General information

Integrated Business Solutions Limited

Type: NZ Limited Company (Ltd)
9429035808459
New Zealand Business Number
1380743
Company Number
Registered
Company Status

Integrated Business Solutions Limited (New Zealand Business Number 9429035808459) was registered on 25 Aug 2003. 7 addresess are in use by the company: Unit B7, 92 Russely Road, Christchurch, 8042 (type: postal, office). 175 Main Road, Kaiapoi, Christchurch had been their physical address, up until 27 Jun 2016. Integrated Business Solutions Limited used other names, namely: Rbc 2003 Limited from 17 Nov 2003 to 17 Dec 2003, Crewe Holdings No 6 Limited (25 Aug 2003 to 17 Nov 2003). 1540608 shares are allotted to 24 shareholders who belong to 16 shareholder groups. The first group consists of 1 entity and holds 18326 shares (1.19% of shares), namely:
Bohata, Martin (an individual) located at Glenorchy, Tasmania postcode 7010. In the second group, a total of 1 shareholder holds 1.96% of all shares (30237 shares); it includes
Austin, Richard (an individual) - located at Cashmere, Christchurch. Moving on to the third group of shareholders, share allocation (52864 shares, 3.43%) belongs to 1 entity, namely:
Thomson, Grant Richard, located at Robina, Queensland (an individual). Businesscheck's data was last updated on 06 Jun 2025.

Current address Type Used since
215a Wooldridge Road, Burnside, Christchurch, 8053 Registered & physical & service 27 Jun 2016
Unit B7, 92 Russely Road, Russley, Christchurch, 8042 Registered & service 11 Mar 2024
Unit B7, 92 Russely Road, Christchurch, 8042 Postal 09 Apr 2024
Unit B7, 92 Russely Road, Russley, Christchurch, 8042 Office & delivery 09 Apr 2024
Directors
Name and Address Role Period
David Henry Hewson
Rd 24, St Andrews, 7988
Address used since 11 Jun 2010
Director 17 Nov 2003 - current
Paul Timothy Gavegan
Feilding, Feilding, 4702
Address used since 11 Jan 2025
Rd 2, Rangiora, 7472
Address used since 11 Jun 2010
Director 23 Mar 2007 - current
Kevin Francis Loe
Springlands, Blenheim, 7201
Address used since 11 Jan 2025
Director 20 Nov 2024 - current
Martin Hawes
Christchurch, 8081
Address used since 09 Apr 2024
Director 01 Mar 2024 - 20 Nov 2024
Richard Austin
Cashmere, Christchurch, 8022
Address used since 14 Sep 2010
Director 14 Sep 2010 - 20 Dec 2023
Kevin Francis Loe
Rd 1, Seddon, 7285
Address used since 11 Jun 2010
Director 08 Dec 2003 - 17 Aug 2023
Gerald Van Looy
Ilam, Christchurch, 8041
Address used since 14 Sep 2010
Director 14 Sep 2010 - 11 Aug 2023
June Lynette Moody
Waikama No 2 Rd, Gore,
Address used since 23 Mar 2007
Director 23 Mar 2007 - 14 Sep 2010
Donald Robert Anderson
Rd2, Cheviot,
Address used since 23 Mar 2007
Director 23 Mar 2007 - 08 Jun 2009
Neil Alexander Dean Johnson
Christchurch,
Address used since 23 Mar 2007
Director 23 Mar 2007 - 18 Apr 2008
Grant Richard Thomson
Invercargill,
Address used since 20 May 2006
Director 08 Dec 2003 - 18 May 2007
Brendon Kenneth Harrex
Gore,
Address used since 25 Aug 2003
Director 25 Aug 2003 - 17 Nov 2003
Addresses
Other active addresses
Type Used since
Unit B7, 92 Russely Road, Russley, Christchurch, 8042 Office & delivery 09 Apr 2024
Previous address Type Period
175 Main Road, Kaiapoi, Christchurch, 7644 Physical 07 Apr 2011 - 27 Jun 2016
175 Main Road, Kaiapoi, Christchurch, 7644 Registered 17 Mar 2011 - 27 Jun 2016
200 Armagh St, Christchurch 8011 Registered 18 Jun 2010 - 17 Mar 2011
200 Armagh St, Christchurch 8011 Physical 18 Jun 2010 - 07 Apr 2011
200 Armagh St, Christchurch Physical & registered 25 Feb 2009 - 18 Jun 2010
10 Leslie Hills Drive, Riccarton, Christchurch Registered & physical 02 Apr 2007 - 25 Feb 2009
Hubbard Churcher & Co, 39 George Street, Timaru Registered & physical 03 May 2006 - 02 Apr 2007
Ward Wilson Limited, 33a Main Street, Gore Registered & physical 25 Aug 2003 - 03 May 2006
Financial Data
Financial info
1540608
Total number of Shares
March
Annual return filing month
14 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18326
Shareholder Name Address Period
Bohata, Martin
Individual
Glenorchy
Tasmania
7010
15 Mar 2025 - current
Shares Allocation #2 Number of Shares: 30237
Shareholder Name Address Period
Austin, Richard
Individual
Cashmere
Christchurch
8022
15 Mar 2025 - current
Shares Allocation #3 Number of Shares: 52864
Shareholder Name Address Period
Thomson, Grant Richard
Individual
Robina
Queensland
4226
07 Jul 2006 - current
Shares Allocation #4 Number of Shares: 64940
Shareholder Name Address Period
Moody, June Lynette
Individual
Gore
Gore
9710
07 Jul 2006 - current
Shares Allocation #5 Number of Shares: 94033
Shareholder Name Address Period
Porteous, Jonathan James
Individual
123 Chester St East
Christchurch
07 Jul 2006 - current
Porteous, Michael James
Individual
123 Chester St East
Christchurch
07 Jul 2006 - current
Shares Allocation #6 Number of Shares: 178668
Shareholder Name Address Period
Hewson, David Henry
Director
Rd 24
St Andrews
7988
17 Oct 2019 - current
Hewson, Robyn
Individual
Rd 24
Saint Andrews
7988
17 Oct 2019 - current
Shares Allocation #7 Number of Shares: 91628
Shareholder Name Address Period
Barker Ventures Limited
Shareholder NZBN: 9429031764452
Entity (NZ Limited Company)
Morrinsville
Morrinsville
3372
31 Mar 2011 - current
Shares Allocation #8 Number of Shares: 147663
Shareholder Name Address Period
Gavegan, Paul Timothy
Individual
Feilding
Feilding
4702
06 Aug 2008 - current
Shares Allocation #9 Number of Shares: 212714
Shareholder Name Address Period
Van Looy, Helen
Individual
Spreydon
Christchurch
8024
15 Aug 2024 - current
Van Looy, Gerald Piho
Individual
Spreydon
Christchurch
8024
06 Nov 2007 - current
Shares Allocation #10 Number of Shares: 22907
Shareholder Name Address Period
Miskimmon, Brian David
Individual
Clyde
Clyde
9330
06 Nov 2007 - current
Shares Allocation #11 Number of Shares: 29061
Shareholder Name Address Period
Burns, Craig Robert
Individual
Gore
02 Nov 2006 - current
Burns, Nicola Jane
Individual
Richmond Hill
Christchurch
8081
02 Nov 2006 - current
Burns, Andrew Charles
Individual
Richmond Hill
Christchurch
8081
02 Nov 2006 - current
Shares Allocation #12 Number of Shares: 97647
Shareholder Name Address Period
Beckenham Hills Trustees 2012 Limited
Other (Other)
Christchurch Central
Christchurch
8013
17 May 2024 - current
Kate Jessie Anderson
Other (Other)
Rd 2
Cheviot
7382
17 May 2024 - current
Donald Robert Anderson
Other (Other)
Rd 2
Cheviot
7382
17 May 2024 - current
Shares Allocation #13 Number of Shares: 12211
Shareholder Name Address Period
Baker, Joan
Individual
14 Apr 2024 - current
Shares Allocation #14 Number of Shares: 12211
Shareholder Name Address Period
Hawes, Martin
Individual
Christchurch
8081
14 Apr 2024 - current
Shares Allocation #15 Number of Shares: 180089
Shareholder Name Address Period
To The Nations Investments Limited
Shareholder NZBN: 9429034561768
Entity (NZ Limited Company)
Waikiwi
Invercargill
9810
02 Nov 2006 - current
Shares Allocation #16 Number of Shares: 295409
Shareholder Name Address Period
Loe, Carol Eileen
Individual
Springlands
Blenheim
7201
07 Jul 2006 - current
Loe, Kevin Francis
Individual
Springlands
Blenheim
7201
07 Jul 2006 - current

