Shortcuts

The Information Management Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429040828183
NZBN
32007
Company Number
Registered
Company Status
Current address
2nd Floor Freightways House
32 Botha Road
Penrose, Auckland 1061
New Zealand
Registered & physical & service address used since 09 Mar 2017

The Information Management Group (Nz) Limited, a registered company, was launched on 23 Feb 1976. 9429040828183 is the NZ business number it was issued. The company has been run by 15 directors: Mark Troughear - an active director whose contract began on 01 Jan 2018,
Stephan Christian Roger Deschamps - an active director whose contract began on 01 Jul 2020,
Mark Gordon Royle - an inactive director whose contract began on 01 Jan 2001 and was terminated on 30 Jun 2020,
Dean Bracewell - an inactive director whose contract began on 14 Dec 1999 and was terminated on 31 Dec 2017,
Giuseppe Michael Taranto - an inactive director whose contract began on 20 Sep 2002 and was terminated on 06 Oct 2003.
Last updated on 04 May 2024, our database contains detailed information about 1 address: 2Nd Floor Freightways House, 32 Botha Road, Penrose, Auckland, 1061 (category: registered, physical).
The Information Management Group (Nz) Limited had been using 2Nd Flr Freightways House, 33 Botha Road, Penrose, Auckland as their physical address up to 09 Mar 2017.
Past names used by this company, as we established at BizDb, included: from 10 Mar 2003 to 05 Oct 2015 they were called Online Security Services Limited, from 26 Mar 1991 to 10 Mar 2003 they were called Stocklink Distribution Limited and from 27 May 1987 to 26 Mar 1991 they were called Freight Cab Limited.
One entity controls all company shares (exactly 800200 shares) - Freightways Express Limited - located at 1061, Freightways House, 32 Botha Road, Penrose, Auckland.

Addresses

Previous addresses

Address: 2nd Flr Freightways House, 33 Botha Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 02 Mar 2017 to 09 Mar 2017

Address: 2nd Floor Freightways House, 33 Botha Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 02 Mar 2017 to 09 Mar 2017

Address: 13 Margot Street, Epsom, Auckland

Physical & registered address used from 22 Mar 1999 to 22 Mar 1999

Address: 2nd Flr Freightways House, 32 Botha Road, Penrose, Auckland New Zealand

Physical address used from 22 Mar 1999 to 02 Mar 2017

Address: 2nd Floor Freightways House, 32 Botha Road, Penrose, Auckland New Zealand

Registered address used from 22 Mar 1999 to 02 Mar 2017

Address: Level 10, Eden House, 44 Khyber Pass Road, Auckland

Registered & physical address used from 10 Nov 1997 to 22 Mar 1999

Address: 3 Olive Road, Penrose, Auckland

Registered address used from 25 Oct 1996 to 10 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 800200

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800200
Entity (NZ Limited Company) Freightways Express Limited
Shareholder NZBN: 9429038044380
Freightways House
32 Botha Road, Penrose, Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Freightways Limited
Name
Ltd
Type
1255822
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Troughear - Director

Appointment date: 01 Jan 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 20 Feb 2023

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 01 Jan 2018


Stephan Christian Roger Deschamps - Director

Appointment date: 01 Jul 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Feb 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Feb 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2020


Mark Gordon Royle - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 30 Jun 2020

ASIC Name: Royle Family Holdings Pty Ltd

Address: Aspendale, Victoria, 3195 Australia

Address used since 20 Dec 2017

Address: Mentone, Victoria, 3194 Australia

Address used since 02 Feb 2007

Address: Mentone, Victoria, 3194 Australia


Dean Bracewell - Director (Inactive)

Appointment date: 14 Dec 1999

Termination date: 31 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Apr 2004


Giuseppe Michael Taranto - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 06 Oct 2003

Address: Castlecrag, Nsw 2068, Australia,

Address used since 20 Sep 2002


John Paul Kaumeyer - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 06 Oct 2003

Address: Turramurra, Nsw 2074, Australia,

Address used since 20 Sep 2002


Alan Clifford Freer - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 20 Sep 2002

Address: Balwyn, Victoria 3103, Australia,

Address used since 18 Dec 2000


Peter Thomas Reilly - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 11 Jan 2001

Address: Camberwell, Victoria 3124, Australia,

Address used since 31 Oct 1997


Stephen Craig Kerr - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 01 Jan 2001

Address: Mt Eden, Auckland,

Address used since 31 Oct 1997


Kevin Robert Stratful - Director (Inactive)

Appointment date: 01 Nov 1999

Termination date: 14 Dec 1999

Address: Albany,

Address used since 01 Nov 1999


Warwick Edward Lewis - Director (Inactive)

Appointment date: 03 Feb 1994

Termination date: 01 Nov 1999

Address: Glendowie, Auckland,

Address used since 03 Feb 1994


Trevor Michael Farmer - Director (Inactive)

Appointment date: 23 Feb 1976

Termination date: 31 Oct 1997

Address: Orakei, Auckland,

Address used since 23 Feb 1976


Warwick John Russell - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 31 Oct 1997

Address: Whenuapai,

Address used since 28 May 1993


Robert James Campbell - Director (Inactive)

Appointment date: 12 Aug 1997

Termination date: 31 Oct 1997

Address: Devonport,

Address used since 12 Aug 1997


Maurice George Kidd - Director (Inactive)

Appointment date: 10 May 1994

Termination date: 10 May 1994

Address: Remuera, Auckland,

Address used since 10 May 1994

Nearby companies

Post Haste Limited
2nd Floor, Freightways House

Info Management Holdings Limited
32 Botha Road

Parceline Express Limited
2nd Floor, Freightways House

New Zealand Document Exchange Limited
2nd Floor, Freightways House

Messenger Services Limited
2nd Floor, Freightways House

Freightways Properties Limited
2nd Floor, Freigthways House