Shortcuts

I G M Software Limited

Type: NZ Limited Company (Ltd)
9429038452475
NZBN
685821
Company Number
Registered
Company Status
Current address
5 Lady Fisher Place
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 23 Jun 2015

I G M Software Limited, a registered company, was incorporated on 24 Jul 1995. 9429038452475 is the business number it was issued. The company has been managed by 18 directors: Simon John Mander - an active director whose contract started on 19 Dec 2018,
Anthony Charles Candy - an active director whose contract started on 14 Aug 2023,
Brent Denis Mealings - an inactive director whose contract started on 03 Feb 2020 and was terminated on 31 Jul 2023,
Alexander John Fraser-Mackenzie - an inactive director whose contract started on 12 Jun 2015 and was terminated on 14 Feb 2020,
Andrew Marcus Paterson - an inactive director whose contract started on 29 Mar 2018 and was terminated on 19 Dec 2018.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 5 Lady Fisher Place, East Tamaki, Auckland, 2013 (type: registered, physical).
I G M Software Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 23 Jun 2015.
A single entity controls all company shares (exactly 60000 shares) - Metropolitan Glass & Glazing Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jul 2013 to 23 Jun 2015

Address: C/- Bell Gully Level 22 Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Physical & registered address used from 25 Oct 2012 to 05 Jul 2013

Address: 24 Lady Ruby Drive, East Tamaki, Manukau 2013 New Zealand

Physical & registered address used from 22 Nov 2006 to 25 Oct 2012

Address: 15 Gordon Road, Morningside, Auckland

Registered address used from 07 Mar 2001 to 22 Nov 2006

Address: 24 Lady Ruby Drive, East Tamaki, Auckland

Physical address used from 13 Nov 1996 to 22 Nov 2006

Address: 15 Gordon Road, St Lukes, Morningside, Auckland

Physical address used from 13 Nov 1996 to 13 Nov 1996

Address: 7 Gordon Road, St Lukes, Auckland

Physical address used from 13 Nov 1996 to 13 Nov 1996

Address: 7 Gordon Road, St Lukes, Auckland

Registered address used from 25 Jul 1996 to 07 Mar 2001

Contact info
https://www.metroglass.co.nz/
07 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Entity (NZ Limited Company) Metropolitan Glass & Glazing Limited
Shareholder NZBN: 9429039697035
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Underwood, Thomas Emanual Mt Albert
Auckland

Ultimate Holding Company

Metro Performance Glass Limited
Name
Ltd
Type
5267882
Ultimate Holding Company Number
NZ
Country of origin
5 Lady Fisher Place
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Simon John Mander - Director

Appointment date: 19 Dec 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Dec 2018


Anthony Charles Candy - Director

Appointment date: 14 Aug 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 14 Aug 2023


Brent Denis Mealings - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 31 Jul 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Feb 2020


Alexander John Fraser-mackenzie - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 14 Feb 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 12 Jun 2015


Andrew Marcus Paterson - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 19 Dec 2018

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 29 Mar 2018


Nigel James Rigby - Director (Inactive)

Appointment date: 10 Oct 2012

Termination date: 29 Mar 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Apr 2013


Nathanial Jonothan Thomson - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 10 Oct 2012

Address: Clovelly, NSW 2031 Australia

Address used since 31 Jan 2012


Nicholas Latham Speer - Director (Inactive)

Appointment date: 27 Aug 2008

Termination date: 31 Jan 2012

Address: Melbourne, Victoria, Australia

Address used since 12 Jul 2011


Trent Peterson - Director (Inactive)

Appointment date: 27 Aug 2008

Termination date: 31 Jan 2012

Address: Paddington 2021, Nsw, Australia,

Address used since 27 Aug 2008


Andrew Harold Bailey - Director (Inactive)

Appointment date: 27 Aug 2008

Termination date: 31 Jan 2012

Address: Kohimarama, Auckland,

Address used since 27 Aug 2008


David Brent Martin - Director (Inactive)

Appointment date: 27 Aug 2008

Termination date: 01 Mar 2011

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 27 Aug 2008


Cameron Thomas Gregory - Director (Inactive)

Appointment date: 24 Jul 1995

Termination date: 27 Aug 2008

Address: Hauraki, Takapuna 0622,

Address used since 01 Nov 2006


Andrew James Smith - Director (Inactive)

Appointment date: 24 Jul 1995

Termination date: 30 Jun 2008

Address: Remuera, Auckland 1050,

Address used since 01 Nov 2006


Barrie Cummings - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 30 Jun 2008

Address: Barrington, Christchurch 8024,

Address used since 01 Nov 2006


Brent Stuart Jones - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 27 Aug 2007

Address: Fendalton, Christchurch 8041,

Address used since 01 Nov 2006


John Clinton Bedogni - Director (Inactive)

Appointment date: 24 Jul 1995

Termination date: 01 Aug 2006

Address: Howick, Auckland,

Address used since 24 Jul 1995


Thomas Emanual Underwood - Director (Inactive)

Appointment date: 24 Jul 1995

Termination date: 24 Feb 2006

Address: Mt Albert, Auckland,

Address used since 24 Jul 1995


Edward William Leng - Director (Inactive)

Appointment date: 24 Jul 1995

Termination date: 06 May 1997

Address: Herne Bay, Auckland 2,

Address used since 24 Jul 1995

Nearby companies

Metroglass Finance Limited
5 Lady Fisher Place

Metroglass Holdings Limited
5 Lady Fisher Place

Christchurch Glass & Glazing Limited
5 Lady Fisher Place

Canterbury Glass & Glazing Limited
5 Lady Fisher Place

Hawkes Bay Glass & Glazing Limited
5 Lady Fisher Place

Taranaki Glass & Glazing Limited
5 Lady Fisher Place