Shortcuts

Integrity Building Services Limited

Type: NZ Limited Company (Ltd)
9429037429638
NZBN
1002727
Company Number
Registered
Company Status
Current address
15 Accent Drive
Level 1 Building 5
East Tamaki 2013
New Zealand
Physical & registered & service address used since 26 Jul 2013

Integrity Building Services Limited, a registered company, was incorporated on 23 Nov 1999. 9429037429638 is the NZ business number it was issued. The company has been run by 2 directors: Christine Mary Hansen - an active director whose contract began on 23 Nov 1999,
Eric William Miller - an inactive director whose contract began on 23 Nov 1999 and was terminated on 11 Dec 2002.
Last updated on 16 May 2025, our database contains detailed information about 1 address: 15 Accent Drive, Level 1 Building 5, East Tamaki, 2013 (type: physical, registered).
Integrity Building Services Limited had been using Corbett Carter Ltd, Level 1 Building 5, 15 Accent Drive, East Tamaki as their registered address up to 26 Jul 2013.
Past names for the company, as we managed to find at BizDb, included: from 23 Nov 1999 to 24 Feb 2000 they were called Integrity Homes Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 997 shares (99.7 per cent). Finally we have the next share allocation (2 shares 0.2 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Corbett Carter Ltd, Level 1 Building 5, 15 Accent Drive, East Tamaki New Zealand

Registered & physical address used from 24 Jan 2006 to 26 Jul 2013

Address: 1/181 Great South Road, Takanini

Registered address used from 10 Apr 2001 to 24 Jan 2006

Address: 1/181 Great South Road, Takanini

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address: First Floor, 230 Great South Road, Papatoetoe, Auckland

Physical address used from 10 Apr 2001 to 24 Jan 2006

Address: 1/181 Great South Road, Takanini

Registered address used from 12 Apr 2000 to 10 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 02 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Rhynd, Warren Totara Park
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 997
Individual Miller, Stephen Totara Park
Auckland
2019
New Zealand
Individual Hansen, Christine Mary Totara Park
Auckland
2019
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Hansen, Christine Mary Totara Park
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Christine Mary Rd 1
Manukau 2016
Directors

Christine Mary Hansen - Director

Appointment date: 23 Nov 1999

Address: Manukau City 2016, Auckland, 2016 New Zealand

Address used since 23 Jul 2015

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 02 Jul 2019


Eric William Miller - Director (Inactive)

Appointment date: 23 Nov 1999

Termination date: 11 Dec 2002

Address: Papatoetoe,

Address used since 23 Nov 1999

Nearby companies

Counties Playcentre Association Incorporated
Wellington Park Reserve

Papakura Radio Club Incorporated
Wellington Park

Papakura Rod & Custom Club Incorporated
Wellington Park

Short Motors Limited
292 Great South Road

The Save Our Islands Trust
C/o The Offices Of Lees Marine

South Auckland Car Club Incorporated
1r Great South Road