Integrated Field Solutions Limited, a registered company, was registered on 14 Feb 1992. 9429039027306 is the NZBN it was issued. "GPS data recording and analysis service" (business classification J592135) is how the company is categorised. This company has been supervised by 3 directors: Brenton Michael Wilson - an active director whose contract began on 08 Feb 2017,
David Alan Wilson - an inactive director whose contract began on 14 Feb 1992 and was terminated on 31 Dec 2017,
Alison Mary Wilson - an inactive director whose contract began on 14 Feb 1992 and was terminated on 31 Dec 2017.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 47A Leinster Avenue, Raumati South, Paraparaumu, 5032 (type: registered, physical).
Integrated Field Solutions Limited had been using 181 Princes Street, Strathern, Invercargill as their registered address until 04 Feb 2019.
Previous names for this company, as we found at BizDb, included: from 15 Feb 1992 to 21 Jun 2021 they were called Clear-Shield Christchurch Limited, from 14 Feb 1992 to 15 Feb 1992 they were called Clearshield Christchurch Limited.
One entity owns all company shares (exactly 1000 shares) - Wilson, Brenton Michael - located at 5032, Raumati South, Paraparaumu.
Previous addresses
Address: 181 Princes Street, Strathern, Invercargill, 9812 New Zealand
Registered & physical address used from 24 Apr 2017 to 04 Feb 2019
Address: 120 Flat 2 Middlepark Road, Sockburn New Zealand
Physical & registered address used from 13 May 2010 to 24 Apr 2017
Address: Flat 2 24 Middlepark Rd, Sockburn
Registered & physical address used from 01 May 2009 to 13 May 2010
Address: 24 Beckford Road, St Martins, Christchurch
Registered address used from 11 Apr 2002 to 01 May 2009
Address: 24 Beckford Road, St Martins, Christchurch
Physical address used from 08 Apr 2002 to 01 May 2009
Address: 7 Liverpool Street, Christchurch
Registered address used from 17 Apr 2000 to 11 Apr 2002
Address: 7 Liverpool Street, Christchurch
Physical address used from 22 Feb 1992 to 22 Feb 1992
Address: -
Physical address used from 22 Feb 1992 to 22 Feb 1992
Address: 21 Landsdowne Tce, Cashmere, Christchurch
Physical address used from 22 Feb 1992 to 08 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wilson, Brenton Michael |
Raumati South Paraparaumu 5032 New Zealand |
08 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, David Alan |
Sockburn Christchurch New Zealand |
14 Feb 1992 - 08 Feb 2017 |
Individual | Wilson, Alison Mary |
Sockburn Christchurch New Zealand |
14 Feb 1992 - 08 Feb 2017 |
Brenton Michael Wilson - Director
Appointment date: 08 Feb 2017
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 07 Jan 2019
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 08 Feb 2017
David Alan Wilson - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 31 Dec 2017
Address: 120 Middlepark Road, Sockburn, Christchurch, 8042 New Zealand
Address used since 06 May 2010
Alison Mary Wilson - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 31 Dec 2017
Address: 120 Middlepark Road, Sockburn, Christchurch, 8042 New Zealand
Address used since 06 May 2010
Vets For Pets Invercargill Limited
226 Elles Road
Invercargill Elim Community Church Trust
29 Gordon Street
Murihiku Mental Health Trust
7 Martin Street
Brinita Holdings Limited
235 Elles Road
Masan Trading Co. Limited
1 Martin Street
Vl Properties Limited
141 Grace Street
Ironclad Gps Tracking Limited
11 Wittys Road
Noticematch Limited
1 Craighead Street
Text Ferret Limited
18d Murray Place
Trackabusnz Limited
28 Bruce Street
Tracmap Nz Limited
C/-deloitte
Tracplus Global Limited
Level 1 The Clarion Building