General information

Intergrated Systems Engineers Limited

Type: NZ Limited Company (Ltd)
9429038657160
New Zealand Business Number
637075
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
D292140 - Waste Disposal Service
Industry classification codes with description

Intergrated Systems Engineers Limited (NZBN 9429038657160) was incorporated on 16 Dec 1994. 8 addresess are in use by the company: 21 Glenshea Street, Putaruru, Putaruru, 3411 (type: registered, physical). 31 Plescher Cresent, Lemington, Cambridge had been their registered address, up to 21 Jun 2019. 430000 shares are issued to 22 shareholders who belong to 13 shareholder groups. The first group consists of 3 entities and holds 1500 shares (0.35 per cent of shares), namely:
Mcbeath, Tania (an individual) located at Hillcrest, Hamilton 3216,
Mcbeath, Craig (an individual) located at Hillcrest, Hamilton 3216,
Harris, Tony (an individual) located at Hamilton. In the second group, a total of 2 shareholders hold 0.26 per cent of all shares (exactly 1100 shares); it includes
Jennings, Roger (an individual) - located at R D 1, Hamilton 3281,
Jennings, Beryl Rosalie (an individual) - located at R D 1, Hamilton 3281. Next there is the next group of shareholders, share allocation (15179 shares, 3.53%) belongs to 1 entity, namely:
Unsold, Shares, located at Frankton, Hamilton 3204 (an individual). "Waste disposal service" (business classification D292140) is the classification the ABS issued Intergrated Systems Engineers Limited. Businesscheck's data was updated on 24 May 2025.

Current address Type Used since
31 Plescher Cresent, Lemington, Cambridge, 3432 Other (Address For Share Register) 02 Oct 2018
21 Glenshea Street, Putaruru, Putaruru, 3411 Office & postal & delivery & other (Address For Share Register) & shareregister 31 May 2019
21 Glenshea Street, Putaruru, Putaruru, 3411 Physical & service 11 Jun 2019
21 Glenshea Street, Putaruru, Putaruru, 3411 Registered 21 Jun 2019
Contact info
64 07 8494817
Phone (Phone)
royharlow@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Roy Jay Harlow
Putaruru, Putaruru, 3411
Address used since 31 May 2019
Tirau, Tirau, 3410
Address used since 10 Jun 2017
Beerescourt, Hamilton, 3200
Address used since 17 Jun 2016
Director 16 Dec 1994 - current
William Grant Gilmour
Hamilton,
Address used since 02 Feb 1999
Director 02 Feb 1999 - 08 Jun 2007
Campbell Montgomerie
Taupiri,
Address used since 25 Jul 2001
Director 25 Jul 2001 - 29 Aug 2002
William Grant Gilmour
Hamilton,
Address used since 14 May 1997
Director 14 May 1997 - 06 Mar 1998
Ernest Peter Staheli
Hamilton,
Address used since 14 May 1997
Director 14 May 1997 - 06 Mar 1998
Addresses
Other active addresses
Type Used since
21 Glenshea Street, Putaruru, Putaruru, 3411 Registered 21 Jun 2019
Principal place of activity
21 Glenshea Street , Putaruru , Putaruru , 3411
Previous address Type Period
31 Plescher Cresent, Lemington, Cambridge, 3432 Registered 10 Oct 2018 - 21 Jun 2019
31 Plescher Cresent, Lemington, Cambridge, 3432 Physical 10 Oct 2018 - 11 Jun 2019
10 Fairview Street, Tirau, Tirau, 3410 Registered & physical 19 Jun 2017 - 10 Oct 2018
124 Beerescourt Road, Beerescourt, Hamilton, 3200 Physical 17 Jun 2016 - 19 Jun 2017
30 Duke Street, Cambridge, 3434 Physical 14 May 2013 - 17 Jun 2016
155 Ellis Street, Frankton, Hamilton, 3204 Registered 17 Jul 2007 - 19 Jun 2017
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 Physical 17 Jul 2007 - 14 May 2013
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge Physical 07 Jul 2004 - 17 Jul 2007
155 Ellis Street, Hamilton Registered 17 Jun 2004 - 17 Jul 2007
Shannon Wrigley & Co, 30 Duke Street, Cambridge Physical 03 Jul 2003 - 07 Jul 2004
30 Duke Street, Cambridge Registered 03 Jul 2003 - 17 Jun 2004
57 Queen Street, Cambridge Registered 30 May 2001 - 03 Jul 2003
155 Ellis Street, Frankton, Hamilton Physical 21 May 2001 - 03 Jul 2003
1960 Maungatautari Road, R D 2, Cambridge Physical 21 May 2001 - 21 May 2001
54 Queen Street, Cambridge Registered 10 Jun 2000 - 30 May 2001
Till & Clark, Solicitors, 26 Duke Street, Cambridge Registered 30 Jul 1996 - 10 Jun 2000
Till & Clark, Solicitors, 26 Duke Street, Cambridge Physical 30 Jul 1996 - 21 May 2001
C/- Till & Co, Solicitors, 26 Duke Street, Cambridge Registered & physical 16 Dec 1994 - 30 Jul 1996
Financial Data
Financial info
430000
Total number of Shares
May
Annual return filing month
22 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1500
Shareholder Name Address Period
Mcbeath, Tania
Individual
Hillcrest
Hamilton 3216
07 Jul 2004 - current
Mcbeath, Craig
Individual
Hillcrest
Hamilton 3216
07 Jul 2004 - current
Harris, Tony
Individual
Hamilton
07 Jul 2004 - current
Shares Allocation #2 Number of Shares: 1100
Shareholder Name Address Period
Jennings, Roger
Individual
R D 1
Hamilton 3281
16 Dec 1994 - current
Jennings, Beryl Rosalie
Individual
R D 1
Hamilton 3281
16 Dec 1994 - current
Shares Allocation #3 Number of Shares: 15179
Shareholder Name Address Period
Unsold, Shares
Individual
Frankton
Hamilton 3204
18 Aug 2005 - current
Shares Allocation #4 Number of Shares: 1900
Shareholder Name Address Period
Sullivan, Anthony Michael
Individual
St Heliers
Auckland 1071
18 Jan 2005 - current
Shares Allocation #5 Number of Shares: 800
Shareholder Name Address Period
Tunnicliffe, Maureen Dorothy
Individual
R D 1
Hamilton 3281
07 Jul 2004 - current
Shares Allocation #6 Number of Shares: 468
Shareholder Name Address Period
Willis, Craig Norman Gordon
Individual
Scarborough
Western Australia
6019
09 Sep 2009 - current
Shares Allocation #7 Number of Shares: 2509
Shareholder Name Address Period
Robinson, Stuart
Individual
St Andrews
Hamilton
3200
07 Jul 2004 - current
Keane, Lawrence John
Individual
Huntington
Hamilton
3210
16 Dec 1994 - current
Shares Allocation #8 Number of Shares: 345574
Shareholder Name Address Period
Harlow, Nancy Jean
Individual
Lemington
Cambridge
3432
09 Sep 2009 - current
Harlow, Roy Jay
Individual
Lemington
Cambridge
3432
16 Dec 1994 - current
Willis, Craig Norman Gordon
Individual
Scarborough
Western Australia
6019
09 Sep 2009 - current
Shares Allocation #9 Number of Shares: 8205
Shareholder Name Address Period
J W Trustees Limited
Shareholder NZBN: 9429037803087
Entity (NZ Limited Company)
Corner Boundary Road And Victoria Street
Hamilton
Null 3204
20 Feb 2015 - current
Gilmour, Jean-marie
Individual
Whitiora
Hamilton,
3240
20 Feb 2015 - current
Shares Allocation #10 Number of Shares: 12000
Shareholder Name Address Period
Staheli, Ernest Peter
Individual
Hamilton Lake
Hamilton 3204
16 Dec 1994 - current
Shares Allocation #11 Number of Shares: 917
Shareholder Name Address Period
Fredrickson, Ronald Mark
Individual
R D 9
Te Puke 3189
18 Aug 2005 - current
Shares Allocation #12 Number of Shares: 3618
Shareholder Name Address Period
Hogan, Geofrey
Individual
R D 3
Cambridge
3495
18 Aug 2005 - current
Lee, Margret Louise
Individual
R D 3
Cambridge
3495
18 Aug 2005 - current
Lee, Martin John
Individual
R D 3
Cambridge
3495
18 Aug 2005 - current
Shares Allocation #13 Number of Shares: 36230
Shareholder Name Address Period
Montgomerie, Liz
Individual
Taupiri
16 Dec 1994 - current

Historic shareholders

Shareholder Name Address Period
Tunnicliffe, Maureen Dorothy
Individual
Rd 1
Hamilton
16 Dec 1994 - 07 Jul 2004
Harlow, Nancy Jean
Individual
R D 2
Cambridge
16 Dec 1994 - 07 Jul 2004
Harlow, Nancy Jean
Individual
Cambridge 3434
18 Jan 2005 - 09 Sep 2009
Shares, Un Sold
Individual
Hamilton
18 Jan 2005 - 18 Jan 2005
Buick, Alan Robert Gordon
Individual
Hamilton
16 Dec 1994 - 07 Jul 2004
Montgomerie, Ian
Individual
Taupiri
16 Dec 1994 - 02 Oct 2018
Gilmour, William Grant
Individual
Harrowfield
Hamilton 3210
16 Dec 1994 - 20 Feb 2015
Casper, Hugh
Individual
Taupiri
16 Dec 1994 - 07 Jul 2004
Montgomerie, Campbell
Individual
Taupiri
16 Dec 1994 - 07 Jul 2004
Location
Companies nearby
Similar companies