - 18 Jul 2012 |
Heidi Parsonson - Director
Appointment date: 15 May 2009
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 26 Oct 2016
Cameron Rex Parsonson - Director
Appointment date: 01 Apr 2012
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 26 Oct 2016
Karla Mary Lorraine Himsel - Director (Inactive)
Appointment date: 14 Apr 2003
Termination date: 15 May 2009
Address: Christchurch,
Address used since 14 Apr 2003
Eduard Georg Himsel - Director (Inactive)
Appointment date: 14 Apr 2003
Termination date: 05 Feb 2004
Address: Christchurch,
Address used since 14 Apr 2003
Christchurch Indian Association Incorporated
456 Ferry Road
Woolston Development Project Incorporated
497 Ferry Road
Woolston Brass Incorporated
37 Dampier Street
Woolston Brass Foundation Board
37 Dampier Street
The Woolston Community Association Incorporated
The Woolston Community Centre
Christchurch Korean Full Gospel Church (assembly Of God) Trust Board
537 Ferry Road
Commercial Upholsterers Limited
74 Hawdon Street
J W Motors Limited
217 Waltham Road
Kustom Marine Trimming Limited
251 Dyers Road
L M Services Limited
31 Albert Terrace
Patron Limited
Level 1, 270 St Asaph Street
Wheezy Storage Limited
138 Fitzgerald Avenue