Intec International Limited (issued an NZBN of 9429039852984) was incorporated on 09 May 1985. 6 addresess are in use by the company: 104 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 (type: physical, service). 15 Sunhill Road, Sunnyvale, Auckland had been their registered address, up to 22 May 2020. Intec International Limited used other names, namely: Intec (International) Textile Protection Limited from 15 Apr 1994 to 19 Nov 2017, Intec (International) Limited (15 Apr 1993 to 15 Apr 1994) and Whitehouse Furniture Limited (20 Aug 1986 - 15 Apr 1993). 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Mayne, Geoffrey Robert (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932. When considering the second group, a total of 1 shareholder holds 49 per cent of all shares (exactly 490 shares); it includes
Mayne, Geoffrey Robert (an individual) - located at Stanmore Bay, Whangaparaoa. Next there is the third group of shareholders, share allocation (10 shares, 1%) belongs to 1 entity, namely:
Kane, Leanne Elizabeth, located at Stanmore Bay, Whangaparaoa (an individual). "Business consultant service" (business classification M696205) is the category the ABS issued Intec International Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Sunhill Road, Sunnyvale, Auckland, 0612 | Other (Address For Share Register) | 25 Apr 2012 |
104 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 14 May 2020 |
104 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 | Physical & service & registered | 22 May 2020 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Robert Mayne
Stanmore Bay, Whangaparaoa, 0932
Address used since 14 May 2020
Sunnyvale, Auckland, 0612
Address used since 03 Oct 2011 |
Director | 31 Mar 1993 - current |
Neil Brent Whitehouse
Titirangi, Auckland,
Address used since 31 Mar 1993 |
Director | 31 Mar 1993 - 24 Feb 2000 |
104 Vipond Road , Stanmore Bay , Whangaparaoa , 0932 |
Previous address | Type | Period |
---|---|---|
15 Sunhill Road, Sunnyvale, Auckland, 0612 | Registered & physical | 03 May 2012 - 22 May 2020 |
4 Seymour Road, Sunnyvale, Auckland | Registered | 15 Apr 2002 - 03 May 2012 |
132 Railside Road, Henderson, Auckland | Physical | 02 May 2000 - 02 May 2000 |
132 Railside Road, Henderson, Auckland | Registered | 02 May 2000 - 15 Apr 2002 |
4 Seymour Road, Sunnyvale, Auckland | Physical | 02 May 2000 - 03 May 2012 |
268 Hurstmere Road, Takapuna, Auckland | Physical | 02 May 2000 - 02 May 2000 |
38 Barrys Point Road, Takapuna, Auckland | Registered & physical | 24 Apr 1998 - 02 May 2000 |
35 Kohu Road, Titirangi, Auckland | Registered | 11 Apr 1994 - 24 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Mayne, Geoffrey Robert Individual |
Stanmore Bay Whangaparaoa 0932 |
09 May 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Mayne, Geoffrey Robert Individual |
Stanmore Bay Whangaparaoa 0932 |
25 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Kane, Leanne Elizabeth Individual |
Stanmore Bay Whangaparaoa 0932 |
01 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitehouse, Neil Brent Individual |
Titirangi Auckland |
09 May 1985 - 25 May 2006 |
Dj Goodgame Builders Limited 15 Sunhill Road |
|
Wrapper It Limited 36 Sunhill Road |
|
Cadratech Limited 3 Sunhill Road |
|
Office Wizards Limited 24 Sunhill Road |
|
Anita Wayne Limited 10 Sungrove Rise |
|
Jrg Building Limited 31 Sunhill Road |
Definition Limited 78 Sunhill Road |
Sommelier Services Limited 13 Pankhurst Place |
Enviroservices (2002) Limited 4200 Great North Road |
Ruscoop Limited 53 Glenview Road |
Farani Limited 10 Patts Avenue |
Abacus Limited 20 Millbrook Road |