Shortcuts

Imc Holdings Limited

Type: NZ Limited Company (Ltd)
9429031097390
NZBN
3386592
Company Number
Registered
Company Status
Current address
1 Peel Street
Gisborne 4010
New Zealand
Service & physical address used since 11 Feb 2015
1 Peel Street
Gisborne 4010
New Zealand
Registered address used since 11 Mar 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5714
Individual Holden, Prudence Margaret Te Hapara
Gisborne
4010
New Zealand
Director Holden, Noel Gerard Te Hapara
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 5714
Individual De Lautour, Allan Colquhoun Rd 1
Gisborne
4071
New Zealand
Individual Aitken, Trudy Joan Okitu
Gisborne
4010
New Zealand
Individual Aitken, David John Okitu
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 5000
Entity (NZ Limited Company) Kaiti Property Limited
Shareholder NZBN: 9429031000710
Gisborne
Null 4010
New Zealand
Shares Allocation #4 Number of Shares: 11429
Entity (NZ Limited Company) Koad Trust Limited
Shareholder NZBN: 9429031864879
Whitiora
Hamilton
3200
New Zealand
Shares Allocation #5 Number of Shares: 5714
Director Moore, David George Awapuni
Gisborne
4010
New Zealand
Individual Moore, Evelyn Awapuni
Gisborne
4010
New Zealand
Shares Allocation #6 Number of Shares: 10000
Individual Currie, Deborah Jane Whataupoko
Gisborne
4010
New Zealand
Director Currie, Kim Andrew Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #7 Number of Shares: 11429
Director Ormsby, Kevin Harold Raglan
Raglan
3225
New Zealand
Individual Ormsby, Shelley Frances Raglan
Raglan
3225
New Zealand
Shares Allocation #8 Number of Shares: 5000
Individual Hayward, Jo-ann Mathias R D 3
Raglan
3297
New Zealand
Director Hayward, Timothy John Rd 3
Raglan
3297
New Zealand
Individual Dixon, Joanne Susan Rd 3
Raglan
3297
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Ormsby, Diane Lynley Davara Road, Konedobu
Port Moresby

Papua New Guinea
Individual Urry, Wayne Stephen Mangapapa
Gisborne
4010
New Zealand
Individual Lee, Liagren East Tamaki
Auckland
2013
New Zealand
Individual Ormsby, Gary Sydney Davara Road, Konedobu
Port Moresby

Papua New Guinea
Individual Gibson, Brian Jonathan Mangapapa
Gisborne
4010
New Zealand
Individual Hayward, Jo-ann Rd 3
Raglan
3297
New Zealand
Director Brian Jonathan Gibson Mangapapa
Gisborne
4010
New Zealand
Directors

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

Nearby companies

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