Intimo Pty Limited was started on 21 Nov 2001 and issued a business number of 9429036704057. This registered LTD company has been run by 4 directors: David Bruce Fountain - an active director whose contract started on 21 Nov 2001,
Kel Roy Bennett West - an active director whose contract started on 01 Oct 2010,
Susan Lesley Whyte - an inactive director whose contract started on 21 Nov 2001 and was terminated on 27 Oct 2011,
Alan Graham Johnstone - an inactive director whose contract started on 21 Nov 2001 and was terminated on 01 Oct 2010.
According to BizDb's information (updated on 28 Mar 2024), the company registered 2 addresses: Level 4, 21 Queen Street, Auckland, 1010 (registered address),
Level 4, 21 Queen Street, Auckland, 1010 (service address),
Level 4 Zurich House, 21 Queen Street, Auckland, 1010 (physical address).
Up to 12 Sep 2023, Intimo Pty Limited had been using Level 4 Zurich House, 21 Queen Street, Auckland as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Fountain, David Bruce (a director) located at Toorak, Victoria postcode 3142.
Another group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
West, Kel Roy Bennett - located at Fingal, Victoria.
Previous addresses
Address #1: Level 4 Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 16 Jul 2019 to 12 Sep 2023
Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Oct 2014 to 16 Jul 2019
Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 09 Oct 2013 to 31 Oct 2014
Address #4: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Nov 2010 to 09 Oct 2013
Address #5: C/- O'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 08 Mar 2006 to 22 Nov 2010
Address #6: C/- Hargrave Munn Teague Limited, Level 3, 17 Albert Street, Auckland
Registered & physical address used from 21 Nov 2001 to 08 Mar 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Fountain, David Bruce |
Toorak Victoria 3142 Australia |
01 Oct 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | West, Kel Roy Bennett |
Fingal Victoria 3939 Australia |
21 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Quality Garments Pty Limited | 21 Nov 2001 - 01 Oct 2013 | |
Other | Null - Quality Garments Pty Limited | 21 Nov 2001 - 01 Oct 2013 |
David Bruce Fountain - Director
Appointment date: 21 Nov 2001
ASIC Name: Quality Garments Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 15 Oct 2015
Address: Melbourne, Victoria, 3000 Australia
Kel Roy Bennett West - Director
Appointment date: 01 Oct 2010
ASIC Name: Quality Garments Pty Ltd
Address: Fingal, Victoria, 3939 Australia
Address used since 23 Sep 2020
Address: Malvern, Victoria, 3144 Australia
Address used since 15 Oct 2015
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Address: Malvern, Victoria, 3145 Australia
Address used since 24 Sep 2018
Susan Lesley Whyte - Director (Inactive)
Appointment date: 21 Nov 2001
Termination date: 27 Oct 2011
Address: Brighton, Victoria, Australia,
Address used since 21 Nov 2001
Alan Graham Johnstone - Director (Inactive)
Appointment date: 21 Nov 2001
Termination date: 01 Oct 2010
Address: Toorak, Victoria, Australia,
Address used since 01 Nov 2004
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg