Intec International Limited was started on 09 May 1985 and issued a New Zealand Business Number of 9429039852984. The registered LTD company has been run by 2 directors: Geoffrey Robert Mayne - an active director whose contract started on 31 Mar 1993,
Neil Brent Whitehouse - an inactive director whose contract started on 31 Mar 1993 and was terminated on 24 Feb 2000.
According to our data (last updated on 28 Mar 2024), this company registered 3 addresses: 104 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 (physical address),
104 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 (service address),
104 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 (registered address),
104 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 (other address) among others.
Up to 22 May 2020, Intec International Limited had been using 15 Sunhill Road, Sunnyvale, Auckland as their registered address.
BizDb found other names for this company: from 15 Apr 1994 to 19 Nov 2017 they were called Intec (International) Textile Protection Limited, from 15 Apr 1993 to 15 Apr 1994 they were called Intec (International) Limited and from 20 Aug 1986 to 15 Apr 1993 they were called Whitehouse Furniture Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Mayne, Geoffrey Robert (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932.
Then there is a group that consists of 1 shareholder, holds 49 per cent shares (exactly 490 shares) and includes
Mayne, Geoffrey Robert - located at Stanmore Bay, Whangaparaoa.
The third share allocation (10 shares, 1%) belongs to 1 entity, namely:
Kane, Leanne Elizabeth, located at Stanmore Bay, Whangaparaoa (an individual). Intec International Limited is categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
104 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: 15 Sunhill Road, Sunnyvale, Auckland, 0612 New Zealand
Registered & physical address used from 03 May 2012 to 22 May 2020
Address #2: 4 Seymour Road, Sunnyvale, Auckland New Zealand
Registered address used from 15 Apr 2002 to 03 May 2012
Address #3: 132 Railside Road, Henderson, Auckland
Physical address used from 02 May 2000 to 02 May 2000
Address #4: 132 Railside Road, Henderson, Auckland
Registered address used from 02 May 2000 to 15 Apr 2002
Address #5: 4 Seymour Road, Sunnyvale, Auckland New Zealand
Physical address used from 02 May 2000 to 03 May 2012
Address #6: 268 Hurstmere Road, Takapuna, Auckland
Physical address used from 02 May 2000 to 02 May 2000
Address #7: 38 Barrys Point Road, Takapuna, Auckland
Registered & physical address used from 24 Apr 1998 to 02 May 2000
Address #8: 35 Kohu Road, Titirangi, Auckland
Registered address used from 11 Apr 1994 to 24 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mayne, Geoffrey Robert |
Stanmore Bay Whangaparaoa 0932 New Zealand |
09 May 1985 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Mayne, Geoffrey Robert |
Stanmore Bay Whangaparaoa 0932 New Zealand |
25 May 2006 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Kane, Leanne Elizabeth |
Stanmore Bay Whangaparaoa 0932 New Zealand |
01 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitehouse, Neil Brent |
Titirangi Auckland |
09 May 1985 - 25 May 2006 |
Geoffrey Robert Mayne - Director
Appointment date: 31 Mar 1993
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 14 May 2020
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 03 Oct 2011
Neil Brent Whitehouse - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 24 Feb 2000
Address: Titirangi, Auckland,
Address used since 31 Mar 1993
Dj Goodgame Builders Limited
15 Sunhill Road
Wrapper It Limited
36 Sunhill Road
Cadratech Limited
3 Sunhill Road
Office Wizards Limited
24 Sunhill Road
Anita Wayne Limited
10 Sungrove Rise
Jrg Building Limited
31 Sunhill Road
Acumen Financial Solutions Limited
5-12 Blueridge Close
Applied Industry Analysis Limited
4285 Great North Rd
Definition Limited
78 Sunhill Road
Enviroservices (2002) Limited
4200 Great North Road
S & J Venture Co; Limited
12 Foundation Place
Sommelier Services Limited
13 Pankhurst Place