Integrated Marine Group Limited, a registered company, was registered on 22 Jun 2004. 9429035323495 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Mark James Wightman - an active director whose contract began on 22 Jun 2004,
James Roy Chalton - an inactive director whose contract began on 22 Jun 2004 and was terminated on 26 Mar 2024,
Michael James Coventry - an inactive director whose contract began on 22 Jun 2004 and was terminated on 26 Mar 2024,
Anthony Charles Whiting - an inactive director whose contract began on 22 Jun 2004 and was terminated on 30 Nov 2016,
Warren Russell Tait - an inactive director whose contract began on 22 Jun 2004 and was terminated on 01 Sep 2015.
Updated on 26 May 2025, our database contains detailed information about 1 address: 156 Beaumont Street, Auckland Central, Auckland, 1010 (type: service, registered).
Integrated Marine Group Limited had been using 149 Beaumont Street, Auckland Central, Auckland as their registered address until 07 May 2021.
One entity owns all company shares (exactly 84500 shares) - Wightman, Mark James - located at 1010, Rd 1, Waimauku.
Previous addresses
Address #1: 149 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2015 to 07 May 2021
Address #2: Unit 18, 8-14 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Apr 2014 to 16 Jul 2015
Address #3: 196 Pakenham Street West, Westhaven, Auckland New Zealand
Physical & registered address used from 22 Jun 2004 to 15 Apr 2014
Basic Financial info
Total number of Shares: 84500
Annual return filing month: April
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 84500 | |||
| Individual | Wightman, Mark James |
Rd 1 Waimauku 0881 New Zealand |
22 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Whiting, Anthony Charles |
Westmere Auckland 1022 New Zealand |
22 Jun 2004 - 16 Jan 2017 |
| Individual | Coventry, Michael James |
Mairangi Bay Auckland 0630 New Zealand |
22 Jun 2004 - 27 Mar 2024 |
| Individual | Coventry, Michael James |
Mairangi Bay Auckland 0630 New Zealand |
22 Jun 2004 - 27 Mar 2024 |
| Individual | Chalton, James Roy |
Rd 2 Helensville 0875 New Zealand |
22 Jun 2004 - 27 Mar 2024 |
| Individual | Chalton, James Roy |
Rd 2 Helensville 0875 New Zealand |
22 Jun 2004 - 27 Mar 2024 |
| Individual | Tait, Warren Russell |
Lucas Heights Auckland 0632 New Zealand |
22 Jun 2004 - 29 Jan 2020 |
| Individual | Sharma, Muneshwar Kumar |
Glen Eden Auckland 0602 New Zealand |
22 Aug 2013 - 29 Mar 2018 |
| Individual | Tait, Janice Ruth |
Lucas Heights Auckland 0632 New Zealand |
22 Jun 2004 - 12 Dec 2013 |
Mark James Wightman - Director
Appointment date: 22 Jun 2004
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 21 Apr 2009
James Roy Chalton - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 26 Mar 2024
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 21 Apr 2009
Michael James Coventry - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 26 Mar 2024
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 08 Feb 2010
Anthony Charles Whiting - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 30 Nov 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 Apr 2009
Warren Russell Tait - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 01 Sep 2015
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 09 Apr 2013
Janice Ruth Tait - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 27 Feb 2013
Address: Paremoremo, North Shore City 0632,
Address used since 21 Apr 2009
Refit Holdings Limited
Unit 30, 144 Beaumont St
Skara Brae Trustee Limited
L1 152 Beaumont St
Orams Marine Services Limited
Unit 31
The New Zealand Gift Trade Association Incorporated
Level One
Mokoroa Deer Limited
142-148 Beaumont Street
Mokoroa Limited
142-148 Beaumont Street