Integral Holdings Limited (issued an NZ business identifier of 9429035793311) was started on 30 Sep 2003. 2 addresses are in use by the company: 1174 Amohia Street, Rotorua, Rotorua, 3010 (type: physical, registered). 1248 Tutanekai Street, Rotorua, Rotorua had been their registered address, up to 04 Mar 2020. Integral Holdings Limited used other aliases, namely: Boyz From Brazil Limited from 30 Sep 2003 to 01 Oct 2013. 59999 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 24374 shares (40.62% of shares), namely:
Ham, Anthonius Martinus (an individual) located at Rd 2, Napier postcode 4182,
Morgan, Christopher Wight De Brotherton (an individual) located at Napier postcode 4110,
Ham, Rochelle Lynda (an individual) located at Rd 2, Napier postcode 4182. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Ham, Anthonius Martinus (an individual) - located at Rd 2, Napier. Moving on to the next group of shareholders, share allotment (35624 shares, 59.37%) belongs to 1 entity, namely:
Taylor, Andrew, located at Gulf Harbour, Auckland (an individual). "Computer software retailing (except computer games)" (ANZSIC G422220) is the category the Australian Bureau of Statistics issued to Integral Holdings Limited. The Businesscheck information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1174 Amohia Street, Rotorua, Rotorua, 3010 | Physical & registered & service | 04 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Taylor
Gulf Harbour, Auckland, 0930
Address used since 04 Feb 2025
Mount Maunganui, Mount Maunganui, 3116
Address used since 15 Apr 2022
Mount Maunganui, Mount Maunganui, 3116
Address used since 05 Feb 2016 |
Director | 30 Sep 2003 - current |
|
Anthonius Martinus Ham
Rd 2, Napier, 4182
Address used since 03 Feb 2015 |
Director | 11 Dec 2008 - current |
|
Timothy Simon Hornby
R D 3, Rotorua, 3073
Address used since 05 Feb 2016 |
Director | 30 Sep 2003 - 25 Mar 2021 |
|
Anne Mcmillan
Rotorua,
Address used since 11 Dec 2008 |
Director | 11 Dec 2008 - 05 Apr 2011 |
| Previous address | Type | Period |
|---|---|---|
| 1248 Tutanekai Street, Rotorua, Rotorua, 3010 | Registered & physical | 22 Jun 2012 - 04 Mar 2020 |
| 1301 Amohau Street, Rotorua, 3010 | Physical & registered | 15 Apr 2011 - 22 Jun 2012 |
| C/- Stuart Wilson & Associates Ltd, 1330 Eruera Street, Rotorua, 3010 | Physical & registered | 21 Jul 2010 - 15 Apr 2011 |
| Pacioli House, 1081 Hinemoa Street, Rotorua | Registered & physical | 30 Sep 2003 - 21 Jul 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ham, Anthonius Martinus Individual |
Rd 2 Napier 4182 |
11 Dec 2008 - current |
|
Morgan, Christopher Wight De Brotherton Individual |
Napier 4110 |
17 May 2022 - current |
|
Ham, Rochelle Lynda Individual |
Rd 2 Napier 4182 |
17 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ham, Anthonius Martinus Individual |
Rd 2 Napier 4182 |
11 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Andrew Individual |
Gulf Harbour Auckland 0930 |
30 Sep 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hornby, Timothy Simon Individual |
Rd 3 Rotorua 3073 |
11 Dec 2008 - 20 Apr 2021 |
|
Taylor, Andrew Individual |
Mount Maunganui Mount Maunganui 3116 |
11 Dec 2008 - 20 Apr 2021 |
|
Hornby, Timothy Simon Individual |
Rd 3 Rotorua 3073 |
30 Sep 2003 - 20 Apr 2021 |
|
Mcmillan, Anne Individual |
Glenholme Rotorua 3010 |
11 Dec 2008 - 05 May 2011 |
![]() |
John Seymour Engineering Limited 1248 Tutanekai Street |
![]() |
Peachgrove No.3 Limited 1248 Tutanekai Street |
![]() |
Absolute Access Limited 1248 Tutanekai Street |
![]() |
Te Aomarama Investments Limited 1248 Tutanekai Street |
![]() |
Alberts8 Limited 1248 Tutanekai Street |
![]() |
Home Web NZ Limited 1248 Tutanekai Street |
|
Management & Technology Systems Limited 745 Kapukapu Road |
|
Soeasy.co.nz Limited 24 Wouldbank Way |
|
Mcfarlane Innovations Limited 14 Tui Street |
|
The Distillers Co (n.z.) Limited 6 Daniel Crescent |
|
Bim Holoview Limited 236 Lee Martin Road |
|
The Virus Centre Limited 697b Wairere Drive |