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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Elder, Rosslyne Mary |
Mount Pleasant Christchurch 8081 New Zealand |
06 May 2004 - |
Individual | Elder, Peter Anthony |
Moncks Bay Christchurch New Zealand |
06 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Elder, Peter Anthony |
Mount Pleasant Christchurch 8081 New Zealand |
06 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lewis, John Goodwyn |
St Martins Christchurch |
17 Mar 1997 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Lewis, Rosemary Faith |
St Martins Christchurch New Zealand |
06 May 2004 - |
Individual | Lewis, John Goodwyn |
St Martins Christchurch New Zealand |
06 May 2004 - |
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
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