Img Investments Limited, a registered company, was registered on 27 Aug 2012. 9429030555181 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been run by 5 directors: Mark James Wightman - an active director whose contract started on 27 Aug 2012,
James Roy Chalton - an inactive director whose contract started on 13 May 2014 and was terminated on 18 May 2017,
Anthony Charles Whiting - an inactive director whose contract started on 13 May 2014 and was terminated on 18 May 2017,
Michael Coventry - an inactive director whose contract started on 13 May 2014 and was terminated on 18 May 2017,
Warren Russell Tait - an inactive director whose contract started on 13 May 2014 and was terminated on 01 Sep 2015.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 56 Taha Road, Rd 1, Waimauku, 0881 (type: postal, office).
Img Investments Limited had been using 149 Beaumont Street, Auckland Central, Auckland as their registered address up to 16 Sep 2019.
A single entity controls all company shares (exactly 1000 shares) - Wightman, Mark James - located at 0881, Rd 1, Waimauku.
Principal place of activity
56 Taha Road, Rd 1, Waimauku, 0881 New Zealand
Previous addresses
Address #1: 149 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2015 to 16 Sep 2019
Address #2: Unit 18, 8-14 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Apr 2014 to 16 Jul 2015
Address #3: 196 Pakenham Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 27 Aug 2012 to 15 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Wightman, Mark James |
Rd 1 Waimauku 0881 New Zealand |
27 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tait, Warren Russell |
Lucas Heights Auckland 0632 New Zealand |
17 Feb 2014 - 15 Jun 2017 |
Individual | Chalton, James Roy |
Rd 2 Helensville 0875 New Zealand |
17 Feb 2014 - 15 Jun 2017 |
Individual | Whiting, Anthony Charles |
Westmere Auckland 1022 New Zealand |
17 Feb 2014 - 15 Jun 2017 |
Individual | Sharma, Muneshwar Kumar |
Glen Eden Auckland 0602 New Zealand |
17 Feb 2014 - 15 Jun 2017 |
Individual | Coventry, Michael |
Mairangi Bay Auckland 0630 New Zealand |
17 Feb 2014 - 15 Jun 2017 |
Mark James Wightman - Director
Appointment date: 27 Aug 2012
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 27 Aug 2012
James Roy Chalton - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 18 May 2017
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 13 May 2014
Anthony Charles Whiting - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 18 May 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 May 2014
Michael Coventry - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 18 May 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 13 May 2014
Warren Russell Tait - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 01 Sep 2015
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 13 May 2014
Refit Holdings Limited
Unit 30, 144 Beaumont St
Skara Brae Trustee Limited
L1 152 Beaumont St
Orams Marine Services Limited
Unit 31
The New Zealand Gift Trade Association Incorporated
Level One
Mokoroa Deer Limited
142-148 Beaumont Street
Mokoroa Limited
142-148 Beaumont Street
Asset Plus Limited
Level 2
Branston Street Nominees Limited
Level 2, 30 Gaunt Street
Centuria Funds Management (nz) Limited
30 Gaunt Street
Ijay Properties Limited
2 Westhaven Drive
Regent Street Properties Limited
Level 1
Samco Limited
Unit 15 8-14 Madden Street