Imake Limited was launched on 04 Oct 1991 and issued an NZ business number of 9429000027984. The registered LTD company has been supervised by 12 directors: Hamish Leslie Dowell - an active director whose contract began on 02 Dec 1992,
Peter Richard Eastwood - an active director whose contract began on 26 Jun 1995,
James Hendry Dowell - an active director whose contract began on 05 Mar 2009,
Saskia Thornton - an active director whose contract began on 06 Dec 2016,
Michael James Eastwood - an inactive director whose contract began on 11 Jan 2016 and was terminated on 06 Dec 2016.
As stated in BizDb's database (last updated on 01 Dec 2017), this company uses 1 address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 24 Nov 2014, Imake Limited had been using Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland as their registered address.
BizDb found previous aliases used by this company: from 30 Sep 2002 to 31 Mar 2010 they were called Brewcraft Limited, from 02 Nov 1999 to 30 Sep 2002 they were called Fermtech Wholesalers Limited and from 28 Aug 1995 to 02 Nov 1999 they were called Fermtech Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Daypoint Limited (an entity) located at Takapuna, Auckland postcode 0622.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Lisa Fraser - located at Wellington Central, Wellington,
Kevin Eastwood - located at Eastwood Business Trust, Lower Hutt,
Peter Eastwood - located at Rd 3, Waimauku.
The 3rd share allotment (500 shares, 50%) belongs to 1 entity, namely:
Daypoint Limited, located at Takapuna, Auckland (an entity).
Principal place of activity
328 Rosedale Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Dec 2013 to 24 Nov 2014
Address: 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 26 Jun 2013 to 11 Dec 2013
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 07 Mar 2012 to 26 Jun 2013
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 07 Mar 2011 to 26 Jun 2013
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 07 Mar 2011 to 07 Mar 2012
Address: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand
Registered & physical address used from 22 Feb 2010 to 07 Mar 2011
Address: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 19 Feb 2009 to 22 Feb 2010
Address: B.d.o Spicers, 29 Northcroft St, Takapuna, Auckland
Registered & physical address used from 14 Mar 2002 to 19 Feb 2009
Address: 29 Nothcroft Street, Takapuna, Auckland
Registered address used from 04 Mar 2002 to 14 Mar 2002
Address: 29 Northcroft Street, Takapuna, Auckland
Physical address used from 28 Feb 2002 to 14 Mar 2002
Address: 2nd Floor, Asda Plaza 1, Fred Thomas Drive, Takapuna
Registered address used from 07 Apr 1998 to 04 Mar 2002
Address: 4th Floor, 253 Queen Street, Auckland
Physical address used from 07 Apr 1998 to 28 Feb 2002
Address: Asda Plaza, 1 Fred Thomas Drive, Takapuna, Auckland
Physical address used from 07 Apr 1998 to 07 Apr 1998
Address: Asda Plaza, 2 Fred Thomas Drive, Takapuna
Registered address used from 29 May 1995 to 07 Apr 1998
Address: 11th Floor, Southpac Towers, 45 Queen Street, Auckland
Registered address used from 18 Nov 1994 to 29 May 1995
Address: 8th Floor, Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 19 Feb 1992 to 18 Nov 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2017
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Daypoint Limited Shareholder NZBN: 9429040310459 |
Takapuna Auckland 0622 New Zealand |
11 Nov 2010 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Lisa Mary Fraser |
Wellington Central Wellington 6011 New Zealand |
11 Nov 2010 - |
| Individual | Kevin Paul Eastwood |
Eastwood Business Trust Lower Hutt 5019 New Zealand |
08 Jun 2009 - |
| Individual | Peter Richard Eastwood |
Rd 3 Waimauku 0883 New Zealand |
03 Mar 2004 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Daypoint Limited Shareholder NZBN: 9429040310459 |
Takapuna Auckland 0622 New Zealand |
11 Nov 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Roxdale Foods Limited Shareholder NZBN: 9429040310459 Company Number: 146359 |
04 Oct 1991 - 11 Nov 2010 | |
| Individual | Debra Lee Eastwood |
(eastwood Business Trust) New Zealand |
03 Mar 2004 - 09 Aug 2010 |
| Individual | Debra Lee Eastwood |
Woburn Lower Hutt 5010 New Zealand |
04 Oct 1991 - 09 Aug 2010 |
| Entity | Roxdale Foods Limited Shareholder NZBN: 9429040310459 Company Number: 146359 |
04 Oct 1991 - 11 Nov 2010 | |
| Individual | Peter Richard Eastwood |
Rd 3 Waimauku 0883 New Zealand |
04 Oct 1991 - 04 Feb 2015 |
Hamish Leslie Dowell - Director
Appointment date: 02 Dec 1992
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 15 Feb 2010
Peter Richard Eastwood - Director
Appointment date: 26 Jun 1995
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 23 Mar 2012
James Hendry Dowell - Director
Appointment date: 05 Mar 2009
Address: Takapuna, North Shore, 0622 New Zealand
Address used since 05 Mar 2009
Saskia Thornton - Director
Appointment date: 06 Dec 2016
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 06 Dec 2016
Michael James Eastwood - Director (Inactive)
Appointment date: 11 Jan 2016
Termination date: 06 Dec 2016
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 11 Jan 2016
Victoria Eve Eastwood - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 11 Jan 2016
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 23 Mar 2012
Debra Lee Eastwood - Director (Inactive)
Appointment date: 26 Jun 1995
Termination date: 02 Nov 2010
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 09 Apr 2009
Paul Benson Pope - Director (Inactive)
Appointment date: 17 Jun 2003
Termination date: 05 Mar 2009
Address: Whitford,
Address used since 17 Jun 2003
Mark Ronald Armstrong - Director (Inactive)
Appointment date: 06 Nov 2000
Termination date: 17 Jun 2003
Address: Milford, Auckland,
Address used since 06 Nov 2000
James Hendry Dowell - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 06 Nov 2000
Address: Takapuna, Auckland,
Address used since 02 Dec 1992
Denis Vincent Drumm - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 02 Dec 1992
Address: Mt Albert, Auckland,
Address used since 10 Feb 1992
Peter Boyd Guise - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 02 Dec 1992
Address: Parnell, Auckland,
Address used since 10 Feb 1992
Noel Leeming Group Limited
Level 8, 120 Albert Street
Human Kinetics New Zealand Pty. Ltd.
Level 29, 188 Quay Street
Pipi Limited
Level 3, 18 Stanley Street
Ahuwhenua Limited
Level 3, 18 Stanley Street
Matanga Limited
Level 3, 18 Stanley Street
Millie's House In Lower Hutt Limited
Level 2, Claymore House, 63 Fort Street