Imgis Limited was launched on 08 Jun 2010 and issued an NZ business identifier of 9429031504997. This registered LTD company has been managed by 3 directors: Beryl Lynne Pimblott - an active director whose contract started on 08 Jun 2010,
David John Pimblott - an active director whose contract started on 08 Jun 2010,
Roger Holmes Miller - an inactive director whose contract started on 08 Jun 2010 and was terminated on 04 Oct 2012.
According to BizDb's data (updated on 09 Apr 2024), the company uses 1 address: 44 Danica Esplanade, Te Atatu Peninsula, Auckland, 0610 (category: postal, office).
Up to 10 Mar 2016, Imgis Limited had been using 2 Exploration Way, Whitby, Porirua as their registered address.
BizDb found previous aliases for the company: from 08 Jun 2010 to 17 May 2015 they were named Northsouth Gis Group Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Pimblott, Beryl Lynne (an individual) located at Te Atatu Peninsula, Auckland postcode 0610,
Pimblott, David John (an individual) located at Te Atatu Peninsula, Auckland postcode 0610,
Miller, Roger Holmes (an individual) located at Te Atatu Peninsula, Auckland postcode 0610.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Pimblott, David John - located at Te Atatu Peninsula, Auckland.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Pimblott, Beryl Lynne, located at Te Atatu Peninsula, Auckland (an individual). Imgis Limited has been classified as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
44 Danica Esplanade, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 2 Exploration Way, Whitby, Porirua, 5024 New Zealand
Registered address used from 25 May 2015 to 10 Mar 2016
Address #2: 2 Exploration Way, Whitby, Porirua New Zealand
Registered address used from 08 Jun 2010 to 25 May 2015
Address #3: 2 Exploration Way, Whitby, Porirua, 5024 New Zealand
Physical address used from 08 Jun 2010 to 10 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Pimblott, Beryl Lynne |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Jun 2010 - |
Individual | Pimblott, David John |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Jun 2010 - |
Individual | Miller, Roger Holmes |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Jun 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pimblott, David John |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Jun 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pimblott, Beryl Lynne |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Jun 2010 - |
Beryl Lynne Pimblott - Director
Appointment date: 08 Jun 2010
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 02 Mar 2016
David John Pimblott - Director
Appointment date: 08 Jun 2010
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 02 Mar 2016
Roger Holmes Miller - Director (Inactive)
Appointment date: 08 Jun 2010
Termination date: 04 Oct 2012
Address: Wellington, New Zealand
Address used since 08 Jun 2010
Geocirrus Limited
44 Danica Esplanade
Auckland Jet Boat Tours Limited
46 Danica Esplanade
First Data Systems Limited
42 Danica Esplanade
Couper Associates Limited
13 Vinograd Drive
Design Wizards Limited
4 Provence Esplanade
Happy Medical Limited
16 Lone Tree Avenue
Digital Kiwi Limited
Level 1, 547 Te Atatu Rd
Geocirrus Limited
44 Danica Esplanade
H & W Limited
Flat 14, 17 Harbour View Road
Kirkley Consulting Limited
185a Te Atatu Road
Saints Consulting Limited
Level 1, 547 Te Atatu Road
Stonecircle Limited
8 Montmere Avenue