Shortcuts

Imaginit Joinery & Design Limited

Type: NZ Limited Company (Ltd)
9429038794834
NZBN
604638
Company Number
Registered
Company Status
Current address
Reeves Middleton Young
136-138 Powderham Street
New Plymouth
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
534 Downs Road
Rd 6
Rangiora 7476
New Zealand
Other address (Address For Share Register) used since 12 Aug 2015
8 Valintine Place
Strandon
New Plymouth 4312
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Sep 2022

Imaginit Joinery & Design Limited, a registered company, was launched on 05 Oct 1993. 9429038794834 is the NZBN it was issued. This company has been supervised by 3 directors: Nathan Mcleod - an active director whose contract started on 14 Mar 2003,
Ian William Speirs - an inactive director whose contract started on 24 Feb 2000 and was terminated on 17 Oct 2002,
John Charles Washer - an inactive director whose contract started on 05 Oct 1993 and was terminated on 01 Sep 1999.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Valintine Place, Strandon, New Plymouth, 4312 (type: registered, physical).
Imaginit Joinery & Design Limited had been using 534 Downs Road, Rd 6, Rangiora as their registered address until 22 Sep 2022.
Other names used by the company, as we established at BizDb, included: from 24 Jan 1996 to 14 Mar 2003 they were called Malcolm Mcleod Construction (1996) Limited, from 05 Oct 1993 to 24 Jan 1996 they were called Blemondy Enterprises Limited.
One entity owns all company shares (exactly 100 shares) - Mcleod, Nathan - located at 4312, Strandon, New Plymouth.

Addresses

Other active addresses

Address #4: 8 Valintine Place, Strandon, New Plymouth, 4312 New Zealand

Registered & physical & service address used from 22 Sep 2022

Previous addresses

Address #1: 534 Downs Road, Rd 6, Rangiora, 7476 New Zealand

Registered & physical address used from 20 Aug 2015 to 22 Sep 2022

Address #2: 3/4 Harmans Rd, Lytteton, Christchurch, 8082 New Zealand

Registered & physical address used from 16 Mar 2012 to 20 Aug 2015

Address #3: 51a Queen Street, Waitara New Zealand

Physical & registered address used from 22 Apr 2003 to 16 Mar 2012

Address #4: Reeves Middleton Young, 136-138 Powderham Street, New Plymouth

Registered address used from 14 Apr 2000 to 22 Apr 2003

Address #5: Reeves Middleton Young, 136-138 Powderham Street, New Plymouth

Physical address used from 01 Jul 1997 to 22 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 11 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcleod, Nathan Strandon
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Malcolm New Plymouth
Directors

Nathan Mcleod - Director

Appointment date: 14 Mar 2003

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 14 Sep 2022

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 12 Aug 2015


Ian William Speirs - Director (Inactive)

Appointment date: 24 Feb 2000

Termination date: 17 Oct 2002

Address: New Plymouth,

Address used since 24 Feb 2000


John Charles Washer - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 01 Sep 1999

Address: Rahotu,

Address used since 05 Oct 1993

Nearby companies

Amaranth Limited
581 Downs Road