Shortcuts

Integrow Marketing Limited

Type: NZ Limited Company (Ltd)
9429038778933
NZBN
608554
Company Number
Registered
Company Status
Current address
343 Kereru Road
Rd1
Hastings 4171
New Zealand
Other address (Address For Share Register) used since 14 Nov 2012
343a Kereru Road
Maraekakaho 4171
New Zealand
Other address (Address For Share Register) used since 09 Jul 2018
2 Joll Road
Havelock North
Havelock North 4130
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Jul 2019

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.

Addresses

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

Contact info
https://www.integrow.co.nz/
15 Feb 2024 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 9998
Entity (NZ Limited Company) Huia Commercial Holdings Limited
Shareholder NZBN: 9429048820332
Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Abdat, Adil Raumati South
Kapiti
5032
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bird, Philip Earl Rd 2
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardy, Michael Arthur Eric Hastings
Individual Shaw, Clifton Robert Greenlane
Auckland

New Zealand
Other Delica Nz Limited
Individual Bird, Phillip Earl Rd1
Hastings
4171
New Zealand
Individual Bird, Rachel Johanna Rd 2
Hastings
4172
New Zealand
Other Null - Delica Nz Limited
Individual Shaw, Clifton Robert Auckland
Directors

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