General information

Integrated Trade Services Limited

Type: NZ Limited Company (Ltd)
9429036092086
New Zealand Business Number
1282017
Company Number
Registered
Company Status
S949930 - Repair And Maintenance Nec
Industry classification codes with description

Integrated Trade Services Limited (issued an NZBN of 9429036092086) was incorporated on 14 Apr 2003. 5 addresess are currently in use by the company: 45 Acheson Avenue, Mairehau, Christchurch, 8013 (type: physical, service). 475 Ferry Road, Woolston, Christchurch had been their physical address, until 04 Sep 2019. Integrated Trade Services Limited used other names, namely: Petworld (City) Limited from 19 May 2009 to 20 Jan 2022, Pet World (Northlands) Limited (14 Apr 2003 to 19 May 2009). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 250 shares (25% of shares), namely:
Parsonson, Cameron Rex (an individual) located at Shirley, Christchurch postcode 8061. In the second group, a total of 1 shareholder holds 75% of all shares (exactly 750 shares); it includes
Himsel, Heidi-Marie Erika (an individual) - located at Shirley, Christchurch. "Repair and maintenance nec" (business classification S949930) is the category the Australian Bureau of Statistics issued to Integrated Trade Services Limited. Businesscheck's data was updated on 09 Mar 2024.

Current address Type Used since
45 Acheson Avenue, Mairehau, Christchurch, 8013 Registered 11 Jul 2018
45 Acheson Avenue, Mairehau, Christchurch, 8013 Postal & delivery 20 May 2019
45 Acheson Avenue, Shirley, Christchurch, 8061 Office 20 May 2019
45 Acheson Avenue, Mairehau, Christchurch, 8013 Physical & service 04 Sep 2019
Contact info
64 21 351900
Phone (Phone)
integratedtrades@gmx.com
Email (nzbn-reserved-invoice-email-address-purpose)
calibreprojects@gmx.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Heidi Parsonson
Mairehau, Christchurch, 8013
Address used since 26 Oct 2016
Director 15 May 2009 - current
Cameron Rex Parsonson
Mairehau, Christchurch, 8013
Address used since 26 Oct 2016
Director 01 Apr 2012 - current
Karla Mary Lorraine Himsel
Christchurch,
Address used since 14 Apr 2003
Director 14 Apr 2003 - 15 May 2009
Eduard Georg Himsel
Christchurch,
Address used since 14 Apr 2003
Director 14 Apr 2003 - 05 Feb 2004
Addresses
Other active addresses
Type Used since
45 Acheson Avenue, Mairehau, Christchurch, 8013 Physical & service 04 Sep 2019
Principal place of activity
475 Ferry Road , Woolston , Christchurch , 8023
Previous address Type Period
475 Ferry Road, Woolston, Christchurch, 8023 Physical 20 Oct 2016 - 04 Sep 2019
475 Ferry Road, Woolston, Christchurch, 8023 Registered 20 Oct 2016 - 11 Jul 2018
123 Joy Street, Shirley, Christchurch, 8061 Registered & physical 15 Jul 2014 - 20 Oct 2016
25 Acheson Avenue, Mairehau, Christchurch, 8013 Physical & registered 26 Jul 2012 - 15 Jul 2014
Harold Smith & Dallison, Level 8 , Bnz Building, 137 Armagh Street, Christchurch Physical 14 Apr 2003 - 26 Jul 2012
Kendons Scott Macdonald, 119 Blenheim Road, Riccarton, Christchurch Registered 14 Apr 2003 - 26 Jul 2012
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Parsonson, Cameron Rex
Individual
Shirley
Christchurch
8061
18 Jul 2012 - current
Shares Allocation #2 Number of Shares: 750
Shareholder Name Address Period
Himsel, Heidi-marie Erika
Individual
Shirley
Christchurch
8061
14 Apr 2003 - current

Historic shareholders

Shareholder Name Address Period
Himsel, Karla Mary Lorraine
Individual
Christchurch
14 Apr 2003 - 08 Feb 2007
Himsel, Eduard Georg Estate
Individual
Christchurch
14 Apr 2003 - 06 Jul 2004
Himsel, Daniel
Individual
Christchurch
14 Apr 2003 - 18 Jul 2012
Location
Similar companies
J W Motors Limited
217 Waltham Road
Elite Composites NZ Limited
80 Valley Road
Irshads Panel And Paint Limited
58 Whiteleigh Avenue
Industrial Instruments (2015) Limited
4 Sawyers Arms Road
Rataland Limited
38a Hooker Avenue
Ko Lee Handyman Limited
71 Kittyhawk Avenue