Integral Construction Limited was incorporated on 02 Jul 2014 and issued a business number of 9429041302996. The registered LTD company has been run by 2 directors: Lindsay Angus Cameron - an active director whose contract started on 02 Jul 2014,
Naomi Ruth Cameron - an inactive director whose contract started on 02 Jul 2014 and was terminated on 05 Mar 2019.
According to our information (last updated on 22 Apr 2024), the company uses 1 address: 11 Highpeak Place, Halswell, Christchurch, 8025 (types include: postal, delivery).
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cameron, Lindsay Angus (a director) located at Halswell, Christchurch postcode 8025. Integral Construction Limited has been classified as "Building, residential - flats, home units, apartments, etc" (business classification E301910).
Other active addresses
Address #4: 11 Highpeak Place, Halswell, Christchurch, 8025 New Zealand
Postal address used from 29 Nov 2023
Principal place of activity
11 Highpeak Place, Halswell, Christchurch, 8025 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cameron, Lindsay Angus |
Halswell Christchurch 8025 New Zealand |
02 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Naomi Ruth |
Halswell Christchurch 8025 New Zealand |
02 Jul 2014 - 15 Mar 2020 |
Lindsay Angus Cameron - Director
Appointment date: 02 Jul 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Jul 2014
Naomi Ruth Cameron - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 05 Mar 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Jul 2014
Sunhouse (nz) Limited
14 Ahseridge Place
Chamil & Dilini Limited
7 Asheridge Place
Levonz Investment Limited
1 Longspur Avenue
Acre Corporation Limited
50 Valiant Street
Wealth Trading Limited
50 Valiant Street
Lynds Limited
23 Valiant Street
3g Griffiths Building Limited
6 Arkwright Place
Armstrong Construction Limited
158 Main South Road
Avenue Architectural Builders Limited
44 Dakota Crescent
Bam Property Holdings Limited
447 Blenheim Road
Strathfield Holdings Limited
256 Main South Road
Yates Construction Limited
6 Hyde Place