Integrated Healing Limited, a registered company, was incorporated on 30 May 1996. 9429038309175 is the NZBN it was issued. The company has been managed by 3 directors: Timothy Charles Ewer - an active director whose contract started on 30 May 1996,
Julie Charmain Searle - an inactive director whose contract started on 23 Jun 1997 and was terminated on 19 Feb 2009,
Hans-Peter Bruno Marschmer - an inactive director whose contract started on 30 May 1996 and was terminated on 23 Jun 1997.
Updated on 02 May 2025, our database contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: registered, physical).
Integrated Healing Limited had been using 105 Trafalgar Street, Nelson, Nelson as their registered address up until 26 Jul 2013.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2000 shares (66.67%).
Previous addresses
Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 13 Sep 2010 to 26 Jul 2013
Address: 105 Trafalgar Street, Nelson New Zealand
Registered address used from 08 Aug 2008 to 13 Sep 2010
Address: 105 Trafalgar Street, Nelson New Zealand
Physical address used from 08 Aug 2008 to 26 Jul 2013
Address: 300 Trafalgar Street, Nelson
Registered address used from 11 Apr 2000 to 08 Aug 2008
Address: 300 Trafalgar Street, Nelson
Physical address used from 25 Jun 1996 to 08 Aug 2008
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Ewer, Julia Charmian |
Mapua 7173 New Zealand |
02 Aug 2023 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Individual | Ewer, Timothy Charles |
Ruby Bay Nelson 7173 New Zealand |
30 May 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Searle, Julie |
Ruby Bay Nelson 7173 New Zealand |
13 Aug 2004 - 02 Aug 2023 |
| Individual | Conroy, Earl William |
Motueka Valley |
30 May 1996 - 13 Aug 2004 |
| Individual | Marschmer, Hans-peter Bruno |
Havelock |
30 May 1996 - 13 Aug 2004 |
Timothy Charles Ewer - Director
Appointment date: 30 May 1996
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 03 Sep 2010
Julie Charmain Searle - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 19 Feb 2009
Address: R D 1, Upper Moutere,
Address used since 23 Jun 1997
Hans-peter Bruno Marschmer - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 23 Jun 1997
Address: Havelock,
Address used since 30 May 1996
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Berklea Properties Limited
Whitby House, Level 3, 7 Alma Street