Shortcuts

International Systems Limited

Type: NZ Limited Company (Ltd)
9429037947255
NZBN
887237
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
Current address
2b Donald Crescent
Karori
Wellington 6012
New Zealand
Physical & service & registered address used since 27 Jul 2016
2b Donald Crescent
Karori
Wellington 6012
New Zealand
Postal & office address used since 09 Jul 2019

International Systems Limited, a removed company, was incorporated on 23 Dec 1997. 9429037947255 is the number it was issued. The company has been supervised by 4 directors: Stephanie Richards - an active director whose contract began on 07 Sep 2009,
Stephanie Dillon - an active director whose contract began on 07 Sep 2009,
Stephanie Jean Guigou - an inactive director whose contract began on 23 Dec 1997 and was terminated on 15 Sep 2009,
Antoine Pascal Guigou - an inactive director whose contract began on 23 Dec 1997 and was terminated on 01 Jul 2001.
Updated on 28 Aug 2023, the BizDb data contains detailed information about 1 address: 2B Donald Crescent, Karori, Wellington, 6012 (types include: postal, office).
International Systems Limited had been using Flat A67, 10 Ebor Street, Te Aro, Wellington as their registered address until 27 Jul 2016.
A single entity controls all company shares (exactly 100 shares) - Dillon, Stephanie - located at 6012, Te Aro, Wellington.

Addresses

Principal place of activity

2b Donald Crescent, Karori, Wellington, 6012 New Zealand


Previous addresses

Address #1: Flat A67, 10 Ebor Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 01 Aug 2011 to 27 Jul 2016

Address #2: 1 Armour Avenue, Mount Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 10 Mar 2011 to 01 Aug 2011

Address #3: 5 Homewood Avenue, Karori, Wellington New Zealand

Registered & physical address used from 15 Sep 2009 to 10 Mar 2011

Address #4: 1/44 Allington Road, Karori, Wellington, New Zealand

Registered & physical address used from 11 Sep 2007 to 15 Sep 2009

Address #5: Level 8, 104 The Terrace, Wellington

Physical & registered address used from 29 Jul 2003 to 11 Sep 2007

Address #6: Level 5, 90 The Terrace, Wellington

Physical address used from 01 Mar 2002 to 29 Jul 2003

Address #7: Level 5, 90 The Terrace, Wellington

Registered address used from 27 Feb 2002 to 29 Jul 2003

Address #8: 6th Floor, 104 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 27 Feb 2002

Address #9: 6th Floor, 104 The Terrace, Wellington

Physical address used from 24 Dec 1997 to 01 Mar 2002

Contact info
64 21 475484
09 Jul 2019 Phone
Stephanie@isltd.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Dillon, Stephanie Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farrant, Rachel Karori
Wellington

New Zealand
Individual Harper, Robyn Hataitai
Wellington

New Zealand
Individual Richards, Stephanie Jean Te Aro
Wellington
6011
New Zealand
Individual Richards, Stephanie Jean Mount Victoria
Wellington
6011
New Zealand
Individual Young, James Anthony Wadestown
Wellington
Individual Richards, Daniel Te Aro
Wellington
6011
New Zealand
Individual Dillon, Michael Ernest Alwyn Throndon
Wellington
Directors

Stephanie Richards - Director

Appointment date: 07 Sep 2009

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 Jul 2011


Stephanie Dillon - Director

Appointment date: 07 Sep 2009

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 Jul 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 14 Aug 2018


Stephanie Jean Guigou - Director (Inactive)

Appointment date: 23 Dec 1997

Termination date: 15 Sep 2009

Address: Karori, Wellington,

Address used since 31 Mar 2006


Antoine Pascal Guigou - Director (Inactive)

Appointment date: 23 Dec 1997

Termination date: 01 Jul 2001

Address: Karori, Wellington,

Address used since 23 Dec 1997

Nearby companies

Procurement Solutions Limited
130 Karori Road

Stephen Neal Limited
134 Karori Road

Centre For Advanced Engineering
4 Homewood Avenue

Bjmw Limited
129a Karori Road

Homewood Investments Limited
14 Homewood Avenue

Punanui Holdings Limited
127 Karori Road