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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Dillon, Stephanie |
Te Aro Wellington 6011 New Zealand |
26 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farrant, Rachel |
Karori Wellington New Zealand |
22 Jul 2005 - 22 Jul 2011 |
Individual | Harper, Robyn |
Hataitai Wellington New Zealand |
22 Jul 2005 - 22 Jul 2011 |
Individual | Richards, Stephanie Jean |
Te Aro Wellington 6011 New Zealand |
25 Aug 2004 - 26 Jul 2017 |
Individual | Richards, Stephanie Jean |
Mount Victoria Wellington 6011 New Zealand |
23 Dec 1997 - 22 Jul 2011 |
Individual | Young, James Anthony |
Wadestown Wellington |
23 Dec 1997 - 25 Aug 2004 |
Individual | Richards, Daniel |
Te Aro Wellington 6011 New Zealand |
02 Mar 2011 - 13 Jul 2015 |
Individual | Dillon, Michael Ernest Alwyn |
Throndon Wellington |
23 Dec 1997 - 25 Aug 2004 |
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
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