Shortcuts

Iam Holdings Limited

Type: NZ Limited Company (Ltd)
9429035287353
NZBN
1534030
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
28 Lookout Drive
Little Valley
Alexandra 9320
New Zealand
Shareregister & other (Address For Share Register) address used since 13 Oct 2019
28 Lookout Drive
Little Valley
Alexandra 9320
New Zealand
Physical & service & registered address used since 21 Oct 2019
28 Lookout Drive
Little Valley
Alexandra 9320
New Zealand
Office & delivery address used since 13 Oct 2020

Iam Holdings Limited, a registered company, was started on 09 Jul 2004. 9429035287353 is the New Zealand Business Number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is categorised. This company has been run by 2 directors: Imelda Anne Marnane - an active director whose contract began on 09 Jul 2004,
Mark Alan Anderson - an active director whose contract began on 09 Jul 2004.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 28 Lookout Drive, Little Valley, Alexandra, 9320 (type: office, delivery).
Iam Holdings Limited had been using 75 Oaklea Lane, Rd 3, Hamilton as their physical address up to 21 Oct 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

28 Lookout Drive, Little Valley, Alexandra, 9320 New Zealand


Previous addresses

Address #1: 75 Oaklea Lane, Rd 3, Hamilton, 3283 New Zealand

Physical & registered address used from 09 Oct 2013 to 21 Oct 2019

Address #2: 75 Oaklea Lane, Rd 3, Tamahere, Hamiltom, 3283 New Zealand

Physical & registered address used from 09 Oct 2012 to 09 Oct 2013

Address #3: 75 Oaklea Lane, Rd3, Tamahere, Hamiltom 3283 New Zealand

Registered address used from 22 Sep 2009 to 09 Oct 2012

Address #4: 75 Oaklea Lane, Rd3, Tamahere, Hamilton 3283 New Zealand

Physical address used from 22 Sep 2009 to 09 Oct 2012

Address #5: 75 Oaklea Lane, Rd3, Tamahere, Hamilton 2021

Registered & physical address used from 20 Sep 2005 to 22 Sep 2009

Address #6: 244 Waitaha Road, Tauranga

Physical & registered address used from 09 Jul 2004 to 20 Sep 2005

Contact info
64 21 961438
Phone
markanz@xsmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Marnane, Imelda Anne Little Valley
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Anderson, Mark Alan Little Valley
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Neil Watson Saint Johns
Auckland
1072
New Zealand
Entity M E Tingey Trustee Limited
Shareholder NZBN: 9429038001734
Company Number: 875172
525 Cameron Road
Tauranga
3110
New Zealand
Entity M E Tingey Trustee Limited
Shareholder NZBN: 9429038001734
Company Number: 875172
525 Cameron Road
Tauranga
3110
New Zealand
Directors

Imelda Anne Marnane - Director

Appointment date: 09 Jul 2004

Address: Little Valley, Alexandra, 9320 New Zealand

Address used since 13 Oct 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 15 Sep 2009


Mark Alan Anderson - Director

Appointment date: 09 Jul 2004

Address: Little Valley, Alexandra, 9320 New Zealand

Address used since 13 Oct 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 15 Sep 2009

Nearby companies

Hamilton Roofing Limited
47 Oaklea Lane

Punaha Limited
47 Oaklea Lane

J L Surgical Limited
Tamahere

Prairies Tranquilles Limited
24 Oaklea Lane

Zeala Limited
191 Tamahere Drive

Tactical Financial Advice Limited
516 Pickering Road

Similar companies

Bridged It Services Limited
10 Riverfields Lane

Johnson Partners Limited
14 Hooker Road

Niko Enterprises Limited
10 Bollard Road

Nireya Technologies
302c Cambridge Road

Tait Controls (2011) Limited
63 Butcher Road

Technology Management Group Limited
418 Pencarrow Road