Shortcuts

Integra Investments Limited

Type: NZ Limited Company (Ltd)
9429038273636
NZBN
818990
Company Number
Registered
Company Status
067371771
GST Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 15, Anz Centre
171 Featherston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 28 Oct 2022

Integra Investments Limited, a registered company, was launched on 16 Aug 1996. 9429038273636 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. This company has been run by 6 directors: Murray Charles Cole - an active director whose contract began on 19 Dec 1996,
Pauline Lynn Cole - an active director whose contract began on 10 Jun 2020,
Michael Brett Neil Mainey - an inactive director whose contract began on 19 Dec 1996 and was terminated on 21 May 2020,
William Neville Doak - an inactive director whose contract began on 19 Dec 1996 and was terminated on 12 May 2020,
Ian Robert Sweetapple - an inactive director whose contract began on 29 Oct 2007 and was terminated on 19 Nov 2010.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Level 15, Anz Centre, 171 Featherston Street, Wellington, 6011 (types include: registered, physical).
Integra Investments Limited had been using Level 12, Anz Centre, 171 Featherston Street, Wellington as their physical address up to 28 Oct 2022.
Old names for this company, as we established at BizDb, included: from 16 Aug 1996 to 12 Jan 2004 they were named Onboard Kapiti Limited.
A total of 3772272 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1314271 shares (34.84%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2458001 shares (65.16%).

Addresses

Principal place of activity

Level 12, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand


Previous addresses

Address: Level 12, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 18 Oct 2016 to 28 Oct 2022

Address: Level 8, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand

Physical & registered address used from 17 Oct 2012 to 18 Oct 2016

Address: C/-healmac Holdings Limited, Level 8, Axon House, 1 Willeston Street, Wellington, 6011 New Zealand

Physical & registered address used from 20 Oct 2011 to 17 Oct 2012

Address: C/-healmac Holdings Limited, Level 8, Axon House, 1 Willeston Street, Wellington New Zealand

Registered & physical address used from 08 Jun 2010 to 20 Oct 2011

Address: C/-healmac Holdings Limited, Level 8, Abn Amro House, 36 Customhouse Quay, Wellington

Registered & physical address used from 30 Oct 2006 to 08 Jun 2010

Address: C/- Healmac Holdings Limited, Level 8, Castrol House, 36 Customhouse Quay, Wellington

Physical & registered address used from 20 Oct 2003 to 30 Oct 2006

Address: C/- Healmac Holdings Limited, Level 8, Castrol Tower, 36 Customhouse Quay, Wellington

Physical & registered address used from 01 Nov 2002 to 20 Oct 2003

Address: C/- Healmac Holdings Limited, '7th Floor, 234 Wakefield Street, Wellington

Physical address used from 31 Oct 2000 to 01 Nov 2002

Address: Brian Byers & Co Ltd, 'lindale', Main Road North, Paraparaumu

Registered address used from 31 Oct 2000 to 01 Nov 2002

Address: Brian Byers & Co Ltd, 'lindale', Main Road North, Parapraumu

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address: Brian Byers & Co, 'lindale', Main Road North, Paraparaumu

Registered address used from 01 May 2000 to 31 Oct 2000

Address: C/ Helmac Holdings Limited, 7th Floor, 234 Wakefield Street, Wellijngton

Registered address used from 11 Apr 2000 to 01 May 2000

Address: C/- Brian Byers, Lindale, Main Road North, Paraparaumu

Registered address used from 20 Feb 1997 to 11 Apr 2000

Address: Brian Byers & Co, 'lindale', Main Road North, Parapraumu

Physical address used from 20 Feb 1997 to 31 Oct 2000

Address: C/ Helmac Holdings Limited, 7th Floor, 234 Wakefield Street, Wellijngton

Physical address used from 20 Feb 1997 to 20 Feb 1997

Address: C/ Helmac Holdings Limited, 7th Floor, 234 Wakefield Street, Wellijngton

Registered address used from 07 Feb 1997 to 20 Feb 1997

Contact info
64 027 4438611
Phone
64 21 503392
Phone
office@integraproperties.co.nz
Email
cphealy@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3772272

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1314271
Entity (NZ Limited Company) Airdrop Investments Limited
Shareholder NZBN: 9429038536373
50 Bloomfield Terrace
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 2458001
Individual Cole, Murray Charles The Square Kitchener Street
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Firth, Sharmian Palmerston North

New Zealand
Individual Mainey, Michael Brett Neil Waiheke Island
1971
New Zealand
Individual Doak, William Neville Dubai Marina
Dubai

United Arab Emirates
Individual Hayward, David Lionel Main Road North
Paraparaumu
Directors

Murray Charles Cole - Director

Appointment date: 19 Dec 1996

Address: The Square Kitchener Street, Martinborough, 5711 New Zealand

Address used since 07 Oct 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Sep 2005


Pauline Lynn Cole - Director

Appointment date: 10 Jun 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Jun 2020


Michael Brett Neil Mainey - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 21 May 2020

Address: Waiheke Island, Waiheke Island, 1971 New Zealand

Address used since 07 Oct 2015


William Neville Doak - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 12 May 2020

Address: Dubai Marina, Dubai, United Arab Emirates

Address used since 07 Oct 2015


Ian Robert Sweetapple - Director (Inactive)

Appointment date: 29 Oct 2007

Termination date: 19 Nov 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 29 Oct 2007


Craig Philip Healy - Director (Inactive)

Appointment date: 16 Aug 1996

Termination date: 19 Dec 1996

Address: Eastbourne, Wellington,

Address used since 16 Aug 1996

Similar companies

Bel Aire Joint Venture Limited
Charter Financial Services Limited

D.h.d. Maclachlan Company Limited
Level 12, Anz Centre

Highlander Trusts Limited
Level 12, Anz Centre

Intergrated Management Holdings Limited
Level 3, Amp Chambers

Katman Limited
187 Featherston Street

Trenchard Holdings Limited
Level 3, Amp Chambers