Immigration Management Limited was started on 27 Sep 2006 and issued an NZ business identifier of 9429033857169. The registered LTD company has been managed by 2 directors: Peter Seaborn - an active director whose contract began on 27 Sep 2006,
Lisa Seaborn - an active director whose contract began on 27 Sep 2006.
According to our data (last updated on 20 Mar 2024), this company uses 1 address: 22 Trelawn Place, Cockle Bay, Auckland, 2014 (types include: postal, delivery).
Up to 30 Jul 2015, Immigration Management Limited had been using 3 O'halloran Road, Howick, Auckland as their registered address.
BizDb identified previous names for this company: from 27 Sep 2006 to 23 Jul 2009 they were named Balmy Nights Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Seaborn, Peter (an individual) located at Cockle Bay, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Seaborn, Lisa - located at Cockle Bay, Auckland. Immigration Management Limited was classified as "Legal service" (business classification M693130).
Principal place of activity
22 Trelawn Place, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: 3 O'halloran Road, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 17 Apr 2014 to 30 Jul 2015
Address #2: 741 Whitford-maraetai Road, Rd 1, Howick, 2571 New Zealand
Physical & registered address used from 19 Aug 2013 to 17 Apr 2014
Address #3: 24 Treeway, Sunnyhills, Auckland, 2010 New Zealand
Physical & registered address used from 09 Mar 2012 to 19 Aug 2013
Address #4: Suite 3, 739 Chapel Road, Dannemora, Auckland, 2016 New Zealand
Registered address used from 22 Aug 2011 to 09 Mar 2012
Address #5: 741 Whitford-maraetai Road, Beachlands, Auckland New Zealand
Physical address used from 02 Dec 2009 to 09 Mar 2012
Address #6: 25 Columbia Crescent, Beachlands, Auckland 2018
Physical address used from 24 Apr 2009 to 02 Dec 2009
Address #7: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 27 Sep 2006 to 22 Aug 2011
Address #8: 127 Cyril French Drive, Dannemora, Auckland 2016
Physical address used from 27 Sep 2006 to 24 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Seaborn, Peter |
Cockle Bay Auckland 2014 New Zealand |
27 Sep 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Seaborn, Lisa |
Cockle Bay Auckland 2014 New Zealand |
05 Jul 2023 - |
Peter Seaborn - Director
Appointment date: 27 Sep 2006
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 20 Jul 2015
Lisa Seaborn - Director
Appointment date: 27 Sep 2006
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Jul 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 20 Jul 2015
Alamo Enterprises Limited
24 Trelawn Place
Whs Properties Limited
24 Trelawn Place
Carnivora Limited
24 Trelawn Place
Punmeet Investments Limited
85 Alexander Street
Writersink Limited
32 Trelawn Place
Meihao Life Limited
74 Alexander Street
Corporate Counsel Limited
6 Rangitoto View Road
East Law Limited
30 Baird Street
Eastland Trustee Company Limited
15 Cook Street
Fencible Trustees (2015) Limited
Central Terrace
Ruth Gregory Law Limited
1/28 Uxbridge Road
Towers Law Limited
C3/15 Gooch Place,