General information

Integral Business Solutions Company Limited

Type: NZ Limited Company (Ltd)
9429037234225
New Zealand Business Number
1040878
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
84032956
GST Number
N729310 - Collection Agency Service
Industry classification codes with description

Integral Business Solutions Company Limited (issued an NZ business identifier of 9429037234225) was registered on 01 Aug 2000. 5 addresess are currently in use by the company: 281 Climie Road, Rd 21, Stratford, 4391 (type: registered, physical). 493 Haruru Road, Rd 3, Kaukapakapa had been their physical address, up until 09 Sep 2022. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1990 shares (99.5 per cent of shares), namely:
Flitten, Laurence James (a director) located at 281 Climie Road Rd 21, Stratford postcode 4391. In the second group, a total of 1 shareholder holds 0.5 per cent of all shares (10 shares); it includes
Flitten, Laurance James (an individual) - located at Rd 21, Stratford. "Collection agency service" (ANZSIC N729310) is the classification the ABS issued Integral Business Solutions Company Limited. Businesscheck's data was last updated on 16 May 2025.

Current address Type Used since
281 Climie Road, Rd 21, Stratford, 4391 Office & delivery & postal 01 Sep 2022
281 Climie Road, Rd 21, Stratford, 4391 Registered & physical & service 09 Sep 2022
Contact info
64 027 5686970
Phone (Phone)
ibsc@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
ibsc@xtra.co.nz
Email
www.ibsc.co.nz
Website
Directors
Name and Address Role Period
Laurence James Flitten
Rd 21, Stratford, 4391
Address used since 01 Sep 2022
Rd 3, Kaukapakapa, 0873
Address used since 08 Oct 2018
R D 4, Pukekohe, 2679
Address used since 07 Oct 2016
Director 01 Aug 2000 - current
Christine Kay West
22 Dick Street, Cambridge, 3453
Address used since 24 Feb 2016
Director 24 Feb 2016 - 28 Jul 2017
John Robert Hutton
Pt Chevalier, Auckland, 1022
Address used since 15 Jan 2016
Director 15 Jan 2016 - 15 Aug 2016
Christine Mary Flitten
Rd 4, Pukekohe, 2679
Address used since 30 Aug 2009
Director 01 Jan 2001 - 03 Oct 2015
Addresses
Principal place of activity
281 Climie Road , Rd 21 , Stratford , 4391
Previous address Type Period
493 Haruru Road, Rd 3, Kaukapakapa, 0873 Physical & registered 16 Oct 2018 - 09 Sep 2022
46 Wharf Road, Rd 4, Pukekohe, 2679 Registered & physical 16 Mar 2017 - 16 Oct 2018
Floor 9 West Plaza, 1-3 Albert Street, Auckland, 1140 Registered & physical 03 Mar 2016 - 16 Mar 2017
46 Wharf Road, Rd 4, Pukekohe, 2679 Physical 04 Sep 2009 - 03 Mar 2016
46 Wharf Road, R D 4, Pukekohe 2679, 2679 Registered 04 Sep 2009 - 04 Sep 2009
46 Wharf Road, R D 4, Pukekohe Registered & physical 29 Aug 2006 - 04 Sep 2009
C/-hk Taylor, 1 Cowan St, Ponsonby Auckland Physical & registered 10 Aug 2005 - 29 Aug 2006
Wharfe Road, Rd4, Pukekohe Registered 08 Oct 2001 - 10 Aug 2005
Wharf Road, R D 4, Pukekohe Physical 08 Oct 2001 - 10 Aug 2005
Wharfe Road, Rd4, Pukekohe Physical 08 Oct 2001 - 08 Oct 2001
Financial Data
Financial info
2000
Total number of Shares
August
Annual return filing month
17 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1990
Shareholder Name Address Period
Flitten, Laurence James
Director
281 Climie Road Rd 21
Stratford
4391
06 Oct 2016 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Flitten, Laurance James
Individual
Rd 21
Stratford
4391
01 Aug 2000 - current

Historic shareholders

Shareholder Name Address Period
West, Christine Kay
Individual
22 Dick Street
Cambridge
3434
06 Oct 2016 - 20 Aug 2017
Belz, Kevin Neil
Individual
1 Helland Drive R D 3
Drury
2579
06 Oct 2016 - 20 Aug 2017
Morrison, Marcus Alfred
Individual
704/47 Hobson Street
Auckland
1010
06 Oct 2016 - 31 Oct 2023
Hutton, John Robert
Individual
Pt Chevalier
Auckland
1022
05 Aug 2016 - 24 Aug 2016
Flitten, Christine Mary
Individual
R D 4
Pukekohe
01 Aug 2000 - 03 Oct 2015
John Robert Hutton
Director
Pt Chevalier
Auckland
1022
05 Aug 2016 - 24 Aug 2016
West, Christine Kay
Individual
22 Dick Street
Cambridge
3453
05 Aug 2016 - 20 Aug 2017
Christine Kay West
Director
22 Dick Street
Cambridge
3453
05 Aug 2016 - 20 Aug 2017
Location
Companies nearby
Similar companies