Historic shareholders

Shareholder Name Address Period
Moody, Alexander David
Individual
Rd2
Gore
07 Jul 2006 - 11 Dec 2024
Dr & Kl Anderson Family Trust
Other
Christchurch Central
Christchurch
8013
31 Jan 2024 - 17 May 2024
Hawes, Martin
Individual
Queenstown
07 Jul 2006 - 07 Jul 2006
Gallarus Holdings Limited
Shareholder NZBN: 9429039276186
Company Number: 450024
Entity
Kennedys Bush
Christchurch
8025
07 Jul 2006 - 14 Apr 2024
Pacific Cuisine New Zealand Limited
Shareholder NZBN: 9429038413445
Company Number: 697491
Entity
Christchurch
8013
07 Jul 2006 - 31 Jan 2024
Providence Business Systems Limited
Shareholder NZBN: 9429037232450
Company Number: 1041275
Entity
Timaru
Timaru
7910
07 Jul 2006 - 17 Oct 2019
Providence Business Systems Limited
Shareholder NZBN: 9429037232450
Company Number: 1041275
Entity
Timaru
Timaru
7910
07 Jul 2006 - 17 Oct 2019
Baker, Joan Mary
Individual
Queenstown
07 Jul 2006 - 07 Jul 2006
Harrex, Brendon Kenneth
Individual
Gore
25 Aug 2003 - 14 Sep 2004
Location
Companies nearby
Mimomax Wireless Limited
540 Wairakei Road
Agtrac 2020 Limited
215a Wooldridge Road
Agtrac Services Limited
215a Wooldridge Road
B S Financial Services Limited
538 Wairakei Road
Garden City Finance Limited
538 Wairakei Road
Garden City Business & Tax Limited
538 Wairakei Road