Imagine Capital Limited, a registered company, was registered on 17 Aug 2004. 9429035301127 is the NZ business identifier it was issued. "Building completion services - all trades subcontracted" (ANZSIC E329920) is how the company is categorised. This company has been supervised by 2 directors: Alistair William Hey - an active director whose contract started on 17 Aug 2004,
Victoria Sian Jones - an active director whose contract started on 27 Sep 2019.
Updated on 26 Feb 2024, our database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: postal, office).
Imagine Capital Limited had been using 45 Camp Street, Level 2, Queenstown as their registered address until 28 Jan 2021.
Old names used by this company, as we found at BizDb, included: from 17 Aug 2004 to 07 Dec 2018 they were named Imajine Investment Group Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 45 Camp Street, Level 2, Queenstown, 9300 New Zealand
Registered & physical address used from 22 Dec 2020 to 28 Jan 2021
Address #2: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 25 Nov 2019 to 22 Dec 2020
Address #3: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 24 Oct 2019 to 25 Nov 2019
Address #4: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Physical address used from 26 Nov 2014 to 24 Oct 2019
Address #5: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Registered address used from 05 Nov 2013 to 24 Oct 2019
Address #6: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Physical address used from 31 Oct 2012 to 26 Nov 2014
Address #7: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Registered address used from 31 Oct 2012 to 05 Nov 2013
Address #8: C/- Whk, 1 Coquet St, Oamaru, 9400 New Zealand
Physical & registered address used from 31 Aug 2011 to 31 Oct 2012
Address #9: 6 Coquet Street, Oamaru New Zealand
Physical & registered address used from 17 Aug 2004 to 31 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hey, Alistair William |
Queenstown Queenstown 9300 New Zealand |
17 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Victoria Sian |
Queenstown Queenstown 9300 New Zealand |
13 May 2010 - |
Alistair William Hey - Director
Appointment date: 17 Aug 2004
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 23 Oct 2012
Victoria Sian Jones - Director
Appointment date: 27 Sep 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 27 Sep 2019
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Hireplus Oamaru Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
Ad & De Purvis Limited
1 Coquet Street
Home Maintenance Solutions Limited
127 Gilligans Gully Road
Kpad Solutions Limited
248 Cumberland Street
Kuumba Limited
17 Brown Street
M & C Bolt Limited
C/-noone Ford Simpson Ltd
R.l. & D.m. Walsh Builder Limited
492 Riccarton Rd West
Renew Projects Group Limited
33 Claremont Street