The Integrators Limited was incorporated on 03 Aug 1994 and issued a New Zealand Business Number of 9429038700538. This registered LTD company has been managed by 4 directors: Paul Anthony Roussell - an active director whose contract began on 03 Aug 1994,
Lynne Roussell - an inactive director whose contract began on 15 Jul 1997 and was terminated on 01 Nov 2011,
James Wilson Niven - an inactive director whose contract began on 01 Aug 1999 and was terminated on 07 Nov 2002,
Clark Paul Meister - an inactive director whose contract began on 03 Aug 1994 and was terminated on 24 Jan 1997.
According to our data (updated on 19 Apr 2024), this company filed 1 address: 9 Ireland Place, Pirimai, Napier, 4112 (types include: registered, service).
Up until 20 Aug 2019, The Integrators Limited had been using Level 3, 2 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 200 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Roussell, Paul Anthony (an individual) located at Kangaroo Point postcode 4169.
Then there is a group that consists of 1 shareholder, holds 90% shares (exactly 180 shares) and includes
Roussell, Paul Anthony - located at Kangaroo Point. The Integrators Limited was categorised as "Computer software wholesaling" (ANZSIC F349207).
Principal place of activity
82/42 Ferry St, Kangaroo Point Qld, 4169 Australia
Previous addresses
Address #1: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 29 Nov 2013 to 20 Aug 2019
Address #2: C/-grant Thornton, L1, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Dec 2011 to 29 Nov 2013
Address #3: C/-grant Thornton, L9, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 13 Jul 2007 to 07 Dec 2011
Address #4: 17 Frederick Street, Te Aro, Wellington
Physical address used from 11 Jun 1998 to 13 Jul 2007
Address #5: 46-52 Abel Smith Street, Wellington
Physical address used from 11 Jun 1998 to 11 Jun 1998
Address #6: 46-52 Abel Smith Street, Wellington
Registered address used from 27 Aug 1997 to 13 Jul 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Roussell, Paul Anthony |
Kangaroo Point 4169 Australia |
03 Aug 1994 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Roussell, Paul Anthony |
Kangaroo Point 4169 Australia |
03 Aug 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roussell, Lynne |
Wellington |
03 Aug 1994 - 29 Nov 2011 |
Paul Anthony Roussell - Director
Appointment date: 03 Aug 1994
ASIC Name: Integrators (qld) Pty Ltd
Address: 5 Executive Drive, Burleigh Waters Qld, 4220 Australia
Address: Kangaroo Point Qld 4169, Australia, 4169 Australia
Address used since 01 Nov 2011
Address: 5 Executive Drive, Burleigh Waters Qld, 4220 Australia
Lynne Roussell - Director (Inactive)
Appointment date: 15 Jul 1997
Termination date: 01 Nov 2011
Address: Kangaroo Point Qld 4169, Australia,
Address used since 06 Jul 2007
James Wilson Niven - Director (Inactive)
Appointment date: 01 Aug 1999
Termination date: 07 Nov 2002
Address: Auckland,
Address used since 01 Aug 1999
Clark Paul Meister - Director (Inactive)
Appointment date: 03 Aug 1994
Termination date: 24 Jan 1997
Address: Island Bay, Wellington,
Address used since 03 Aug 1994
Waitikiri Links Limited
Level 1, 4 Hazeldean Road, Addington
Nabbix Computing Limited
38 Taramea Place
Rpnz Coopera Limited
Flat 7, 28 Taramea Place
The Catapult Employment Services Trust Board
478 Barrington Street
Only For Good Trust
463 Barrington Street
27seconds Limited
Flat 8, 34 Spencer Street
9010ware Limited
273 Montreal Street
Almighty List Limited
12 Cheviot Street
Futuretech Consulting Limited
1 Seaward Street
Green Kiwi Clean Limited
Unit 3,254 St Asaph Street
Multiworx Limited
43 Maclaren Road
Spatial Computing Solutions Limited
5 Emerald Lane