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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Williamson, Lyall James |
Auckland Auckland 1071 1071 New Zealand |
14 Sep 2009 - |
Individual | Williamson, Nicholas Samuel |
Northcote Auckland 0627 New Zealand |
14 Sep 2009 - |
Individual | Williamson, Linda Joy |
Orakei Auckland 1071 1071 New Zealand |
14 Sep 2009 - |
Individual | Facer, Charlotte Joy |
Remuera Auckland 1050 New Zealand |
14 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Spicers Corporate Trustee Limited Shareholder NZBN: 9429036016136 Company Number: 1294851 |
29 Jun 2000 - 14 Sep 2009 | |
Entity | Spicers Corporate Trustee Limited Shareholder NZBN: 9429036016136 Company Number: 1294851 |
29 Jun 2000 - 14 Sep 2009 |
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
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
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