Shortcuts

Integral Business Solutions Company Limited

Type: NZ Limited Company (Ltd)
9429037234225
NZBN
1040878
Company Number
Registered
Company Status
84032956
GST Number
No Abn Number
Australian Business Number
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
281 Climie Road
Rd 21
Stratford 4391
New Zealand
Office & delivery & postal address used since 01 Sep 2022
281 Climie Road
Rd 21
Stratford 4391
New Zealand
Registered & physical & service address used since 09 Sep 2022

Integral Business Solutions Company Limited, a registered company, was launched on 01 Aug 2000. 9429037234225 is the business number it was issued. "Collection agency service" (ANZSIC N729310) is how the company is categorised. This company has been managed by 4 directors: Laurence James Flitten - an active director whose contract started on 01 Aug 2000,
Christine Kay West - an inactive director whose contract started on 24 Feb 2016 and was terminated on 28 Jul 2017,
John Robert Hutton - an inactive director whose contract started on 15 Jan 2016 and was terminated on 15 Aug 2016,
Christine Mary Flitten - an inactive director whose contract started on 01 Jan 2001 and was terminated on 03 Oct 2015.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 281 Climie Road, Rd 21, Stratford, 4391 (type: registered, physical).
Integral Business Solutions Company Limited had been using 493 Haruru Road, Rd 3, Kaukapakapa as their physical address up until 09 Sep 2022.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1990 shares (99.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (0.5 per cent).

Addresses

Principal place of activity

281 Climie Road, Rd 21, Stratford, 4391 New Zealand


Previous addresses

Address #1: 493 Haruru Road, Rd 3, Kaukapakapa, 0873 New Zealand

Physical & registered address used from 16 Oct 2018 to 09 Sep 2022

Address #2: 46 Wharf Road, Rd 4, Pukekohe, 2679 New Zealand

Registered & physical address used from 16 Mar 2017 to 16 Oct 2018

Address #3: Floor 9 West Plaza, 1-3 Albert Street, Auckland, 1140 New Zealand

Registered & physical address used from 03 Mar 2016 to 16 Mar 2017

Address #4: 46 Wharf Road, Rd 4, Pukekohe, 2679 New Zealand

Physical address used from 04 Sep 2009 to 03 Mar 2016

Address #5: 46 Wharf Road, R D 4, Pukekohe 2679, 2679 New Zealand

Registered address used from 04 Sep 2009 to 04 Sep 2009

Address #6: 46 Wharf Road, R D 4, Pukekohe

Registered & physical address used from 29 Aug 2006 to 04 Sep 2009

Address #7: C/-hk Taylor, 1 Cowan St, Ponsonby Auckland

Physical & registered address used from 10 Aug 2005 to 29 Aug 2006

Address #8: Wharfe Road, Rd4, Pukekohe

Registered address used from 08 Oct 2001 to 10 Aug 2005

Address #9: Wharf Road, R D 4, Pukekohe

Physical address used from 08 Oct 2001 to 10 Aug 2005

Address #10: Wharfe Road, Rd4, Pukekohe

Physical address used from 08 Oct 2001 to 08 Oct 2001

Contact info
64 027 5686970
24 Aug 2021 Phone
ibsc@xtra.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
ibsc@xtra.co.nz
08 Oct 2018 Email
www.ibsc.co.nz
08 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1990
Director Flitten, Laurence James 281 Climie Road Rd 21
Stratford
4391
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Flitten, Laurance James Rd 21
Stratford
4391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutton, John Robert Pt Chevalier
Auckland
1022
New Zealand
Individual Morrison, Marcus Alfred 704/47 Hobson Street
Auckland
1010
New Zealand
Individual West, Christine Kay 22 Dick Street
Cambridge
3434
New Zealand
Individual Belz, Kevin Neil 1 Helland Drive R D 3
Drury
2579
New Zealand
Individual Flitten, Christine Mary R D 4
Pukekohe

New Zealand
Director John Robert Hutton Pt Chevalier
Auckland
1022
New Zealand
Individual West, Christine Kay 22 Dick Street
Cambridge
3453
New Zealand
Director Christine Kay West 22 Dick Street
Cambridge
3453
New Zealand
Directors

Laurence James Flitten - Director

Appointment date: 01 Aug 2000

Address: Rd 21, Stratford, 4391 New Zealand

Address used since 01 Sep 2022

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 08 Oct 2018

Address: R D 4, Pukekohe, 2679 New Zealand

Address used since 07 Oct 2016


Christine Kay West - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 28 Jul 2017

Address: 22 Dick Street, Cambridge, 3453 New Zealand

Address used since 24 Feb 2016


John Robert Hutton - Director (Inactive)

Appointment date: 15 Jan 2016

Termination date: 15 Aug 2016

Address: Pt Chevalier, Auckland, 1022 New Zealand

Address used since 15 Jan 2016


Christine Mary Flitten - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 03 Oct 2015

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 30 Aug 2009

Nearby companies
Similar companies

Cia Debt Recovery Limited
33 Coles Crescent

College Credit Management Limited
11 Hill Road

Debtor Management (nz) Limited
Level One 25 Station Road

Hrm Collections Limited
733 Great South Road

One Stop Collections Limited
104 Cornwall Road

Tlc Recoveries Limited
154 Great South Road