Shortcuts

Import Specialists Limited

Type: NZ Limited Company (Ltd)
9429036083763
NZBN
1283330
Company Number
Registered
Company Status
Current address
Unit B2, 18 Oteha Valley Road Extension
Albany
Auckland 0632
New Zealand
Physical & service & registered address used since 20 Nov 2018

Import Specialists Limited, a registered company, was incorporated on 27 Mar 2003. 9429036083763 is the NZ business number it was issued. This company has been managed by 2 directors: Kim Ashley Jeffrey - an active director whose contract started on 10 Jun 2004,
Frederick John Randerson - an inactive director whose contract started on 27 Mar 2003 and was terminated on 10 Jun 2004.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Unit B2, 18 Oteha Valley Road Extension, Albany, Auckland, 0632 (types include: physical, service).
Import Specialists Limited had been using Poptop, Unit G2, 59 Apollo Drive, Rosedale, Auckland as their physical address up until 20 Nov 2018.
Past names for the company, as we managed to find at BizDb, included: from 27 Mar 2003 to 31 Mar 2003 they were called Imports Specialist Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 425 shares (42.5%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 425 shares (42.5%). Finally we have the third share allocation (150 shares 15%) made up of 1 entity.

Addresses

Previous addresses

Address: Poptop, Unit G2, 59 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 24 Feb 2017 to 20 Nov 2018

Address: Unit 5, 36 William Pickering Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 06 Aug 2014 to 24 Feb 2017

Address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 11 Dec 2013 to 06 Aug 2014

Address: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 28 Nov 2011 to 11 Dec 2013

Address: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand

Registered & physical address used from 12 Nov 2009 to 28 Nov 2011

Address: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland

Registered address used from 10 Dec 2008 to 12 Nov 2009

Address: B D O Spicers Auckland, 29 Northcorft Street, Takapuna, Auckland

Physical address used from 10 Dec 2008 to 12 Nov 2009

Address: B D O Spicers, 29 Northcorft Street, Takapuna, Auckland

Registered address used from 22 Sep 2005 to 10 Dec 2008

Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland

Physical address used from 22 Sep 2005 to 10 Dec 2008

Address: At The Offices Of Rpl Accountants Ltd, 1st Floor, Vtr House, 24 Manukau Road, Epsom, Auckland

Registered & physical address used from 27 Mar 2003 to 22 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 425
Individual Jeffrey, Kim Ashley Castor Bay
Auckland
0620
New Zealand
Individual Kennaway, Richard Donal Rd 4
Cambridge
3496
New Zealand
Shares Allocation #2 Number of Shares: 425
Individual Jeffrey, Kim Ashley Castor Bay
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Mackereth, Keith Orewa 0931

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffrey, Maurice Leonard Campbells Bay
Auckland
0620
New Zealand
Individual Randerson, Frederick John Meadowbank
Auckland
Directors

Kim Ashley Jeffrey - Director

Appointment date: 10 Jun 2004

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 16 Feb 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Oct 2020

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 29 Mar 2017

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 02 Oct 2019


Frederick John Randerson - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 10 Jun 2004

Address: St Johns, Auckland,

Address used since 27 Mar 2003

Nearby companies

Nesti Trustees Limited
5/36 William Pickering Drive

Dwellings Limited
5/36 William Pickering Drive

Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive

Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive

Utility Mapping Limited
5/36 William Pickering Drive

Nesti Chartered Accountants Limited
5/36 William Pickering Drive