Integrated Business Improvement Systems Limited was incorporated on 08 Jun 1999 and issued an NZ business identifier of 9429037563387. The registered LTD company has been supervised by 4 directors: Philip John Hickin - an active director whose contract started on 08 Jun 1999,
Helen Ruth Hickin - an active director whose contract started on 18 May 2010,
Nicola Margaret Cogswell - an inactive director whose contract started on 01 Nov 2001 and was terminated on 18 May 2010,
Jennifer Coral Hickin - an inactive director whose contract started on 08 Jun 1999 and was terminated on 31 Mar 2007.
As stated in our data (last updated on 08 Apr 2024), this company filed 1 address: 5 Cabbage Tree Grove, Rd 1, Taupo, 3377 (type: postal, office).
Until 04 Jul 2017, Integrated Business Improvement Systems Limited had been using 366 Tukairangi Road, Rd 5, Taupo as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hickin, Helen Ruth (an individual) located at Rd 1, Taupo postcode 3377.
The second group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Schoone, Katrina Jane - located at Mangere Bridge, Auckland,
Hickin, Philip John - located at Rd 1, Taupo,
Hickin, Russell Shane - located at Mt Eden, Auckland.
The 3rd share allotment (49 shares, 49%) belongs to 1 entity, namely:
Hickin, Philip John, located at Rd 1, Taupo (an individual). Integrated Business Improvement Systems Limited has been classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
5 Cabbage Tree Grove, Rd 1, Taupo, 3377 New Zealand
Previous addresses
Address #1: 366 Tukairangi Road, Rd 5, Taupo, 3385 New Zealand
Registered & physical address used from 20 Jun 2011 to 04 Jul 2017
Address #2: 366 Tukairangi Road, R.d 1, Taupo New Zealand
Physical & registered address used from 11 Jun 2008 to 20 Jun 2011
Address #3: Integrated Business Improvement Systems, 2 Pitiroi Street, Taupo
Physical address used from 19 May 2004 to 11 Jun 2008
Address #4: Integrated Business Improvements Limited, 2 Pitroi Street, Taupo
Physical address used from 11 Jul 2002 to 19 May 2004
Address #5: 2 Pitiroi Street, Taupo
Registered address used from 11 Jul 2002 to 11 Jun 2008
Address #6: 107 Heu Heu St, Taupo
Physical & registered address used from 05 Jul 2002 to 11 Jul 2002
Address #7: 2 Pitiroi Street, Taupo
Registered address used from 12 Apr 2000 to 05 Jul 2002
Address #8: 2 Pitiroi Street, Taupo
Physical address used from 08 Jun 1999 to 05 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hickin, Helen Ruth |
Rd 1 Taupo 3377 New Zealand |
04 Jun 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Schoone, Katrina Jane |
Mangere Bridge Auckland 2022 New Zealand |
28 Apr 2009 - |
Individual | Hickin, Philip John |
Rd 1 Taupo 3377 New Zealand |
28 Apr 2009 - |
Individual | Hickin, Russell Shane |
Mt Eden Auckland New Zealand |
28 Apr 2009 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Hickin, Philip John |
Rd 1 Taupo 3377 New Zealand |
04 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Hickin Family Trust ( Trustees) | 04 Jun 2008 - 04 Jun 2008 | |
Individual | Hickin, Philip John |
Taupo |
08 Jun 1999 - 04 Jun 2008 |
Other | Hickin Family Trust ( Trustees) | 04 Jun 2008 - 04 Jun 2008 | |
Individual | Hickin, Jennifer Coral |
Taupo |
08 Jun 1999 - 04 Jun 2008 |
Philip John Hickin - Director
Appointment date: 08 Jun 1999
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 26 Jun 2017
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 10 Jun 2011
Helen Ruth Hickin - Director
Appointment date: 18 May 2010
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 26 Jun 2017
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 10 Jun 2011
Nicola Margaret Cogswell - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 18 May 2010
Address: Mt Eden, Auckland,
Address used since 12 May 2004
Jennifer Coral Hickin - Director (Inactive)
Appointment date: 08 Jun 1999
Termination date: 31 Mar 2007
Address: Taupo,
Address used since 08 Jun 1999
Tukairangi Water Limited
364 Tukairangi Road
Jorju Property Limited
364 Tukairangi Road
Lake Man Brewing Limited
404 Tukairangi Road
Laurieston Enterprises Limited
404 Tukairangi Road
C & C Land Company Limited
404 Tukairangi Road
Raybon Limited
266 Tukairangi Road
Abc Technology And Design Limited
6 Lochaber Drive
Help It Limited
135a Rickit Street
Jayem Solutions Limited
44 Heuheu Street
Millennium Technology Sales & Service Limited
77 Titiraupenga Street
Nightowl Limited
77 Titiraupenga Street
Stratus Educational Technologies Limited
77 Titiraupenga Street