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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Other (Other) | International Merchandising Corporation |
Cleveland Ohio, Usa |
10 Nov 1983 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Other (Other) | International Management Group(overseas) |
Cleveland Ohio United States |
10 Nov 1983 - |
Ultimate Holding Company
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
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