International Motorsport Limited, a registered company, was launched on 12 Jul 2005. 9429034659519 is the business number it was issued. This company has been run by 3 directors: Lyall James Williamson - an active director whose contract started on 20 Jun 2007,
Richard James Spicer - an inactive director whose contract started on 12 Jul 2005 and was terminated on 28 May 2009,
Anthony Moore Andrew Ivanson - an inactive director whose contract started on 12 Jul 2005 and was terminated on 04 Mar 2009.
Last updated on 07 May 2025, our database contains detailed information about 1 address: 9-11 Pollen St, Grey Lynn, Auckland, 1010 (category: registered, physical).
International Motorsport Limited had been using Level 12, 17 Albert Street, Auckland as their registered address up to 17 Feb 2020.
All company shares (120 shares exactly) are under control of a single group consisting of 4 entities, namely:
Williamson, Linda Joy (an individual) located at Meadowbank, Auckland postcode 1072,
Williamson, Nicholas Samuel (an individual) located at Northcote, Auckland postcode 0627,
Facer, Charlote Joy (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Level 12, 17 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Mar 2019 to 17 Feb 2020
Address: 9-11 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 28 Feb 2019 to 12 Mar 2019
Address: Level 12, 17 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Feb 2017 to 28 Feb 2019
Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Registered & physical address used from 23 Feb 2016 to 28 Feb 2017
Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Physical & registered address used from 27 Jan 2010 to 23 Feb 2016
Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert Street, Auckland, 1141
Registered & physical address used from 30 Sep 2009 to 27 Jan 2010
Address: 9/11 Pollen Street, Grey Lynn, Auckland
Registered & physical address used from 09 Jun 2009 to 30 Sep 2009
Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051
Registered & physical address used from 06 Mar 2009 to 09 Jun 2009
Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051
Physical & registered address used from 19 Mar 2008 to 06 Mar 2009
Address: Spicer House, 123 Great South Road, Epsom, Auckland
Physical address used from 14 Mar 2007 to 19 Mar 2008
Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051
Registered address used from 14 Mar 2007 to 19 Mar 2008
Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051
Physical & registered address used from 07 Mar 2007 to 14 Mar 2007
Address: Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006
Registered & physical address used from 07 Mar 2006 to 07 Mar 2007
Address: Spicers Financial Consultants Ltd, Level, 2, Spicer House, 4c George Bourke Dr, Mt Wellington, Auckland 1006
Registered & physical address used from 12 Jul 2005 to 07 Mar 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Williamson, Linda Joy |
Meadowbank Auckland 1072 New Zealand |
02 Jun 2009 - |
| Individual | Williamson, Nicholas Samuel |
Northcote Auckland 0627 New Zealand |
02 Jun 2009 - |
| Individual | Facer, Charlote Joy |
Remuera Auckland 1050 New Zealand |
02 Jun 2009 - |
| Individual | Williamson, Lyall James |
Meadowbank Auckland 1072 New Zealand |
02 Jun 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Spicer, Richard James |
Fendalton Christchurch 8004 |
12 Jul 2005 - 27 Jun 2010 |
| Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland 1005 |
12 Jul 2005 - 27 Jun 2010 |
Lyall James Williamson - Director
Appointment date: 20 Jun 2007
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 12 Feb 2025
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 Jan 2010
Richard James Spicer - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 28 May 2009
Address: Fendalton, Christchurch 8004,
Address used since 12 Jul 2005
Anthony Moore Andrew Ivanson - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 04 Mar 2009
Address: Remuera, Auckland 1005,
Address used since 12 Jul 2005
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street