Shortcuts

Integral Limited

Type: NZ Limited Company (Ltd)
9429038487194
NZBN
675034
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
1174 Amohia Street
Rotorua
Rotorua 3010
New Zealand
Registered & physical & service address used since 04 Mar 2020

Integral Limited, a registered company, was incorporated on 03 May 1995. 9429038487194 is the NZ business identifier it was issued. "Computer software publishing" (business classification J542010) is how the company has been classified. This company has been run by 9 directors: Andrew Taylor - an active director whose contract started on 14 Mar 1996,
Anthonius Martinus Ham - an active director whose contract started on 03 Aug 2005,
Timothy Simon Hornby - an inactive director whose contract started on 28 Jul 2005 and was terminated on 25 Mar 2021,
Anne Mcmillan - an inactive director whose contract started on 25 Jul 2005 and was terminated on 17 Sep 2010,
Kenneth Franklin Iles - an inactive director whose contract started on 02 Jun 2000 and was terminated on 31 Mar 2009.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 1174 Amohia Street, Rotorua, Rotorua, 3010 (types include: registered, physical).
Integral Limited had been using 1248 Tutanekai Street, Rotorua as their registered address up to 04 Mar 2020.
Former names for this company, as we managed to find at BizDb, included: from 03 May 1995 to 20 Mar 1996 they were named Brenmarc Holdings Limited.
A total of 59999 shares are issued to 5 shareholders (3 groups). The first group is comprised of 24374 shares (40.62%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 35624 shares (59.37%). Finally the next share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: 1248 Tutanekai Street, Rotorua, 3010 New Zealand

Registered & physical address used from 25 Jun 2012 to 04 Mar 2020

Address: Wilson Impact Ltd, 1301 Amohau Street, Rotorua, 3010 New Zealand

Registered & physical address used from 07 Oct 2010 to 25 Jun 2012

Address: Stuart Wilson & Associates Ltd, 1330 Eruera Street, Rotorua New Zealand

Registered address used from 28 May 2010 to 07 Oct 2010

Address: C/-stuart Wilson & Associates Ltd, 1330 Eruera Street, Rotorua New Zealand

Physical address used from 28 May 2010 to 07 Oct 2010

Address: Len Watson, Chartered Accountant, 1141 Pukaki Street, Rotorua

Registered address used from 24 May 2001 to 28 May 2010

Address: Len Watson, Chartered Accountant, 1141 Pukaki Street, Rotorua

Physical address used from 24 May 2001 to 24 May 2001

Address: C/- Iles Casey, 1081 Hinemoa Street, Rotorua

Physical address used from 24 May 2001 to 28 May 2010

Address: Level 10, 66 Wyndham Street, Auckland

Registered & physical address used from 17 Apr 2000 to 24 May 2001

Financial Data

Basic Financial info

Total number of Shares: 59999

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24374
Individual Ham, Rochelle Lynda Rd 2
Napier
4182
New Zealand
Individual Morgan, Christopher Wight De Brotherton Napier
4110
New Zealand
Individual Ham, Anthonius Martinus Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 35624
Individual Taylor, Andrew Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ham, Anthonius Martinus Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hornby, Timothy Simon Rd 3
Rotorua
3073
New Zealand
Entity Integral Limited
Shareholder NZBN: 9429038487194
Company Number: 675034
Individual Hornby, Timothy Simon Rd 3
Rotorua
3073
New Zealand
Entity Hornby Trustee Limited
Shareholder NZBN: 9429031398923
Company Number: 3088045
Rotorua
Rotorua
3010
New Zealand
Entity Integral Limited
Shareholder NZBN: 9429038487194
Company Number: 675034
Individual Lane, Barry John Rotorua
Individual Bufton, Sam John Rotorua
Individual Nosova, Svetlana Andreevna Rd 3
Rotorua
3073
New Zealand
Individual Nosova, Svetlana Andreevna Rd 3
Rotorua
3073
New Zealand
Entity Hornby Trustee Limited
Shareholder NZBN: 9429031398923
Company Number: 3088045
Rotorua
Rotorua
3010
New Zealand
Entity Iles Casey Trustee Services Limited
Shareholder NZBN: 9429037346270
Company Number: 1019084
Individual Gibson, Alastair James Rotorua
Individual Iles, Ken Franklin Kaharoa
Rotorua
Individual Gilbert, Richard Paul Rotorua
Entity Iles Casey Trustee Services Limited
Shareholder NZBN: 9429037346270
Company Number: 1019084
Individual McMillan, Anne Rotorua
Directors

Andrew Taylor - Director

Appointment date: 14 Mar 1996

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Oct 2023

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 17 Dec 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 15 Apr 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 05 Feb 2016


Anthonius Martinus Ham - Director

Appointment date: 03 Aug 2005

Address: Rd 2, Napier, 4182 New Zealand

Address used since 03 Feb 2015


Timothy Simon Hornby - Director (Inactive)

Appointment date: 28 Jul 2005

Termination date: 25 Mar 2021

Address: Rd 3, Rotorua, 3073 New Zealand

Address used since 20 Apr 2010


Anne McMillan - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 17 Sep 2010

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 20 Apr 2010


Kenneth Franklin Iles - Director (Inactive)

Appointment date: 02 Jun 2000

Termination date: 31 Mar 2009

Address: Rotorua, 3010 New Zealand

Address used since 26 Feb 2007


Timothy Simon Hornby - Director (Inactive)

Appointment date: 02 Jun 2000

Termination date: 18 Mar 2003

Address: R D 3, Rotorua,

Address used since 02 Jun 2000


Philip John Almond - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 02 Jun 2000

Address: R D 5, Rotorua,

Address used since 14 Mar 1996


Gavin Hodder - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 02 Jun 2000

Address: Auckland,

Address used since 14 Mar 1996


Brian James Joyce - Director (Inactive)

Appointment date: 03 May 1995

Termination date: 14 Mar 1996

Address: Browns Bay, Auckland,

Address used since 03 May 1995

Nearby companies

John Seymour Engineering Limited
1248 Tutanekai Street

Peachgrove No.3 Limited
1248 Tutanekai Street

Absolute Access Limited
1248 Tutanekai Street

Stanfield Contracting Limited
1248 Tutanerkai Street

Te Aomarama Investments Limited
1248 Tutanekai Street

Alberts8 Limited
1248 Tutanekai Street

Similar companies

Amann International Limited
75 Boscabel Drive

Aoidh Enterprises Limited
6 Miro Place

Polytimer Limited
47 Honeysuckle Lane

Salesmatrix Limited
1301 Amohau Street

Sculpt Limited
70 Arthur St

Stellar Software Limited
6 Marguerita Street