Internationals Limited (issued an NZ business number of 9429031401463) was incorporated on 30 Aug 2010. 4 addresses are currently in use by the company: 14A Military Road, Boulcott, Lower Hutt, 5010 (type: registered, service). 14 Lombard Street, Te Aro, Wellington had been their registered address, up to 14 Jun 2021. Internationals Limited used more aliases, namely: Silver Cloud Mail Company Limited from 07 Oct 2011 to 16 Aug 2012, Spamdunk Solutions Limited (27 Aug 2010 to 07 Oct 2011). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Lissette, Lance (a director) located at Boulcott, Lower Hutt postcode 5010. "Internet consultancy service" (ANZSIC M700030) is the category the Australian Bureau of Statistics issued Internationals Limited. Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 22 Willeston Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 14 Jun 2021 |
| 14a Military Road, Boulcott, Lower Hutt, 5010 | Registered & service | 11 Jan 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Lance Lissette
Boulcott, Lower Hutt, 5010
Address used since 01 Mar 2019 |
Director | 01 Mar 2019 - current |
|
Nicholas John Lissette
Petone, Lower Hutt, 5012
Address used since 01 Jul 2016 |
Director | 30 Aug 2010 - 01 Mar 2019 |
|
Gregory John Sitters
Epsom, Auckland, 1051
Address used since 01 Oct 2010 |
Director | 01 Oct 2010 - 01 Aug 2012 |
|
Richard Miles Palmer
Whitby, Wellington, 5024
Address used since 03 Jan 2011 |
Director | 03 Jan 2011 - 01 Jun 2011 |
| Previous address | Type | Period |
|---|---|---|
| 14 Lombard Street, Te Aro, Wellington, 6011 | Registered & physical | 25 Jun 2019 - 14 Jun 2021 |
| 25 Victoria Street, Petone, Lower Hutt, 5012 | Registered & physical | 29 Jun 2018 - 25 Jun 2019 |
| 4 Lochy Street, Petone, Lower Hutt, 5012 | Registered & physical | 17 Aug 2016 - 29 Jun 2018 |
| 233 Jackson Street, Petone, Lower Hutt, 5012 | Physical & registered | 30 Aug 2010 - 17 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lissette, Lance Director |
Boulcott Lower Hutt 5010 |
21 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Geaney, Joseph Anthony Individual |
Greenhithe North Shore City 0632 |
28 Sep 2010 - 15 Aug 2012 |
|
Teamwork Group Limited Shareholder NZBN: 9429031363556 Company Number: 3148625 Entity |
Petone Lower Hutt 5012 |
28 Sep 2010 - 21 Dec 2022 |
|
Lissette Business Trust Other |
30 Aug 2010 - 28 Sep 2010 | |
|
Null - Lissette Business Trust Other |
30 Aug 2010 - 28 Sep 2010 |
![]() |
Holly Trading Limited 2 Lochy Street |
![]() |
Revive Espresso Limited 2 Lochy Street |
![]() |
Te Aro Holdings Limited 2 Lochy Street |
![]() |
John Vaughan & Co Limited 2 Lochy Street |
![]() |
Quotable Value Limited Qv House |
|
Shock Labs Limited 14 Manchester Street |
|
Bybamax Enterprises Limited 261 Maungaraki Road |
|
Dine Safe Limited 49 Cedar Street |
|
Rrk Consultants Limited 8 Raroa Road |
|
Saas Technologies Limited 38 Puriri Street |
|
Valiants Commerce Limited 135 Knights Road |