Shortcuts

Imtrade New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036326785
NZBN
1240106
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Imtrade Australia Pty Limited Como
Western Australia 6152

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Imtrade Australia Pty Ltd
Name
Company
Type
90151134
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies