Shortcuts

Import Management Limited

Type: NZ Limited Company (Ltd)
9429039565204
NZBN
357716
Company Number
Registered
Company Status
044832338
GST Number
No Abn Number
Australian Business Number
F371115
Industry classification code
Household Linen Wholesaling
Industry classification description
Current address
C/-cook Morris Quinn, Main Str, Westgate
Shopping Centre, Wqestgate, Waitakere
Other address (Address For Share Register) used since 25 Aug 2009
48 Fairfax Avenue
Penrose
Auckland 1061
New Zealand
Delivery & postal & office address used since 20 Jun 2019
48 Fairfax Avenue
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 28 Jun 2019

Import Management Limited, a registered company, was incorporated on 15 Oct 1987. 9429039565204 is the number it was issued. "Household linen wholesaling" (business classification F371115) is how the company is categorised. The company has been supervised by 3 directors: Cindy Merz - an active director whose contract started on 09 Nov 2012,
Geoffrey Phillip Merz - an inactive director whose contract started on 15 Oct 1987 and was terminated on 30 Jun 2014,
Mervyn Adrian Merz - an inactive director whose contract started on 15 Oct 1987 and was terminated on 17 Aug 1998.
Last updated on 25 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 48 Fairfax Avenue, Penrose, Auckland, 1061 (registered address),
48 Fairfax Avenue, Penrose, Auckland, 1061 (physical address),
48 Fairfax Avenue, Penrose, Auckland, 1061 (service address),
48 Fairfax Avenue, Penrose, Auckland, 1061 (delivery address) among others.
Import Management Limited had been using 2 Parkside Street, St Heliers, Auckland as their physical address up to 28 Jun 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 60 shares (60%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40 shares (40%).

Addresses

Principal place of activity

48 Fairfax Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 2 Parkside Street, St Heliers, Auckland, 1071 New Zealand

Physical address used from 23 Jun 2017 to 28 Jun 2019

Address #2: Main Str, Westgate, Shopping Centre, Westgate, Waitakere New Zealand

Registered address used from 01 Sep 2009 to 28 Jun 2019

Address #3: Main Str, Westgate, Shopping Centre, Westgate, Waitakere New Zealand

Physical address used from 01 Sep 2009 to 23 Jun 2017

Address #4: Keith Manson Ltd, Chartered Accountants, 9 Constable Lane, West Harbour, Auckland

Registered & physical address used from 14 Jun 2002 to 01 Sep 2009

Address #5: 10th Floor, Sofrana House, 101 Custom Street East, Auckland

Registered address used from 20 Nov 2000 to 14 Jun 2002

Address #6: Keith Manson, Chartered Accountant, 9 Constable Lane, West Harbour, Auckland

Physical address used from 20 Nov 2000 to 14 Jun 2002

Address #7: Same As Registered Office Address

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address #8: 10th Floor, Sofrana House, 100 Custom Street East, Auckland

Registered address used from 26 Jun 2000 to 20 Nov 2000

Address #9: 10th Floor, Sofrana House, 101 Custom Street East, Auckland

Registered address used from 11 Jun 1999 to 26 Jun 2000

Address #10: 7th Floor, Reuter House, 85 Fort Street, Auckland City

Physical address used from 30 Aug 1998 to 20 Nov 2000

Address #11: 7th Floor, Reuter House, 85 Fort Street, Auckland City

Registered address used from 30 Aug 1998 to 11 Jun 1999

Address #12: 7th Floor, Reuter House, 85 Fort St, Auckland City

Registered address used from 25 Jun 1998 to 30 Aug 1998

Address #13: 7th Floor, Reuter House, 85 Fort St, Auckland City

Physical address used from 01 Jul 1997 to 30 Aug 1998

Address #14: 42 Customs Street West, Auckland

Registered address used from 22 Oct 1993 to 25 Jun 1998

Contact info
64 9 2189843
20 Jun 2019 Phone
cindy@imlnz.co.nz
20 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.sleepsafe.co.nz
20 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Merz Logistics Limited
Shareholder NZBN: 9429035879695
Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Merz, Cindy Penrose
Auckland
1061
New Zealand
Directors

Cindy Merz - Director

Appointment date: 09 Nov 2012

Address: Penrose, Auckland, 1061 New Zealand

Address used since 05 Mar 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Jun 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Nov 2012

Address: Mangere, Auckland, 2022 New Zealand

Address used since 25 Jan 2018


Geoffrey Phillip Merz - Director (Inactive)

Appointment date: 15 Oct 1987

Termination date: 30 Jun 2014

Address: Oratia, Auckland,

Address used since 15 Oct 1987


Mervyn Adrian Merz - Director (Inactive)

Appointment date: 15 Oct 1987

Termination date: 17 Aug 1998

Address: Beachhaven, Auckland, (deceased),

Address used since 15 Oct 1987

Nearby companies

West Couriers Limited
Level 1, Westgate Chambers

Nationwide Touring Limited
Level 1, Westgate Chambers

Westgate Massey North Limited
Level 1, 1a / 7 Maki Street

Zoro Limited
Level 1, Westgate Chambers

Gubb Design Limited
Level 1, Westgate Chambers

Utopia Limited
Level 1, Westgate Chambers

Similar companies

Commercial Supplies Limited
8 Mahina Place

International Textiles Limited
115 Abereley Road

Singla Private Group Limited
18 Sandy Lane

Thread Design Company Limited
274a Richmond Road

Tulo Limited
Flat 1, 1284 New North Road

Yes No Maybe Limited
Flat 2, 3 Stanley Avenue