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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5500 | |||
| Director | French, Noel Cyrus |
Narwee New South Wales 2209 Australia |
27 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reiss, Susan Anne |
Albany 1310 New Zealand |
19 Dec 1977 - 27 Apr 2017 |
| Individual | Reiss, Martin Leopold |
Albany 1310 . New Zealand |
19 Dec 1977 - 27 Apr 2017 |
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
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