Shortcuts

Imochem Limited

Type: NZ Limited Company (Ltd)
9429038141904
NZBN
846532
Company Number
Removed
Company Status
Current address
7a Basil Place
Mount Pleasant
Christchurch 8081
New Zealand
Registered & physical & service address used since 31 Jan 2022

Imochem Limited, a removed company, was started on 17 Mar 1997. 9429038141904 is the NZBN it was issued. The company has been run by 2 directors: Peter Anthony Eider - an active director whose contract began on 17 Mar 1997,
John Goodwyn Lewis - an active director whose contract began on 17 Mar 1997.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 7A Basil Place, Mount Pleasant, Christchurch, 8081 (category: registered, physical).
Imochem Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up to 31 Jan 2022.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group includes 499 shares (49.9 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 31 Jan 2022

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Feb 2017 to 04 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Feb 2014 to 10 Feb 2017

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 23 Oct 2007 to 05 Apr 2011

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 11 Apr 2005 to 23 Oct 2007

Address: 329 Durham St, Level 3, Spicer Building, Christchurch

Registered address used from 05 Mar 2005 to 11 Apr 2005

Address: 329 Durham Street, Level 3, Spicer Building, Christchurch

Physical address used from 05 Mar 2005 to 11 Apr 2005

Address: 287 Durham Street, Level 1 ,landsborough House, Christchurch

Registered address used from 11 Apr 2000 to 05 Mar 2005

Address: 287 Durham Street, Level 1 ,landsborough House, Christchurch

Registered address used from 09 Feb 1999 to 11 Apr 2000

Address: 287 Durham Street, Level 1 ,landsborough House, Christchurch

Physical address used from 18 Mar 1997 to 18 Mar 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 11 Feb 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Elder, Rosslyne Mary Mount Pleasant
Christchurch
8081
New Zealand
Individual Elder, Peter Anthony Moncks Bay
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Elder, Peter Anthony Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lewis, John Goodwyn St Martins
Christchurch
Shares Allocation #4 Number of Shares: 499
Individual Lewis, Rosemary Faith St Martins
Christchurch

New Zealand
Individual Lewis, John Goodwyn St Martins
Christchurch

New Zealand
Directors

Peter Anthony Eider - Director

Appointment date: 17 Mar 1997

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 11 Feb 2019

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 21 Feb 2008


John Goodwyn Lewis - Director

Appointment date: 17 Mar 1997

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 24 Feb 2010

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue