Shortcuts

Imagine Capital Limited

Type: NZ Limited Company (Ltd)
9429035301127
NZBN
1531490
Company Number
Registered
Company Status
E329920
Industry classification code
Building Completion Services - All Trades Subcontracted
Industry classification description
Current address
44 York Place
Dunedin 9016
New Zealand
Registered & physical & service address used since 28 Jan 2021
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 31 Oct 2022

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Hey, Alistair William Queenstown
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jones, Victoria Sian Queenstown
Queenstown
9300
New Zealand
Directors

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

Nearby companies

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

Similar companies

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