Shortcuts

Imaging Garment Services Limited

Type: NZ Limited Company (Ltd)
9429034556627
NZBN
1689665
Company Number
Registered
Company Status
092010392
GST Number
S953170
Industry classification code
Laundry Service
Industry classification description
Current address
75 Titirangi Road
New Lynn
Auckland 0600
New Zealand
Physical & registered & service address used since 18 Apr 2018
75 Titirangi Road
New Lynn
Auckland 0600
New Zealand
Postal & office & delivery address used since 05 Feb 2020
47 Black Teal Close
Unsworth Heights
Auckland 0632
New Zealand
Registered & service address used since 09 Apr 2024

Imaging Garment Services Limited, a registered company, was launched on 07 Oct 2005. 9429034556627 is the NZBN it was issued. "Laundry service" (business classification S953170) is how the company is classified. The company has been run by 4 directors: Shakil Krishnan Naidu - an active director whose contract began on 01 Apr 2018,
Chit Hann Choo - an active director whose contract began on 01 Apr 2018,
Stephen John Logan - an inactive director whose contract began on 07 Oct 2005 and was terminated on 30 Nov 2020,
Lynnette Anne Logan - an inactive director whose contract began on 07 Oct 2005 and was terminated on 31 Mar 2018.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 47 Black Teal Close, Unsworth Heights, Auckland, 0632 (type: registered, service).
Imaging Garment Services Limited had been using 2/8 Thirlmere Rise, Northpark, Auckland as their physical address up to 18 Apr 2018.
More names for this company, as we established at BizDb, included: from 07 Oct 2005 to 28 Apr 2011 they were called Coastal Carpet & Cleaning Services Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (49 per cent). Lastly there is the third share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

75 Titirangi Road, New Lynn, Auckland, 0600 New Zealand


Previous addresses

Address #1: 2/8 Thirlmere Rise, Northpark, Auckland, 2013 New Zealand

Physical & registered address used from 24 Aug 2011 to 18 Apr 2018

Address #2: 32 Motukorure Parade, Rd 1, Whitianga 3591 New Zealand

Physical & registered address used from 28 Jan 2009 to 24 Aug 2011

Address #3: 23 Hawk Hill Crescent, Rd1 Cooks Beach, Whitianga

Registered & physical address used from 22 Jun 2006 to 28 Jan 2009

Address #4: Allen & Associates, 23 Aviemore Drive, Highland Park, Auckland

Registered & physical address used from 07 Oct 2005 to 22 Jun 2006

Contact info
64 21 590598
07 Mar 2019 Phone
jesse.choo@hotmail.com
Email
igs.communicate@gmail.com
22 Feb 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Naidu, Shakil Krishnan New Lynn
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Choo, Chit Hann Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hoang, Thi Thanh Huyen Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Senanayake, Senani Darshani New Lynn
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Logan, Stephen John Northpark
Auckland
2013
New Zealand
Individual Logan, Lynnette Anne Northpark
Auckland
2013
New Zealand
Directors

Shakil Krishnan Naidu - Director

Appointment date: 01 Apr 2018

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Apr 2018


Chit Hann Choo - Director

Appointment date: 01 Apr 2018

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 01 Apr 2018


Stephen John Logan - Director (Inactive)

Appointment date: 07 Oct 2005

Termination date: 30 Nov 2020

Address: Northpark, Auckland, 2013 New Zealand

Address used since 01 Apr 2018

Address: Northpark, Auckland, 2013 New Zealand

Address used since 16 Aug 2011


Lynnette Anne Logan - Director (Inactive)

Appointment date: 07 Oct 2005

Termination date: 31 Mar 2018

Address: Northpark, Auckland, 2013 New Zealand

Address used since 16 Aug 2011

Nearby companies

Stan Tiling Limited
5 Ravensdale Rise

Camellia Place Limited
17 Ravensdale Rise

Ravensclan Limited
17 Ravensdale Rise

Iconic Nz Distribution Limited
2/3 Caldbeck Rise

Talk Time Investments Limited
20 Thirlmere Rise

Pa Tama Karape Trust
5 Yarlside Place

Similar companies

Abra Trading Limited
12a Keswick Close

Double Bubble Laundromat Limited
176a Botany Road

Pham & Tien Trading (2012) Limited
106 Moyrus Crescent

Ritesh & Darshna Limited
709a Market Square

The Laundry Factory Limited
1 Aspatria Place

Top White Limited
Suite 11, 16 Gooch Place