Integrow Marketing Limited, a registered company, was registered on 07 Feb 1994. 9429038778933 is the New Zealand Business Number it was issued. The company has been supervised by 10 directors: Phillp Earl Bird - an active director whose contract began on 10 Mar 2000,
Adil Abdat - an active director whose contract began on 28 Sep 2018,
Clifton Robert Shaw - an inactive director whose contract began on 01 Feb 1999 and was terminated on 29 Sep 2005,
Anton Carlo Masutti - an inactive director whose contract began on 20 Nov 1998 and was terminated on 01 Jan 2004,
Sarah Jane Mccormack - an inactive director whose contract began on 20 Nov 1998 and was terminated on 16 Sep 2002.
Last updated on 16 Feb 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: 2 Joll Road, Rd 2, Rd2, Hastings, 4172 (service address),
149 Mt Erin Rd, Rd2, Hastings, 4172 (physical address),
149 Mt Erin Rd, Rd2, Hastings, 4172 (registered address),
2 Joll Road, Havelock North, Havelock North, 4130 (other address) among others.
Integrow Marketing Limited had been using 149 Mt Erin Rd, Rd2, Hastings as their service address until 23 Feb 2024.
Old names for this company, as we found at BizDb, included: from 31 Mar 1994 to 18 Nov 1998 they were named Taramac Exports Limited, from 07 Feb 1994 to 31 Mar 1994 they were named Bayfield Trading Limited.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 9998 shares (99.98 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the next share allocation (1 share 0.01 per cent) made up of 1 entity.
Other active addresses
Address #4: 149 Mt Erin Rd, Rd2, Hastings, 4172 New Zealand
Physical & registered address used from 31 Jul 2019
Address #5: 2 Joll Road, Rd 2, Rd2, Hastings, 4172 New Zealand
Service address used from 23 Feb 2024
Previous addresses
Address #1: 149 Mt Erin Rd, Rd2, Hastings, 4172 New Zealand
Service address used from 31 Jul 2019 to 23 Feb 2024
Address #2: 343a Kereru Road, Maraekakaho, 4171 New Zealand
Registered & physical address used from 17 Jul 2018 to 31 Jul 2019
Address #3: 343 Kereru Road, Rd 1, Hastings, 4171 New Zealand
Registered & physical address used from 22 Nov 2012 to 17 Jul 2018
Address #4: 257 Rosetta Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 20 Feb 2012 to 22 Nov 2012
Address #5: 48 Tiromoana Road, Raumati South, Paraparaumu New Zealand
Registered & physical address used from 24 Apr 2009 to 20 Feb 2012
Address #6: 19 Manly St, Paraparaumu
Physical & registered address used from 12 Dec 2005 to 24 Apr 2009
Address #7: Unit 6, 9 Brigade Road, Airport Oaks, Mangere
Registered address used from 10 Sep 2003 to 12 Dec 2005
Address #8: 6/9 Brigade Road, Airport Oaks, Mangere, Auckland
Physical address used from 23 Sep 2002 to 12 Dec 2005
Address #9: C/- Mccallum & Dallas, Broadway Chambers, 102 Princes Street, Hawera
Registered address used from 01 Jan 1999 to 10 Sep 2003
Address #10: C/- Dent Robertson & Partners, 301 Queen Street East, Hastings
Physical address used from 01 Jan 1999 to 23 Sep 2002
Address #11: C/- Mccallum & Dallas, Broadway Chambers, 102 Princes Street, Hawera
Physical address used from 01 Jan 1999 to 01 Jan 1999
Address #12: C/- Mccallum & Dallas, 102 Princes Street, Hawera
Registered address used from 26 Mar 1997 to 01 Jan 1999
Address #13: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 06 Apr 1994 to 26 Mar 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Huia Commercial Holdings Limited Shareholder NZBN: 9429048820332 |
Epsom Auckland 1023 New Zealand |
11 Dec 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Abdat, Adil |
Raumati South Kapiti 5032 New Zealand |
02 Oct 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bird, Philip Earl |
Rd 2 Hastings 4172 New Zealand |
28 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hardy, Michael Arthur Eric |
Hastings |
28 Apr 2004 - 05 Apr 2005 |
Individual | Shaw, Clifton Robert |
Greenlane Auckland New Zealand |
28 Apr 2004 - 01 Apr 2015 |
Other | Delica Nz Limited | 28 Apr 2004 - 28 Apr 2004 | |
Individual | Bird, Phillip Earl |
Rd1 Hastings 4171 New Zealand |
07 Feb 1994 - 01 Apr 2015 |
Individual | Bird, Rachel Johanna |
Rd 2 Hastings 4172 New Zealand |
12 Jan 2007 - 11 Dec 2020 |
Other | Null - Delica Nz Limited | 28 Apr 2004 - 28 Apr 2004 | |
Individual | Shaw, Clifton Robert |
Auckland |
07 Feb 1994 - 05 Apr 2005 |
Phillp Earl Bird - Director
Appointment date: 10 Mar 2000
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 25 Nov 2020
Address: Rd1, Hastings, 4171 New Zealand
Address used since 14 Nov 2012
Adil Abdat - Director
Appointment date: 28 Sep 2018
Address: Raumati South, Kapiti, 5032 New Zealand
Address used since 28 Sep 2018
Clifton Robert Shaw - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 29 Sep 2005
Address: Greenlane, Auckland,
Address used since 01 Apr 2004
Anton Carlo Masutti - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 01 Jan 2004
Address: Sandringham, Auckland,
Address used since 01 Apr 2003
Sarah Jane Mccormack - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 16 Sep 2002
Address: Epsom, Auckland,
Address used since 20 Nov 1998
Murray Ian Mccallum - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 10 Mar 2000
Address: R D 15, Hawera,
Address used since 10 Jun 1994
Graham Roy Mccallum - Director (Inactive)
Appointment date: 11 Mar 1994
Termination date: 20 Nov 1998
Address: Rd 15, Hawera,
Address used since 11 Mar 1994
Ian Campbell Mccallum - Director (Inactive)
Appointment date: 11 Mar 1994
Termination date: 20 Nov 1998
Address: Rd 11, Hawera,
Address used since 11 Mar 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 07 Feb 1994
Termination date: 11 Mar 1994
Address: Johnsonville, Wellington,
Address used since 07 Feb 1994
Carolyn Ward Melville - Director (Inactive)
Appointment date: 07 Feb 1994
Termination date: 11 Mar 1994
Address: Johnsonville, Wellington,
Address used since 07 Feb 1994