Shortcuts

Imcd New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038289132
NZBN
815487
Company Number
Registered
Company Status
066597040
GST Number
Current address
Ground Floor, 459 Great South Road
Penrose, Auckland 1061
New Zealand
Physical address used since 10 Sep 2014
Suite 10, 45 O'rorke Road
Penrose
Auckland 1061
New Zealand
Registered & service address used since 01 Nov 2024

Imcd New Zealand Limited, a registered company, was registered on 25 Jun 1996. 9429038289132 is the number it was issued. The company has been managed by 12 directors: Ryan Alvin Harrison - an active director whose contract began on 01 Feb 2024,
John Kontos - an active director whose contract began on 19 Mar 2025,
Martin Stoemmer - an inactive director whose contract began on 25 May 2021 and was terminated on 11 Jul 2024,
Patrick Brookman - an inactive director whose contract began on 02 Aug 2021 and was terminated on 01 Feb 2024,
Warren Strickett - an inactive director whose contract began on 27 Jan 2009 and was terminated on 02 Aug 2021.
Last updated on 09 May 2025, BizDb's database contains detailed information about 2 addresses this company registered, namely: Suite 10, 45 O'rorke Road, Penrose, Auckland, 1061 (registered address),
Suite 10, 45 O'rorke Road, Penrose, Auckland, 1061 (service address),
Ground Floor, 459 Great South Road, Penrose, Auckland, 1061 (physical address).
Imcd New Zealand Limited had been using Ground Floor, 459 Great South Road, Penrose, Auckland as their registered address up to 01 Nov 2024.
Other names for this company, as we found at BizDb, included: from 25 Jun 1996 to 02 Apr 2007 they were named Swift New Zealand Limited.
A single entity owns all company shares (exactly 10599696 shares) - Imcd Australasia Investments Pty Ltd - located at 1061, 352 Wellington Road, Mulgrave, Victoria 3170.

Addresses

Previous addresses

Address #1: Ground Floor, 459 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & service address used from 10 Sep 2014 to 01 Nov 2024

Address #2: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand

Registered & physical address used from 25 Feb 2004 to 10 Sep 2014

Address #3: C/- K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 22 Sep 2000 to 25 Feb 2004

Address #4: C/- Phillips Fox, 7th Floor Tower Building, 50-64 Customhouse Quay, Wellington

Physical address used from 22 Sep 2000 to 22 Sep 2000

Address #5: C/- Phillips Fox, 7th Floor Tower Building, 50-64 Customhouse Quay, Wellington

Registered address used from 22 Sep 2000 to 25 Feb 2004

Address #6: C/- Phillips Fox, 7th Floor Tower Building, 50-64 Customhouse Quay, Wellington

Registered address used from 11 Apr 2000 to 22 Sep 2000

Contact info
www.imcdgroup.com
19 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10599696

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 07 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10599696
Other (Other) Imcd Australasia Investments Pty Ltd 352 Wellington Road
Mulgrave, Victoria 3170

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Imcd Nv
Name
Company
Type
51470497
Ultimate Holding Company Number
NL
Country of origin
Directors

Ryan Alvin Harrison - Director

Appointment date: 01 Feb 2024

ASIC Name: Imcd Australia Pty Ltd

Address: Beaumaris Vic, 3193 Australia

Address used since 01 Feb 2024


John Kontos - Director

Appointment date: 19 Mar 2025

ASIC Name: Imcd Australasia Investments Pty Limited

Address: Frankston South, Vic, 3199 Australia

Address used since 19 Mar 2025


Martin Stoemmer - Director (Inactive)

Appointment date: 25 May 2021

Termination date: 11 Jul 2024

Address: Bentleigh, Vic, 3204 Australia

Address used since 02 Oct 2021

Address: Sandringham, Vic, 3191 Australia

Address used since 25 May 2021


Patrick Brookman - Director (Inactive)

Appointment date: 02 Aug 2021

Termination date: 01 Feb 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Aug 2021


Warren Strickett - Director (Inactive)

Appointment date: 27 Jan 2009

Termination date: 02 Aug 2021

Address: Henderson, Auckland, 0612 New Zealand

Address used since 27 Jan 2009


Rodney Lambert - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 30 Jun 2021

ASIC Name: Imcd Australia Pty Ltd

Address: Mulgrave Vic, 3170 Australia

Address: Canterbury, Victoria 3126, Australia

Address used since 27 Jul 2001

Address: Mulgrave Vic, 3170 Australia

Address: Mulgrave Vic, 3170 Australia


Antonie Rene Den Hertog - Director (Inactive)

Appointment date: 26 May 1999

Termination date: 03 Jun 2019

ASIC Name: Imcd Australia Limited

Address: Hampton, Vic 3188, Australia

Address used since 29 Oct 2009

Address: Mulgrave Vic, 3170 Australia

Address: Mulgrave Vic, 3170 Australia


Pieter V. - Director (Inactive)

Appointment date: 25 Jun 1996

Termination date: 25 Jan 2017


Michael Lindsay Crofts - Director (Inactive)

Appointment date: 25 Jun 1996

Termination date: 27 Jul 2001

Address: Glen Waverley, Vic 3150, Australia,

Address used since 25 Jun 1996


Frederick Joseph Wilding - Director (Inactive)

Appointment date: 25 Jun 1996

Termination date: 31 May 2001

Address: Balwyn Vic 3104, Australia,

Address used since 25 Jun 1996


Peter John Groenenboom - Director (Inactive)

Appointment date: 25 Jun 1996

Termination date: 15 Jan 2000

Address: 3016 Ck Rotterdam, The Netherlands,

Address used since 25 Jun 1996


Peter Joseph Flanagan - Director (Inactive)

Appointment date: 25 Jun 1996

Termination date: 26 May 1999

Address: Kew Vic 3101, Australia,

Address used since 25 Jun 1996

Nearby companies

New Lynn Holdings Limited
459 Great South Road

Don Buck Red Hills Limited
C/- Level 1

Vensa Trustee Limited
Level 1

Murdoch James Limited
459 Great South Road

Teresa Marie Limited
459 Great South Road

Hingaia Holdings Limited
459 Great South Road