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 |
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 |
Type | Used since | |
---|---|---|
45 Acheson Avenue, Mairehau, Christchurch, 8013 | Physical & service | 04 Sep 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Parsonson, Cameron Rex Individual |
Shirley Christchurch 8061 |
18 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Himsel, Heidi-marie Erika Individual |
Shirley Christchurch 8061 |
14 Apr 2003 - current |
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 |
Christchurch Indian Association Incorporated 456 Ferry Road |
|
Woolston Development Project Incorporated 497 Ferry Road |
|
Woolston Brass Incorporated 37 Dampier Street |
|
Woolston Brass Foundation Board 37 Dampier Street |
|
The Woolston Community Association Incorporated The Woolston Community Centre |
|
Christchurch Korean Full Gospel Church (assembly Of God) Trust Board 537 Ferry Road |
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 |