Immediate Limited was launched on 29 May 2002 and issued an NZBN of 9429036475704. The removed LTD company has been run by 5 directors: Helen Suzanne Mccrea - an active director whose contract started on 29 May 2002,
Neil George Cameron - an inactive director whose contract started on 29 May 2002 and was terminated on 23 May 2017,
Scott Mccrea - an inactive director whose contract started on 01 Jul 2014 and was terminated on 01 Oct 2016,
Iain Leslie Harvey - an inactive director whose contract started on 29 May 2002 and was terminated on 01 Aug 2016,
Robert Simon Bijl - an inactive director whose contract started on 29 Jun 2010 and was terminated on 02 Jul 2014.
According to BizDb's information (last updated on 30 Jan 2024), the company filed 1 address: 17B Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: physical, service).
Up until 08 Jun 2012, Immediate Limited had been using Level 3, 138 Victoria St, Christchurch as their physical address.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Mccrea, Helen Suzanne (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Mccrea, Scott - located at Riccarton, Christchurch.
The third share allocation (9998 shares, 99.98%) belongs to 2 entities, namely:
Mccrea, Scott, located at Riccarton, Christchurch (an individual),
Mccrea, Helen Suzanne, located at Christchurch (an individual).
Previous addresses
Address: Level 3, 138 Victoria St, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Jan 2011 to 08 Jun 2012
Address: 291 Madras Street, Christchurch New Zealand
Physical & registered address used from 29 May 2002 to 27 Jan 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mccrea, Helen Suzanne |
Christchurch New Zealand |
29 May 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mccrea, Scott |
Riccarton Christchurch 8011 New Zealand |
14 Jul 2008 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Mccrea, Scott |
Riccarton Christchurch 8011 New Zealand |
14 Jul 2008 - |
Individual | Mccrea, Helen Suzanne |
Christchurch New Zealand |
29 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Attivo Limited Shareholder NZBN: 9429038298592 Company Number: 813387 |
29 May 2002 - 18 Mar 2015 | |
Entity | Attivo Limited Shareholder NZBN: 9429038298592 Company Number: 813387 |
29 May 2002 - 18 Mar 2015 | |
Individual | Boyd, David Mark |
Rd 2 Kaiapoi 7692 New Zealand |
18 Mar 2015 - 24 May 2017 |
Individual | Cameron, Angela Marye |
Rd 2 Kaiapoi 7692 New Zealand |
18 Mar 2015 - 24 May 2017 |
Entity | Harvey Cameron Group Limited Shareholder NZBN: 9429038298592 Company Number: 813387 |
29 May 2002 - 18 Mar 2015 | |
Individual | Cameron, Neil George |
Rd 2 Kaiapoi 7692 New Zealand |
18 Mar 2015 - 24 May 2017 |
Entity | Harvey Cameron Group Limited Shareholder NZBN: 9429038298592 Company Number: 813387 |
29 May 2002 - 18 Mar 2015 |
Helen Suzanne Mccrea - Director
Appointment date: 29 May 2002
Address: Christchurch, 8011 New Zealand
Address used since 01 Dec 2014
Neil George Cameron - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 23 May 2017
Address: Ohoka, Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Jun 2016
Scott Mccrea - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 01 Oct 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Jul 2014
Iain Leslie Harvey - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 01 Aug 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 16 Jul 2007
Robert Simon Bijl - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 02 Jul 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Jun 2010
Mclean's Mansion Charitable Trust Board
17b Leslie Hills Drive
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive