I M Clark Limited, a registered company, was started on 10 Mar 1998. 9429037894160 is the business number it was issued. This company has been run by 3 directors: Ian Michael Clark - an active director whose contract started on 01 Apr 1998,
Michael Arthur Clark - an inactive director whose contract started on 01 Apr 1998 and was terminated on 31 Mar 2003,
Garth Osmond Melville - an inactive director whose contract started on 10 Mar 1998 and was terminated on 01 Apr 1998.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 124 Bassett Road, Remuera, Auckland, 1050 (type: office, delivery).
I M Clark Limited had been using 124 Lucerne Rd, Remuera, Auckland as their registered address up to 22 May 2013.
Old names used by the company, as we identified at BizDb, included: from 14 Nov 2001 to 17 Dec 2007 they were named Virgin Autos Limited, from 05 Nov 2001 to 14 Nov 2001 they were named Mic Limited and from 13 May 1998 to 05 Nov 2001 they were named Virgin Autos Limited.
One entity owns all company shares (exactly 100 shares) - Clark, Ian Michael - located at 1050, Remuera, Auckland.
Principal place of activity
124 Bassett Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 124 Lucerne Rd, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 12 Jul 2011 to 22 May 2013
Address #2: 124 Lucerne Rd, Remuera, Auckland 1050 New Zealand
Registered & physical address used from 03 Jun 2010 to 12 Jul 2011
Address #3: C/-alliotts, 109 Carlton Gore Rd, Newmarket
Physical address used from 27 Jun 2007 to 03 Jun 2010
Address #4: C/-alliott, 109 Carlton Gore Rd, Newmarket
Registered address used from 27 Jun 2007 to 03 Jun 2010
Address #5: C/-alliott, 109 Carlton Gore Road, Newmarket
Registered & physical address used from 25 Jun 2007 to 27 Jun 2007
Address #6: 10 Margot Street, Newmarket, Auckland
Physical & registered address used from 11 May 2006 to 25 Jun 2007
Address #7: 2 Ventnor Road, Remuera, Auckland
Physical & registered address used from 27 Feb 2006 to 11 May 2006
Address #8: Mc Grath Nicol + Partners (n Z) Limited, Level 2, 18 Viaduct Harbour Avenue, Auckland
Physical & registered address used from 20 Oct 2005 to 27 Feb 2006
Address #9: 10 Margot Street, Newmarket, Auckland
Physical & registered address used from 04 May 2002 to 20 Oct 2005
Address #10: 19-22 Virginia Avenue, Eden Terrace, Auckland
Physical address used from 05 Apr 2002 to 04 May 2002
Address #11: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Registered address used from 05 Apr 2002 to 04 May 2002
Address #12: 19-22 Virginia Avenue, Eden Terrace, Auckland
Registered address used from 05 Apr 2002 to 05 Apr 2002
Address #13: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Physical address used from 05 Apr 2002 to 05 Apr 2002
Address #14: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 06 Dec 2001 to 06 Dec 2001
Address #15: 10 Margot St, Newmarket, Auckland
Physical address used from 06 Dec 2001 to 05 Apr 2002
Address #16: Thompson & Francis, 2/25 Teed Street, Newmarket, Auckland
Registered address used from 06 May 2001 to 05 Apr 2002
Address #17: Thompson & Francis, 2/25 Teed Street, Newmarket, Auckland
Physical address used from 06 May 2001 to 06 Dec 2001
Address #18: 19-22 Virginia Avenue, Eden Terrace, Auckland
Registered address used from 04 Dec 2000 to 06 May 2001
Address #19: 16-22 Virginia Avenue, Eden Terrace, Auckland
Registered address used from 26 Apr 2000 to 04 Dec 2000
Address #20: C/-85 College Hill, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 26 Apr 2000
Address #21: Thompson & Francis, 2/25 Tweed Street, Newmarket, Auckland
Physical address used from 06 May 1998 to 06 May 2001
Address #22: C/-85 College Hill, Ponsonby, Auckland
Physical address used from 06 May 1998 to 06 May 1998
Address #23: C/-85 College Hill, Ponsonby, Auckland
Registered address used from 06 May 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clark, Ian Michael |
Remuera Auckland 1050 New Zealand |
10 Mar 1998 - |
Ian Michael Clark - Director
Appointment date: 01 Apr 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 May 2013
Michael Arthur Clark - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 31 Mar 2003
Address: Kohimarama,
Address used since 01 Apr 1998
Garth Osmond Melville - Director (Inactive)
Appointment date: 10 Mar 1998
Termination date: 01 Apr 1998
Address: Ponsonby, Auckland,
Address used since 10 Mar 1998
Povernet Systems
122 Bassett Road
Redeco Consulting Group Limited
126a Bassett Road
Raynes Park Town Investments Limited
107 Bassett Road
Hardie & Associates Limited
126b Bassett Road
Ambient Lounge (nz) Limited
115 Bassett Road
Jabez Group Investments Limited
3 The Glen