Shortcuts

Imt Healthcare Limited

Type: NZ Limited Company (Ltd)
9429036556045
NZBN
1200273
Company Number
Registered
Company Status
Q853906
Industry classification code
Allied Health Service Nec
Industry classification description
Current address
56 Landing Road
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 28 Apr 2022

Imt Healthcare Limited, a registered company, was started on 28 Mar 2002. 9429036556045 is the NZBN it was issued. "Allied health service nec" (business classification Q853906) is how the company has been categorised. This company has been run by 2 directors: Samantha Diana Mary Lyden - an active director whose contract started on 18 Apr 2019,
Robin Ernest Hunter - an inactive director whose contract started on 28 Mar 2002 and was terminated on 30 Apr 2019.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 56 Landing Road, Whakatane, Whakatane, 3120 (category: registered, physical).
Imt Healthcare Limited had been using 27 Casheltown Way, Flat Bush, Auckland as their registered address up to 28 Apr 2022.
Other names used by the company, as we identified at BizDb, included: from 04 Apr 2019 to 13 Sep 2021 they were called Total Therapy Solutions Limited, from 03 Mar 2015 to 04 Apr 2019 they were called Rotorua Car Fair Limited and from 28 Mar 2002 to 03 Mar 2015 they were called North Harbour's Car Fair Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 30 shares (30%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 70 shares (70%).

Addresses

Previous addresses

Address: 27 Casheltown Way, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 21 Sep 2021 to 28 Apr 2022

Address: 27 Casheltown Way, Huia, Waitakere 0604, 0604 New Zealand

Registered address used from 12 Jul 2021 to 21 Sep 2021

Address: 27 Casheltown Way, Huia, Waitakere 0604, 0604 New Zealand

Physical address used from 12 Jul 2021 to 28 Apr 2022

Address: 12 Sunshine Lane, Flat Bush, Auckland, 2019 New Zealand

Registered & physical address used from 13 Mar 2020 to 12 Jul 2021

Address: Unit 6, 2 Progressive Way, Massey, Auckland, 0614 New Zealand

Physical & registered address used from 12 Apr 2019 to 13 Mar 2020

Address: 7/66 Kawaha Point Road, Rotorua, Rotorua, 3040 New Zealand

Physical & registered address used from 21 May 2014 to 12 Apr 2019

Address: 105a Weldene Ave, Glenfield, Auckland, 0629 New Zealand

Physical & registered address used from 20 Mar 2012 to 21 May 2014

Address: 477 Ridge Rd, Albany, Auckland New Zealand

Registered & physical address used from 15 Feb 2008 to 20 Mar 2012

Address: 18 Rewa Rewa Road, Te Atatu Peninsula, Auckland

Physical & registered address used from 20 May 2004 to 15 Feb 2008

Address: 477 Ridge Road, Albany, Auckland

Registered address used from 24 Mar 2003 to 20 May 2004

Address: 483 Ridge Road, Albany, Auckland

Registered address used from 28 Mar 2002 to 24 Mar 2003

Address: 477 Ridge Road, Albany, Auckland

Physical address used from 28 Mar 2002 to 20 May 2004

Address: 483 Ridge Road, Albany, Auckland

Physical address used from 28 Mar 2002 to 28 Mar 2002

Contact info
https://imthealthcare.org
03 Mar 2023 Website
http://imthealthcare.gettimely.com/
14 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Lyden, Robert Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Lyden, Samantha Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunter, Robin Ernest Rotorua
Rotorua
3040
New Zealand
Directors

Samantha Diana Mary Lyden - Director

Appointment date: 18 Apr 2019

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 19 Apr 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 02 Jul 2021

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 05 Mar 2020

Address: East Tamaki, Auckland, 2019 New Zealand

Address used since 18 Apr 2019


Robin Ernest Hunter - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 30 Apr 2019

Address: East Tamaki, Auckland, 2019 New Zealand

Address used since 04 Apr 2019

Address: Rotorua, Rotorua, 3040 New Zealand

Address used since 13 May 2014

Nearby companies

Retro Cars Limited
7/66 Kawaha Point Road

Taro Patch Charitable Trust
2 Matthew Place

Living Productions Charitable Trust
101 Aquarius Drive

Te Rauhiriwa Catering Limited
5/64 Kawaha Point Road

Choice Events & Promotions Limited
74 Barnard Road

Art City 2011 Limited
39 Kawaha Point Road

Similar companies

Bay Rehab Limited
15 First Avenue

Body Treatments Limited
225 State Highway 2

Cherish Life Limited
326 Waihi Road

Natural Therapies Limited
28 Jellicoe Street

Q E Health Limited
1073 Whakaue Street

Sj Jung-woo Seo Limited
Unit2, 33hairini Street