Shortcuts

International Motorsport Limited

Type: NZ Limited Company (Ltd)
9429034659519
NZBN
1662642
Company Number
Registered
Company Status
Current address
9-11 Pollen St
Grey Lynn
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120
Individual Williamson, Linda Joy Meadowbank
Auckland
1072
New Zealand
Individual Williamson, Nicholas Samuel Northcote
Auckland
0627
New Zealand
Individual Facer, Charlote Joy Remuera
Auckland
1050
New Zealand
Individual Williamson, Lyall James Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spicer, Richard James Fendalton
Christchurch 8004
Individual Ivanson, Anthony Moore Andrew Remuera
Auckland 1005
Directors

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

Nearby companies

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