Ime Contracting Limited was registered on 08 Aug 2011 and issued a number of 9429030993259. The registered LTD company has been managed by 3 directors: Andrew Marsters - an active director whose contract started on 08 Aug 2011,
Andrew Mania Wakefield Holmes - an active director whose contract started on 08 Aug 2011,
Ohinemataroa Iti - an inactive director whose contract started on 01 Jul 2020 and was terminated on 25 Apr 2022.
As stated in BizDb's database (last updated on 17 Mar 2024), the company filed 1 address: 4 Ohotu Rd, Ruatoki, Whakatane, 3191 (types include: registered, physical).
Until 03 May 2022, Ime Contracting Limited had been using 1 Mckenzie Street, Taneatua, Whakatane as their registered address.
BizDb identified previous names used by the company: from 04 Aug 2011 to 31 May 2021 they were named Holmar Electrical Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Marsters, Andrew Mania Wakefield (an individual) located at Ruatoki, Whakatane postcode 3191.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Iti, Ohinemataroa - located at Ruatoki, Whakatane. Ime Contracting Limited was classified as "Air conditioning equipment installation - except motor vehicles" (business classification E323310).
Principal place of activity
1 Mckenzie Street, Taneatua, Whakatane, 3123 New Zealand
Previous addresses
Address: 1 Mckenzie Street, Taneatua, Whakatane, 3123 New Zealand
Registered & physical address used from 09 Jun 2021 to 03 May 2022
Address: 1 Mckenzie Street, Taneatua, Whakatane, 3123 New Zealand
Registered & physical address used from 24 May 2021 to 09 Jun 2021
Address: Flat 10, 485 Don Buck Road, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 15 Jun 2020 to 24 May 2021
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Mar 2018 to 15 Jun 2020
Address: 322 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 03 Aug 2016 to 22 Mar 2018
Address: 320 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 08 Aug 2011 to 03 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Marsters, Andrew Mania Wakefield |
Ruatoki Whakatane 3191 New Zealand |
01 Jul 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Iti, Ohinemataroa |
Ruatoki Whakatane 3191 New Zealand |
12 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Jacomina |
Milford Auckland 0620 New Zealand |
14 Mar 2018 - 15 Jan 2020 |
Director | Holmes, Andrew Mania Wakefield |
Massey Auckland 0614 New Zealand |
08 Aug 2011 - 01 Jul 2020 |
Director | Holmes, Andrew Mania Wakefield |
Massey Auckland 0614 New Zealand |
08 Aug 2011 - 01 Jul 2020 |
Andrew Marsters - Director
Appointment date: 08 Aug 2011
Address: Ruatoki, Whakatane, 3191 New Zealand
Address used since 31 Jan 2022
Address: Taneatua, Whakatane, 3123 New Zealand
Address used since 13 Jan 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 28 Nov 2019
Andrew Mania Wakefield Holmes - Director
Appointment date: 08 Aug 2011
Address: Massey, Auckland, 0614 New Zealand
Address used since 28 Nov 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 26 Jul 2016
Ohinemataroa Iti - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 25 Apr 2022
Address: Taneatua, Whakatane, 3123 New Zealand
Address used since 13 Jan 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Jul 2020
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
Air Action Systems Limited
1/75 Corinthian Drive
C&y Nz Limited
1f Henry Rose Place
Electrical Trade Limited
Centurion House
Hvac Management Limited
28/437b Albany Highway
Kdc Enterprises Limited
222 Dairy Flat Highway
West Auckland Refrigeration And Air Conditioning Limited
5 William Laurie Place