Shortcuts

Integral Management & Computer Services Limited

Type: NZ Limited Company (Ltd)
9429040425610
NZBN
102236
Company Number
Registered
Company Status
Current address
G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 11 Sep 2020

Integral Management & Computer Services Limited, a registered company, was started on 19 Dec 1977. 9429040425610 is the NZ business number it was issued. The company has been managed by 4 directors: Noel Cyrus French - an active director whose contract started on 26 Apr 2017,
Martin Leopold Reiss - an active director whose contract started on 30 Mar 2021,
Martin Leopold Reiss - an inactive director whose contract started on 02 Apr 1992 and was terminated on 27 Apr 2017,
Susan Anne Reiss - an inactive director whose contract started on 02 Apr 1992 and was terminated on 01 Nov 1999.
Updated on 03 Jun 2025, the BizDb database contains detailed information about 1 address: G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (category: physical, registered).
Integral Management & Computer Services Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address up until 11 Sep 2020.
One entity controls all company shares (exactly 5500 shares) - French, Noel Cyrus - located at 1023, Narwee, New South Wales.

Addresses

Previous addresses

Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 24 Apr 2020 to 11 Sep 2020

Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 26 Nov 2019 to 24 Apr 2020

Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 29 Jun 2010 to 26 Nov 2019

Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford New Zealand

Physical & registered address used from 06 Jul 2006 to 29 Jun 2010

Address: 145 Kitchener Road, Milford

Registered & physical address used from 22 Apr 2005 to 06 Jul 2006

Address: C/- Alan R Hall, 221 Shakespeare Road, Takapuna, Auckland 9

Physical address used from 17 Jun 1997 to 22 Apr 2005

Address: C/- Fish & Hall, 221 Shakespeare Road, Takapuna

Registered address used from 22 Mar 1997 to 22 Apr 2005

Address: 20 Patrick St, Te Papapa, Auckland

Registered address used from 21 Jan 1994 to 22 Mar 1997

Financial Data

Basic Financial info

Total number of Shares: 5500

Annual return filing month: June

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5500
Director French, Noel Cyrus Narwee
New South Wales
2209
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reiss, Susan Anne Albany 1310

New Zealand
Individual Reiss, Martin Leopold Albany 1310
.

New Zealand
Directors

Noel Cyrus French - Director

Appointment date: 26 Apr 2017

ASIC Name: Travelog Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia

Address: Narwee, New South Wales, 2209 Australia

Address used since 26 Apr 2017


Martin Leopold Reiss - Director

Appointment date: 30 Mar 2021

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Mar 2021


Martin Leopold Reiss - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 27 Apr 2017

Address: Albany, Auckland, 1310 New Zealand

Address used since 07 Jul 2015


Susan Anne Reiss - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 01 Nov 1999

Address: Browns Bay, Auckland,

Address used since 02 Apr 1992

Nearby companies

Magebinary Limited
11/145 Kitchener Rd

Urgent Care Limited
145 Kitchener Road

North Shore Orthopaedic Surgeons Limited
145 Kitchener Road

Kmu Surveys Limited
145 Kitchener Road

Whale Pumps Limited
145 Kitchener Road

Esuwaai Living Water Limited
145 Kitchener Road