International Business Centre Limited, a registered company, was registered on 07 May 1992. 9429038990816 is the NZ business number it was issued. The company has been supervised by 6 directors: Shirley Webb-Speight - an active director whose contract started on 12 Jun 1992,
Michael William Scott Webb-Speight - an active director whose contract started on 24 Mar 2000,
Michael Webb-Speight - an inactive director whose contract started on 12 Jun 1992 and was terminated on 29 Apr 1998,
Brian Wayne Roulston - an inactive director whose contract started on 12 Jun 1992 and was terminated on 29 Apr 1998,
Fiona Jane Mount - an inactive director whose contract started on 06 May 1992 and was terminated on 12 Jun 1992.
Last updated on 03 May 2025, our database contains detailed information about 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (category: physical, registered).
International Business Centre Limited had been using 5/36 William Pickering Drive, Albany, Auckland as their registered address until 08 May 2017.
Old names for this company, as we found at BizDb, included: from 07 May 1992 to 14 Jul 1992 they were called Proac No. 23 Limited.
One entity controls all company shares (exactly 100 shares) - Benesail Trustee Limited - located at 0632, Parnell, Auckland.
Previous addresses
Address: 5/36 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 20 Apr 2017 to 08 May 2017
Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 13 Dec 2012 to 20 Apr 2017
Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 13 Dec 2012 to 08 May 2017
Address: C/-nobilo & Co, 37 Schnapper Rock Road, Albany New Zealand
Registered address used from 21 Jun 2000 to 21 Jun 2000
Address: C/-nobilo & Co, 37 Scnapper Rock Road, Albany New Zealand
Physical address used from 21 Jun 2000 to 21 Jun 2000
Address: Level 16, Asb Bank Centre,, Cnr Albert & Wellesley Streets,, Auckland
Registered & physical address used from 03 Aug 1998 to 21 Jun 2000
Address: C/-law Corporation (nz) Limited, 76 Anzac Avenue, Auckland
Registered address used from 23 Jun 1992 to 03 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 18 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Benesail Trustee Limited Shareholder NZBN: 9429041756652 |
Parnell Auckland 1052 New Zealand |
27 Jan 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Roulston, Brian Wayne |
Parnell |
07 May 1992 - 27 Jan 2016 |
| Individual | French, Christine Ruth |
Invercargill |
07 May 1992 - 27 Jan 2016 |
| Individual | Webb-speight, Michael |
St Marys Bay |
07 May 1992 - 27 Jan 2016 |
| Individual | French, Christine Ruth |
Invercargill |
07 May 1992 - 27 Jan 2016 |
| Individual | Webb-speight, Shirley |
St Marys Bay |
07 May 1992 - 27 Jan 2016 |
| Individual | Roulston, Brian Wayne |
Parnell |
07 May 1992 - 27 Jan 2016 |
Shirley Webb-speight - Director
Appointment date: 12 Jun 1992
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 02 Jun 2010
Michael William Scott Webb-speight - Director
Appointment date: 24 Mar 2000
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 02 Jun 2010
Michael Webb-speight - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 29 Apr 1998
Address: St Marys Bay, Auckland,
Address used since 12 Jun 1992
Brian Wayne Roulston - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 29 Apr 1998
Address: Parnell, Auckland,
Address used since 12 Jun 1992
Fiona Jane Mount - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 12 Jun 1992
Address: Grafton, Auckland,
Address used since 06 May 1992
Fiona Joy Taylor - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 12 Jun 1992
Address: Avondale, Auckland,
Address used since 06 May 1992
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive