Shortcuts

International Motorsport Group Limited

Type: NZ Limited Company (Ltd)
9429037233921
NZBN
1040970
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
9-11 Pollen Street
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 16 Oct 2019

International Motorsport Group Limited, a registered company, was registered on 29 Jun 2000. 9429037233921 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been classified. The company has been supervised by 7 directors: Lyall James Williamson - an active director whose contract began on 20 Oct 2005,
Nicholas Samuel Williamson - an active director whose contract began on 04 May 2010,
Glenn Brynn Christie - an inactive director whose contract began on 04 May 2010 and was terminated on 10 Jun 2011,
Jonathan Lyall Williamson - an inactive director whose contract began on 16 May 2002 and was terminated on 04 May 2010,
Grant Desmond Smith - an inactive director whose contract began on 10 Sep 2002 and was terminated on 04 May 2010.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 9-11 Pollen Street, Grey Lynn, Auckland, 1021 (type: physical, registered).
International Motorsport Group Limited had been using Level 12, 17 Albert Street, Auckland as their registered address until 16 Oct 2019.
More names used by the company, as we found at BizDb, included: from 14 Sep 2001 to 05 May 2010 they were named International Motorsport (Team Management) Limited, from 29 Jun 2000 to 14 Sep 2001 they were named City Volvo Limited.
All shares (100 shares exactly) are owned by a single group consisting of 4 entities, namely:
Williamson, Lyall James (an individual) located at Auckland, Auckland 1071 postcode 1071,
Williamson, Nicholas Samuel (an individual) located at Northcote, Auckland postcode 0627,
Williamson, Linda Joy (an individual) located at Orakei, Auckland 1071 postcode 1071.

Addresses

Previous addresses

Address: Level 12, 17 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Mar 2019 to 16 Oct 2019

Address: 9-11 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 24 Oct 2018 to 12 Mar 2019

Address: Level 12, 17 Albert Street, Auckland, 1010 New Zealand

Registered address used from 20 Jul 2018 to 24 Oct 2018

Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Physical address used from 08 Nov 2017 to 24 Oct 2018

Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Registered address used from 08 Nov 2017 to 20 Jul 2018

Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Registered & physical address used from 06 Nov 2015 to 08 Nov 2017

Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Registered & physical address used from 02 Nov 2009 to 06 Nov 2015

Address: 9/11 Pollen Street, Grey Lynn, Auckland

Registered & physical address used from 21 Sep 2009 to 02 Nov 2009

Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051

Registered & physical address used from 07 Nov 2008 to 21 Sep 2009

Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051

Registered & physical address used from 06 Nov 2007 to 07 Nov 2008

Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051

Registered & physical address used from 11 Oct 2006 to 06 Nov 2007

Address: Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006

Physical address used from 08 Nov 2005 to 11 Oct 2006

Address: Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006

Registered address used from 16 Dec 2003 to 11 Oct 2006

Address: Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006

Registered address used from 24 Jun 2002 to 16 Dec 2003

Address: Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006

Physical address used from 24 Jun 2002 to 08 Nov 2005

Address: 72b Shelly Beach Road, Herne Bay, Auckland

Registered address used from 09 Nov 2001 to 24 Jun 2002

Address: 72b Shelly Beach Road, Herne Bay, Auckland

Physical address used from 09 Nov 2001 to 09 Nov 2001

Address: 72b Shelly Beach, Herne Bay, Auckland

Physical address used from 09 Nov 2001 to 24 Jun 2002

Address: 1/11 The Strand, Parnell, Auckland

Registered address used from 06 Nov 2001 to 09 Nov 2001

Address: 72b Shelly Beach Road, Herne Bay, Auckland

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address: 1/11 The Strand, Parnell, Auckland

Physical address used from 01 Nov 2001 to 09 Nov 2001

Contact info
imsracing.co.nz
05 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Williamson, Lyall James Auckland
Auckland 1071
1071
New Zealand
Individual Williamson, Nicholas Samuel Northcote
Auckland
0627
New Zealand
Individual Williamson, Linda Joy Orakei
Auckland 1071
1071
New Zealand
Individual Facer, Charlotte Joy Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Spicers Corporate Trustee Limited
Shareholder NZBN: 9429036016136
Company Number: 1294851
Entity Spicers Corporate Trustee Limited
Shareholder NZBN: 9429036016136
Company Number: 1294851
Directors

Lyall James Williamson - Director

Appointment date: 20 Oct 2005

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Oct 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Oct 2015


Nicholas Samuel Williamson - Director

Appointment date: 04 May 2010

Address: Northcote, Auckland, 0627 New Zealand

Address used since 15 Oct 2018

Address: Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Oct 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Oct 2017


Glenn Brynn Christie - Director (Inactive)

Appointment date: 04 May 2010

Termination date: 10 Jun 2011

Address: Mt Eden, Auckland,

Address used since 04 May 2010


Jonathan Lyall Williamson - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 04 May 2010

Address: Remuera, Auckland 1050,

Address used since 01 Nov 2009


Grant Desmond Smith - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 04 May 2010

Address: Albany, Auckland,

Address used since 10 Sep 2002


Richard James Spicer - Director (Inactive)

Appointment date: 06 May 2002

Termination date: 31 Mar 2009

Address: Fendalton, Christchuch 8041,

Address used since 31 Oct 2008


Lyall James Williamson - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 06 May 2002

Address: Rd, Auckland,

Address used since 29 Jun 2000

Nearby companies

Jampes Limited
Level 6, 36 Kitchener Street

Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street

New Fountain Limited
Suite 402, Level 4, 350 Queen Street

Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street

Tamaki Developments Limited
Level 6, 36 Kitchener Street

Domble Investments Limited
Level 6, 36 Kitchener Street

Similar companies

2nvest Limited
Level 5, 50 Anzac Avenue

Fredco Motors (1997) Limited
17 Union Street

Geely Motors New Zealand Limited
Level 8, 57 Symonds St

Jd Car Clinic Limited
Suite 2, 136 Fanshawe Street

My Car Mechanic Limited
110 Nelson Street

Oxton Motors Limited
29 Union Street