Imtrade New Zealand Limited was launched on 08 Oct 2002 and issued an NZ business identifier of 9429036326785. This registered LTD company has been supervised by 3 directors: Ross Melville Rainbird - an active director whose contract started on 08 Oct 2002,
Howard Richard Giles - an active director whose contract started on 23 Sep 2005,
Steven Anthony Pola - an inactive director whose contract started on 08 Oct 2002 and was terminated on 18 Aug 2005.
As stated in BizDb's data (updated on 14 Mar 2024), this company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Up to 02 Mar 2020, Imtrade New Zealand Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their physical address.
BizDb found previous aliases used by this company: from 08 Oct 2002 to 17 Aug 2006 they were named Imtrade Agrosciences (N Z) Pty Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Imtrade Australia Pty Limited (an other) located at Como, Western Australia 6152.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 24 May 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2016 to 24 May 2018
Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 04 Jul 2016 to 29 Aug 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 05 Aug 2013 to 04 Jul 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered & physical address used from 30 Jun 2010 to 05 Aug 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand
Registered & physical address used from 24 Aug 2006 to 30 Jun 2010
Address: Suite 1, Level 7, Albert Plaza, 87-89 Albert Street, Auckland
Registered & physical address used from 08 Oct 2002 to 24 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Imtrade Australia Pty Limited |
Como Western Australia 6152 Australia |
08 Oct 2002 - |
Ultimate Holding Company
Ross Melville Rainbird - Director
Appointment date: 08 Oct 2002
ASIC Name: Imtrade Australia Pty Ltd
Address: Applecross, Western Australia, 6153 Australia
Address used since 27 Jun 2022
Address: Applecross, Western Australia, 6153 Australia
Address used since 26 Nov 2015
Address: Como, Western Australia, 6152 Australia
Address: Como, Western Australia, 6152 Australia
Howard Richard Giles - Director
Appointment date: 23 Sep 2005
ASIC Name: Imtrade Australia Pty Ltd
Address: Como, Western Australia, 6152 Australia
Address: Allambie, Nsw, 2100 Australia
Address used since 26 Nov 2015
Address: Como, Western Australia, 6152 Australia
Steven Anthony Pola - Director (Inactive)
Appointment date: 08 Oct 2002
Termination date: 18 Aug 2005
Address: Rivervale, Western Australia 6103,
Address used since 08 Oct 2002
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building