Shortcuts

International Management Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429040007717
NZBN
203419
Company Number
Registered
Company Status
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland New Zealand
Physical & service & registered address used since 21 Sep 2005

International Management Group (Nz) Limited, a registered company, was registered on 10 Nov 1983. 9429040007717 is the NZ business number it was issued. The company has been supervised by 13 directors: Christopher Gilbert - an active director whose contract began on 03 Feb 2015,
Marc Jongebloed - an inactive director whose contract began on 17 Dec 2014 and was terminated on 26 Aug 2015,
John Hall Raleigh - an inactive director whose contract began on 19 Dec 2008 and was terminated on 09 Jan 2015,
Maximilian Bernard Davis - an inactive director whose contract began on 19 Aug 2013 and was terminated on 15 Dec 2014,
Martin Francis Jolly - an inactive director whose contract began on 01 Nov 1998 and was terminated on 13 Oct 2014.
Updated on 12 May 2025, BizDb's database contains detailed information about 1 address: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland (type: physical, service).
International Management Group (Nz) Limited had been using 25 Great South Road, Newmarket, Auckland as their physical address until 21 Sep 2005.
Other names for this company, as we found at BizDb, included: from 10 Nov 1983 to 19 Jul 1984 they were called Consensus Traders Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: 25 Great South Road, Newmarket, Auckland

Physical address used from 18 Nov 1998 to 21 Sep 2005

Address: 17 Anzac Street, Takapuna

Physical address used from 18 Nov 1998 to 18 Nov 1998

Address: 17 Anzac Street, Takapuna

Registered address used from 08 Jun 1998 to 21 Sep 2005

Address: 102 Mokoia Road, Birkenhead, Auckland

Registered address used from 15 Feb 1993 to 08 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 15 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) International Merchandising Corporation Cleveland
Ohio, Usa
Shares Allocation #2 Number of Shares: 99
Other (Other) International Management Group(overseas) Cleveland
Ohio

United States

Ultimate Holding Company

02 May 2021
Effective Date
Endeavour Group Holdings
Name
Company
Type
US
Country of origin
Directors

Christopher Gilbert - Director

Appointment date: 03 Feb 2015

ASIC Name: International Management Group Of America Pty Ltd

Address: Sydney, Nsw 2000, Australia

Address: South Yarra, Vic, 3141 Australia

Address used since 03 Feb 2015

Address: Sydney, Nsw 2000, Australia

Address: Sydney, Nsw 2000, Australia

Address: Toorak, Vic, 3142 Australia

Address used since 31 Oct 2019


Marc Jongebloed - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 26 Aug 2015

Address: Elsternwick, Melbourne Vic, 3185 Australia

Address used since 17 Dec 2014


John Hall Raleigh - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 09 Jan 2015

Address: Shaker Heights, Ohio 44122, Usa,

Address used since 19 Dec 2008


Maximilian Bernard Davis - Director (Inactive)

Appointment date: 19 Aug 2013

Termination date: 15 Dec 2014

Address: Vaucluse, Nsw 2030, Australia

Address used since 19 Aug 2013


Martin Francis Jolly - Director (Inactive)

Appointment date: 01 Nov 1998

Termination date: 13 Oct 2014

Address: Brighton, Vic 3186, Australia

Address used since 29 Oct 2013


Anthony Donato Crispino - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 19 Aug 2013

Address: Solon, Ohio 44139, Usa,

Address used since 19 Dec 2008


Robert Patrick Ryder - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 17 Feb 2006

Address: Cleveland Heights, Ohio 44106, Usa,

Address used since 01 Feb 2005


Arthur J Lafave - Director (Inactive)

Appointment date: 30 Jul 1986

Termination date: 08 Mar 2005

Address: Boulevard, Ohio 440222, U.s.a.,

Address used since 30 Jul 1986


Peter Alphonso Carfagna - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 31 Jan 2005

Address: Shaker Heights, Ohio 44120, Usa,

Address used since 03 Mar 2003


Mark H Mccormack - Director (Inactive)

Appointment date: 03 May 1986

Termination date: 27 Feb 2003

Address: Cleveland, Ohio 44114, U S A,

Address used since 03 May 1986


Paul Jude Gleeson - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 01 Apr 2002

Address: Howick, Auckland,

Address used since 31 Jul 1997


Paul John Gregory - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 13 Jun 1998

Address: Wahroonga, New South Wales, Australia,

Address used since 31 Jul 1997


James R M Erskine - Director (Inactive)

Appointment date: 30 Jul 1986

Termination date: 11 Dec 1997

Address: Vaucluse 2030, N.s.w., Australia,

Address used since 30 Jul 1986

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue