Imezio Limited, a registered company, was started on 09 Jun 2005. 9429034728598 is the NZ business identifier it was issued. "Technology research activities" (ANZSIC M691055) is how the company is classified. This company has been supervised by 4 directors: Herve T. - an active director whose contract began on 09 Jun 2005,
Duncan Peel - an active director whose contract began on 16 Aug 2019,
Marie-Luce Fabienne Thevenon - an inactive director whose contract began on 09 Jun 2005 and was terminated on 19 Aug 2019,
Paul Bryan-Tatham - an inactive director whose contract began on 20 May 2011 and was terminated on 05 Aug 2012.
Updated on 11 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: 6 Florio Terrace, Tawa, Wellington, 5028 (registered address),
6 Florio Terrace, Tawa, Wellington, 5028 (physical address),
6 Florio Terrace, Tawa, Wellington, 5028 (service address),
55 Discovery Drive, Whitby, Porirua (other address) among others.
Imezio Limited had been using Suite 1A, 92 Nelson Street, Auckland Central, Auckland as their physical address up to 01 Sep 2021.
A total of 1488 shares are issued to 10 shareholders (10 groups). The first group includes 30 shares (2.02%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 42 shares (2.82%). Finally there is the third share allotment (30 shares 2.02%) made up of 1 entity.
Previous addresses
Address #1: Suite 1a, 92 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 Aug 2019 to 01 Sep 2021
Address #2: 326 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Registered address used from 26 Aug 2019 to 01 Sep 2021
Address #3: 55 Discovery Drive, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 29 Feb 2008 to 26 Aug 2019
Address #4: 9 Seatoun Heights Road, Seatoun, Wellington
Physical & registered address used from 09 Jun 2005 to 29 Feb 2008
Basic Financial info
Total number of Shares: 1488
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | De Lombardon, Roch | 05 Dec 2017 - | |
Shares Allocation #2 Number of Shares: 42 | |||
Individual | Carney, Erez |
Whitby Porirua 5024 New Zealand |
22 Dec 2017 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Lefoulon, Patrick | 05 Dec 2017 - | |
Shares Allocation #4 Number of Shares: 141 | |||
Individual | Perdu, Patrick |
San Jose 1000 Costa Rica |
03 Dec 2017 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Chtouki, Karim | 09 Feb 2018 - | |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Gibbs, Daniel |
Whitby Porirua 5024 New Zealand |
03 Dec 2017 - |
Shares Allocation #7 Number of Shares: 85 | |||
Individual | Lefebvre, Frank | 07 Dec 2017 - | |
Shares Allocation #8 Number of Shares: 30 | |||
Individual | Johnston, Ross |
Khandallah Wellington 6035 New Zealand |
03 Dec 2017 - |
Shares Allocation #9 Number of Shares: 30 | |||
Individual | Hodson, Stephen |
Tawa Wellington 5028 New Zealand |
02 Feb 2018 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Individual | Thevenon, Herve Emile Louis | 09 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duder, Stephen |
Timberlea Upper Hutt 5018 New Zealand |
14 Feb 2018 - 12 Feb 2019 |
Individual | Lefebvre, Frank |
7 Soil Paries France |
28 Jun 2006 - 27 Apr 2016 |
Individual | Bryan-tatham, Paul |
Johnsonville Wellington 6037 New Zealand |
20 May 2011 - 28 Mar 2013 |
Other | Null - Finley Trust | 28 Jun 2006 - 10 Mar 2010 | |
Entity | Process Solutions Group Limited Shareholder NZBN: 9429036008933 Company Number: 1296641 |
28 Jun 2006 - 25 Nov 2015 | |
Individual | Perdu, Patrick |
Apdo 11531, 1000 San Jose Costa Rica |
28 Jun 2006 - 27 Apr 2016 |
Other | Finley Trust | 28 Jun 2006 - 10 Mar 2010 | |
Individual | Thevenon, Marie-luce Fabienne |
Whitby Porirua 5024 New Zealand |
09 Jun 2005 - 16 Aug 2019 |
Entity | Process Solutions Group Limited Shareholder NZBN: 9429036008933 Company Number: 1296641 |
28 Jun 2006 - 25 Nov 2015 |
Herve T. - Director
Appointment date: 09 Jun 2005
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 Jun 2010
Duncan Peel - Director
Appointment date: 16 Aug 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Aug 2019
Marie-luce Fabienne Thevenon - Director (Inactive)
Appointment date: 09 Jun 2005
Termination date: 19 Aug 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 Jun 2010
Paul Bryan-tatham - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 05 Aug 2012
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 20 May 2011
Essendee Properties Limited
3 Bowline Place
Manaaki Montessori Education Trust
49 Dicovery Drive
North City Oasis Trust
59 Discovery Drive
Katteng Enterprises Limited
8 Keel Place
Virlo Limited
47 The Companionway
Greater Wellington Citroen Car Club Incorporated
1 Fathom Way
Abeat Limited
8 Court Road
E3 Productions Limited
11 Wairaka Road
H-centric Limited
5 King Crescent
Instant On Limited
37 Motukaraka Point
Kksl Limited
23 Spyglass Lane
MĀpuna Consultants Limited
6 Pa Road