Integration Technologies Limited, a registered company, was registered on 11 Jun 1997. 9429038092060 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Rebecca Ellen Deere - an active director whose contract started on 05 May 2022,
Christopher Brian Deere - an active director whose contract started on 05 May 2022,
Lucy Donovan Deere - an active director whose contract started on 28 Sep 2022,
Shirley Barbara Deere - an inactive director whose contract started on 11 Jun 1997 and was terminated on 28 Sep 2022,
Brendon Edward Deere - an inactive director whose contract started on 11 Jun 1997 and was terminated on 05 May 2022.
Updated on 01 Jun 2025, our database contains detailed information about 1 address: 236 Broadway Avenue, Palmerston North, Palmerston North, 4414 (type: registered, service).
Integration Technologies Limited had been using 63 Armagh Terrace West, Marton as their registered address up until 21 Jul 2008.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 5 shares (0.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (0.5 per cent). Lastly the next share allotment (990 shares 99 per cent) made up of 3 entities.
Previous addresses
Address #1: 63 Armagh Terrace West, Marton
Registered address used from 11 Apr 2000 to 21 Jul 2008
Address #2: 63 Armagh Terrace West, Marton
Physical address used from 12 Jun 1997 to 21 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Deere, Shirley Barbara |
Marton Marton 4710 New Zealand |
11 Jun 1997 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Deere, Brendon Edward |
Marton Marton 4710 New Zealand |
11 Jun 1997 - |
| Shares Allocation #3 Number of Shares: 990 | |||
| Individual | Deere, Shirley Barbara |
Marton Marton 4710 New Zealand |
11 Jun 1997 - |
| Individual | Deere, Brendon Edward |
Marton Marton 4710 New Zealand |
11 Jun 1997 - |
| Individual | Furness, John Colin |
R D 2 Marton 4788 New Zealand |
11 Jun 1997 - |
Rebecca Ellen Deere - Director
Appointment date: 05 May 2022
Address: Marton, Marton, 4710 New Zealand
Address used since 05 May 2022
Christopher Brian Deere - Director
Appointment date: 05 May 2022
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 05 May 2022
Lucy Donovan Deere - Director
Appointment date: 28 Sep 2022
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 28 Sep 2022
Shirley Barbara Deere - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 28 Sep 2022
Address: Marton, Marton, 4710 New Zealand
Address used since 28 Mar 2014
Brendon Edward Deere - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 05 May 2022
Address: Marton, Marton, 4710 New Zealand
Address used since 28 Mar 2014
Kelvin Roy Ussher - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 17 May 2002
Address: Rd 4, Palmerston North,
Address used since 11 Jun 1997
Maria Fernanda Ferreira - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 17 May 2002
Address: Rd 4, Palmerston North,
Address used since 11 Jun 1997
Pharazyn Ag Limited
6 Hair Street
Cb Holdings 2013 Limited
6 Hair Street
Advanced Upvc Windows Nz Limited
6 Hair Street
Hogan Plumbing 2013 Limited
6 Hair Street
Kagan Limited
6 Hair Street
Manawatu Isuzu & Commercial Limited
6 Hair Street