Shortcuts

Information Management Group Holdings Ulc

Type: Nz Unlimited Company (Ultd)
9429034488768
NZBN
1711237
Company Number
Registered
Company Status
Current address
2nd Floor, Freightways House
32 Botha Road
Penrose 1061
New Zealand
Physical & service & registered address used since 13 Oct 2011

Information Management Group Holdings Ulc was registered on 12 Oct 2005 and issued an NZ business identifier of 9429034488768. The registered ULTD company has been managed by 11 directors: Mark Robert Troughear - an active director whose contract started on 12 Feb 2018,
Stephan Christian Roger Deschamps - an active director whose contract started on 01 Jul 2020,
Mark Gordon Royle - an inactive director whose contract started on 04 Oct 2011 and was terminated on 30 Jun 2020,
Dean Bracewell - an inactive director whose contract started on 04 Oct 2011 and was terminated on 12 Feb 2018,
Marie Chi Que Yip - an inactive director whose contract started on 29 Nov 2006 and was terminated on 04 Oct 2011.
As stated in BizDb's data (last updated on 25 Apr 2024), the company uses 1 address: 2Nd Floor, Freightways House, 32 Botha Road, Penrose, 1061 (category: physical, service).
Up to 13 Oct 2011, Information Management Group Holdings Ulc had been using C/-Minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland as their physical address.
BizDb found more names used by the company: from 12 Oct 2005 to 05 Oct 2011 they were named Im New Zealand Holdings Ulc.
A total of 549 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 549 shares are held by 1 entity, namely:
Freightways Electronic Trading and Commerce Hub Limited (an entity) located at Freightways House, 32 Botha Road Penrose, Auckland, Null.

Addresses

Previous address

Address: C/-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Physical & registered address used from 12 Oct 2005 to 13 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 549

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 549
Entity (NZ Limited Company) Freightways Electronic Trading And Commerce Hub Limited
Shareholder NZBN: 9429037307813
Freightways House
32 Botha Road Penrose, Auckland
Null
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Iron Mountain Global Holdings, Llc
Other Iron Mountain Global Holdings, Llc
Other Null - Iron Mountain Global Holdings, Llc
Other Null - Iron Mountain Global Holdings, Llc

Ultimate Holding Company

21 Jul 1991
Effective Date
Freightways Limited
Name
Ltd
Type
1255822
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Robert Troughear - Director

Appointment date: 12 Feb 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 20 Feb 2023

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 12 Feb 2018


Stephan Christian Roger Deschamps - Director

Appointment date: 01 Jul 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Feb 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Feb 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2020


Mark Gordon Royle - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 30 Jun 2020

ASIC Name: Royle Family Holdings Pty Ltd

Address: Aspendale, Victoria, 3195 Australia

Address used since 05 Mar 2018

Address: Mentone, Victoria, 3194 Australia

Address: Mentone, Victoria, 3194 Australia

Address used since 04 Oct 2011


Dean Bracewell - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 12 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Oct 2011


Marie Chi Que Yip - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 04 Oct 2011

Address: Surrey Hills, Victoria 3127, Australia,

Address used since 18 Oct 2007


Mark Gregory Lever - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 04 Oct 2011

Address: Glen Iris, Victoria 3146, Australia,

Address used since 24 Oct 2008


Marc Andre Alfred Duale - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 04 Oct 2011

Address: Sorrento, 1 Austin Road West, Tst, Kowloon, Hong Kong,

Address used since 28 May 2010


Ernest Warren Cloutier - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 04 Oct 2011

Address: Charlestown, Ma 02129, Usa,

Address used since 28 May 2010


Robert Glenn Miller - Director (Inactive)

Appointment date: 12 Oct 2005

Termination date: 28 May 2010

Address: Villanova, Pennsylvania 19085, U.s.a.,

Address used since 12 Oct 2005


Charles Richard Reese - Director (Inactive)

Appointment date: 12 Oct 2005

Termination date: 28 May 2010

Address: Boston Ma 02195, U.s.a.,

Address used since 12 Oct 2005


Ian Donald Hollow - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 24 Oct 2008

Address: Patterson Lakes, Victoria 3197, Australia,

Address used since 29 Nov 2006

Nearby companies

Now Couriers Limited
2nd Floor, Freightways House

Freightways Group Limited
2nd Floor, Freightways House

Freightways Trustee Company Limited
2nd Floor, Freightways House

Online Security Services Limited
2nd Floor, Freightways House

Parceline Express Limited
2nd Floor, Freightways House

New Zealand Couriers Limited
2nd Floor, Freightways House