General information

The Integrators Limited

Type: NZ Limited Company (Ltd)
9429038700538
New Zealand Business Number
626655
Company Number
Registered
Company Status
F349207 - Computer Software Wholesaling
Industry classification codes with description

The Integrators Limited (NZBN 9429038700538) was incorporated on 03 Aug 1994. 6 addresess are currently in use by the company: 79 Nelson Crescent, Napier South, Napier, 4110 (type: registered, service). Level 3, 2 Hazeldean Road, Addington, Christchurch had been their physical address, up until 20 Aug 2019. 200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 20 shares (10% of shares), namely:
Roussell, Paul Anthony (an individual) located at Kangaroo Point postcode 4169. When considering the second group, a total of 1 shareholder holds 90% of all shares (exactly 180 shares); it includes
Roussell, Paul Anthony (an individual) - located at Kangaroo Point. "Computer software wholesaling" (ANZSIC F349207) is the classification the ABS issued to The Integrators Limited. Our database was updated on 25 May 2025.

Current address Type Used since
L3, Grant Thornton House, 134 Oxford Terrace, Christchurch, 8024 Physical & service & registered 20 Aug 2019
9 Ireland Place, Pirimai, Napier, 4112 Registered & service 12 Apr 2024
79 Nelson Crescent, Napier South, Napier, 4110 Registered & service 12 May 2025
Contact info
61 410 487000
Phone (Phone)
enquiries@theintegrators.com
Email
www.theintegrators.com
Website
Directors
Name and Address Role Period
Paul Anthony Roussell
5 Executive Drive, Burleigh Waters Qld, 4220
Address used since 01 Jan 1970
Kangaroo Point Qld 4169, Australia, 4169
Address used since 01 Nov 2011
5 Executive Drive, Burleigh Waters Qld, 4220
Address used since 01 Jan 1970
Director 03 Aug 1994 - current
Lynne Roussell
Kangaroo Point Qld 4169, Australia,
Address used since 06 Jul 2007
Director 15 Jul 1997 - 01 Nov 2011
James Wilson Niven
Auckland,
Address used since 01 Aug 1999
Director 01 Aug 1999 - 07 Nov 2002
Clark Paul Meister
Island Bay, Wellington,
Address used since 03 Aug 1994
Director 03 Aug 1994 - 24 Jan 1997
Addresses
Principal place of activity
82/42 Ferry St , Kangaroo Point Qld , 4169
Previous address Type Period
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered 29 Nov 2013 - 20 Aug 2019
C/-grant Thornton, L1, 38 Orchard Road, Christchurch, 8053 Physical & registered 07 Dec 2011 - 29 Nov 2013
C/-grant Thornton, L9, Anthony Harper Building, 47 Cathedral Square, Christchurch Registered & physical 13 Jul 2007 - 07 Dec 2011
17 Frederick Street, Te Aro, Wellington Physical 11 Jun 1998 - 13 Jul 2007
46-52 Abel Smith Street, Wellington Physical 11 Jun 1998 - 11 Jun 1998
46-52 Abel Smith Street, Wellington Registered 27 Aug 1997 - 13 Jul 2007
Financial Data
Financial info
200
Total number of Shares
May
Annual return filing month
March
Financial report filing month
02 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Roussell, Paul Anthony
Individual
Kangaroo Point
4169
03 Aug 1994 - current
Shares Allocation #2 Number of Shares: 180
Shareholder Name Address Period
Roussell, Paul Anthony
Individual
Kangaroo Point
4169
03 Aug 1994 - current

Historic shareholders

Shareholder Name Address Period
Roussell, Lynne
Individual
Wellington
03 Aug 1994 - 29 Nov 2011
Location
Companies nearby
Waitikiri Links Limited
Level 1, 4 Hazeldean Road, Addington
Nabbix Computing Limited
38 Taramea Place
Rpnz Coopera Limited
Flat 7, 28 Taramea Place
Only For Good Trust
463 Barrington Street
27seconds Limited
Flat 8, 34 Spencer Street
Just Commerce Charitable Trust
82 Spencer Street
Similar companies
Futuretech Consulting Limited
1 Seaward Street
Act Building Systems Limited
44 Oxford Street
Relationship Alchemy Limited
23 Marsden Avenue
Mobile Technology Investments Limited
121 Overtoun Terrace
Fridgedoorapp Limited
57 Courtenay Place
Schmid Properties Limited
6 Hadley Close