Integrity Cars (Car City) Limited, a registered company, was incorporated on 29 Jun 1979. 9429040354804 is the number it was issued. This company has been run by 2 directors: Timothy Michael Rea - an active director whose contract began on 30 Aug 1991,
Graham Henry Beirne - an inactive director whose contract began on 30 Aug 1991 and was terminated on 11 Jul 2005.
Updated on 30 May 2025, the BizDb database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Integrity Cars (Car City) Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 16 May 2022.
A total of 201000 shares are allotted to 3 shareholders (2 groups). The first group consists of 174066 shares (86.6%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 26934 shares (13.4%).
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Nov 2021 to 16 May 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Dec 2012 to 01 Nov 2021
Address: 379 Hill Street, Richmond, Richmond, 7020 New Zealand
Registered address used from 18 Dec 2012 to 19 Dec 2012
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 18 Dec 2012 to 01 Nov 2021
Address: 171 Moorhouse Avenue, Christchurch New Zealand
Physical address used from 25 May 1999 to 18 Dec 2012
Address: 171 Moorhouse Avenue, Christchurch New Zealand
Registered address used from 06 Jun 1997 to 18 Dec 2012
Basic Financial info
Total number of Shares: 201000
Annual return filing month: May
Annual return last filed: 19 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 174066 | |||
| Individual | Rea, Timothy Michael |
Wakatu Nelson 7011 New Zealand |
29 Jun 1979 - |
| Shares Allocation #2 Number of Shares: 26934 | |||
| Individual | Rea, Timothy Michael |
Wakatu Nelson 7011 New Zealand |
23 Jun 2008 - |
| Individual | Outram, Susan Mary |
St Albans Christchurch 8014 New Zealand |
23 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Beirne, Graham Henry |
Christchurch |
29 Jun 1979 - 11 Jul 2005 |
Timothy Michael Rea - Director
Appointment date: 30 Aug 1991
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 30 Apr 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 May 2020
Address: Richmond, Nelson, 7020 New Zealand
Address used since 25 May 2010
Graham Henry Beirne - Director (Inactive)
Appointment date: 30 Aug 1991
Termination date: 11 Jul 2005
Address: Christchurch,
Address used since 30 Aug 1991
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue