Imc Holdings Limited was launched on 13 May 2011 and issued an NZ business number of 9429031097390. This registered LTD company has been supervised by 10 directors: David George Moore - an active director whose contract began on 13 May 2011,
Diane Lynley Ormsby - an active director whose contract began on 13 May 2011,
Kevin Harold Ormsby - an active director whose contract began on 13 May 2011,
Kim Andrew Currie - an active director whose contract began on 13 May 2011,
Noel Gerard Holden - an active director whose contract began on 13 May 2011.
According to BizDb's database (updated on 07 Apr 2024), the company registered 1 address: 1 Peel Street, Gisborne, 4010 (type: registered, physical).
Until 11 Mar 2016, Imc Holdings Limited had been using 711 Victoria Street, Hamilton Central, Hamilton as their registered address.
A total of 60000 shares are allocated to 8 groups (16 shareholders in total). In the first group, 5714 shares are held by 2 entities, namely:
Holden, Prudence Margaret (an individual) located at Te Hapara, Gisborne postcode 4010,
Holden, Noel Gerard (a director) located at Te Hapara, Gisborne postcode 4010.
Then there is a group that consists of 3 shareholders, holds 9.52 per cent shares (exactly 5714 shares) and includes
De Lautour, Allan Colquhoun - located at Rd 1, Gisborne,
Aitken, Trudy Joan - located at Okitu, Gisborne,
Aitken, David John - located at Okitu, Gisborne.
The 3rd share allocation (5000 shares, 8.33%) belongs to 1 entity, namely:
Kaiti Property Limited, located at Gisborne, Null (an entity).
Previous addresses
Address #1: 711 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 13 May 2011 to 11 Mar 2016
Address #2: 711 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 13 May 2011 to 11 Feb 2015
Basic Financial info
Total number of Shares: 60000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5714 | |||
Individual | Holden, Prudence Margaret |
Te Hapara Gisborne 4010 New Zealand |
03 Apr 2012 - |
Director | Holden, Noel Gerard |
Te Hapara Gisborne 4010 New Zealand |
13 May 2011 - |
Shares Allocation #2 Number of Shares: 5714 | |||
Individual | De Lautour, Allan Colquhoun |
Rd 1 Gisborne 4071 New Zealand |
03 Apr 2012 - |
Individual | Aitken, Trudy Joan |
Okitu Gisborne 4010 New Zealand |
03 Apr 2012 - |
Individual | Aitken, David John |
Okitu Gisborne 4010 New Zealand |
03 Apr 2012 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Kaiti Property Limited Shareholder NZBN: 9429031000710 |
Gisborne Null 4010 New Zealand |
03 Apr 2012 - |
Shares Allocation #4 Number of Shares: 11429 | |||
Entity (NZ Limited Company) | Koad Trust Limited Shareholder NZBN: 9429031864879 |
Whitiora Hamilton 3200 New Zealand |
26 Jun 2013 - |
Shares Allocation #5 Number of Shares: 5714 | |||
Director | Moore, David George |
Awapuni Gisborne 4010 New Zealand |
13 May 2011 - |
Individual | Moore, Evelyn |
Awapuni Gisborne 4010 New Zealand |
13 May 2011 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Currie, Deborah Jane |
Whataupoko Gisborne 4010 New Zealand |
13 May 2011 - |
Director | Currie, Kim Andrew |
Whataupoko Gisborne 4010 New Zealand |
13 May 2011 - |
Shares Allocation #7 Number of Shares: 11429 | |||
Director | Ormsby, Kevin Harold |
Raglan Raglan 3225 New Zealand |
13 May 2011 - |
Individual | Ormsby, Shelley Frances |
Raglan Raglan 3225 New Zealand |
13 May 2011 - |
Shares Allocation #8 Number of Shares: 5000 | |||
Individual | Hayward, Jo-ann Mathias |
R D 3 Raglan 3297 New Zealand |
25 Feb 2019 - |
Director | Hayward, Timothy John |
Rd 3 Raglan 3297 New Zealand |
26 Jun 2013 - |
Individual | Dixon, Joanne Susan |
Rd 3 Raglan 3297 New Zealand |
26 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Ormsby, Diane Lynley |
Davara Road, Konedobu Port Moresby Papua New Guinea |
13 May 2011 - 26 Jun 2013 |
Individual | Urry, Wayne Stephen |
Mangapapa Gisborne 4010 New Zealand |
03 Apr 2012 - 15 Dec 2023 |
Individual | Lee, Liagren |
East Tamaki Auckland 2013 New Zealand |
03 Apr 2012 - 26 Jun 2013 |
Individual | Ormsby, Gary Sydney |
Davara Road, Konedobu Port Moresby Papua New Guinea |
03 Apr 2012 - 26 Jun 2013 |
Individual | Gibson, Brian Jonathan |
Mangapapa Gisborne 4010 New Zealand |
13 May 2011 - 03 Apr 2012 |
Individual | Hayward, Jo-ann |
Rd 3 Raglan 3297 New Zealand |
26 Jun 2013 - 25 Feb 2019 |
Director | Brian Jonathan Gibson |
Mangapapa Gisborne 4010 New Zealand |
13 May 2011 - 03 Apr 2012 |
David George Moore - Director
Appointment date: 13 May 2011
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 27 Feb 2013
Diane Lynley Ormsby - Director
Appointment date: 13 May 2011
Address: Davara Road, Granville, Port Moresby, Papua New Guinea
Address used since 21 Feb 2018
Address: Davara Road, Konedobu, Port Moresby, Papua New Guinea
Address used since 27 Feb 2013
Kevin Harold Ormsby - Director
Appointment date: 13 May 2011
Address: Raglan, Raglan, 3225 New Zealand
Address used since 27 Feb 2013
Kim Andrew Currie - Director
Appointment date: 13 May 2011
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 13 May 2011
Noel Gerard Holden - Director
Appointment date: 13 May 2011
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 13 May 2011
David John Aitken - Director
Appointment date: 02 Apr 2012
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 02 Apr 2012
Fergus Bruce Aitcheson - Director
Appointment date: 26 Mar 2013
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 21 Feb 2018
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 26 Mar 2013
Timothy John Hayward - Director
Appointment date: 24 Jun 2013
Address: Rd 3, Raglan, 3297 New Zealand
Address used since 24 Jun 2013
Liangren Lee - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 24 Jun 2013
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 02 Apr 2012
Brian Jonathan Gibson - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 26 Mar 2013
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 13 May 2011
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street