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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roussell, Paul Anthony Individual |
Kangaroo Point 4169 |
03 Aug 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roussell, Paul Anthony Individual |
Kangaroo Point 4169 |
03 Aug 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roussell, Lynne Individual |
Wellington |
03 Aug 1994 - 29 Nov 2011 |
![]() |
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 |
|
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 |