Imatra Nominees Limited, a registered company, was started on 24 Dec 1998. 9429037691448 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Andrew Harvey - an active director whose contract began on 24 Dec 1998,
Kathryn Jean Harvey - an active director whose contract began on 15 Apr 2010,
Ian David Ramsay - an active director whose contract began on 15 Feb 2012,
Patricia Jean Ramsay - an active director whose contract began on 15 Feb 2012.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 33 Constellation Avenue, Beachlands, Auckland, 2018 (type: physical, registered).
Imatra Nominees Limited had been using 20 Imatra Place, Sunnyhills, Pakuranga, Auckland as their physical address until 18 Oct 2019.
More names used by this company, as we identified at BizDb, included: from 23 Apr 2010 to 21 Feb 2012 they were named Kjh Business Services Limited, from 24 Dec 1998 to 23 Apr 2010 they were named Challenge Electrical Industries (N.z.) Limited.
All shares (100 shares exactly) are owned by a single group consisting of 4 entities, namely:
Harvey, Andrew (an individual) located at Beachlands, Auckland postcode 2018,
Ramsay, Ian David (an individual) located at Woburn, Lower Hutt postcode 5010,
Ramsay, Patricia Jean (an individual) located at Woburn, Lower Hutt postcode 5010.
Previous addresses
Address: 20 Imatra Place, Sunnyhills, Pakuranga, Auckland New Zealand
Physical & registered address used from 08 May 2003 to 18 Oct 2019
Address: C/- Davidson & Associates, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered address used from 22 Dec 2000 to 08 May 2003
Address: C/- Davidson & Associates, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland
Physical address used from 22 Dec 2000 to 22 Dec 2000
Address: C/-davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland
Physical address used from 22 Dec 2000 to 08 May 2003
Address: C/- Davidson & Associates, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered address used from 12 Apr 2000 to 22 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Harvey, Andrew |
Beachlands Auckland 2018 New Zealand |
24 Dec 1998 - |
Individual | Ramsay, Ian David |
Woburn Lower Hutt 5010 New Zealand |
15 Feb 2012 - |
Individual | Ramsay, Patricia Jean |
Woburn Lower Hutt 5010 New Zealand |
15 Feb 2012 - |
Individual | Harvey, Kathryn Jean |
Beachlands Auckland 2018 New Zealand |
29 Jun 2010 - |
Andrew Harvey - Director
Appointment date: 24 Dec 1998
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Oct 2019
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 15 Sep 2009
Kathryn Jean Harvey - Director
Appointment date: 15 Apr 2010
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Oct 2019
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 15 Apr 2010
Ian David Ramsay - Director
Appointment date: 15 Feb 2012
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 15 Feb 2012
Patricia Jean Ramsay - Director
Appointment date: 15 Feb 2012
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 15 Feb 2012
Aberdeen Investments Limited
23 Imatra Place
East Auckland Indoor Sports Centre Limited
11 The Boulevard
J&k Building Construction Limited
8 Imatra Place
Wow Project Management Limited
11 The Crest
Christian Family Church Charitable Trust
29 The Boulevard
Z & H Holding Limited
5 The Boulevard