Shortcuts

Imagr Holdings Limited

Type: NZ Limited Company (Ltd)
9429042389750
NZBN
6012352
Company Number
Registered
Company Status
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
16 Maidstone Street
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 25 Feb 2020
16 Maidstone Street
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 15 May 2020
81 New North Road
Eden Terrace
Auckland 1021
New Zealand
Registered & service address used since 01 Sep 2023

Imagr Holdings Limited, a registered company, was incorporated on 14 Jun 2016. 9429042389750 is the business number it was issued. "Computer software retailing (except computer games)" (business classification G422220) is how the company is classified. The company has been run by 11 directors: William C. - an active director whose contract started on 14 Jun 2016,
Michael James Boocher - an active director whose contract started on 30 Dec 2022,
Konstantinos Raptis - an active director whose contract started on 15 May 2023,
Samuel Graeme Halse - an inactive director whose contract started on 04 Mar 2021 and was terminated on 27 Apr 2023,
David T. - an inactive director whose contract started on 19 Oct 2021 and was terminated on 25 Apr 2023.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: 81 New North Road, Eden Terrace, Auckland, 1021 (types include: registered, service).
Imagr Holdings Limited had been using Level 1, 111 Wellesley Street West, Auckland Central, Auckland as their registered address up to 25 Feb 2020.
Old names for the company, as we managed to find at BizDb, included: from 01 Jun 2016 to 07 Mar 2019 they were named Imagr Limited.
A total of 7002284 shares are issued to 17 shareholders (13 groups). The first group is comprised of 789784 shares (11.28%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4663 shares (0.07%). Finally there is the 3rd share allocation (12366 shares 0.18%) made up of 2 entities.

Addresses

Principal place of activity

16 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 1, 111 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 02 Aug 2018 to 25 Feb 2020

Address #2: Suite 9a, 90 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Jan 2018 to 02 Aug 2018

Address #3: Suite 9e, 90 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 30 Jan 2017 to 19 Jan 2018

Address #4: Level 1, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Jun 2016 to 30 Jan 2017

Contact info
64 21 362027
15 May 2020 Phone
www.imagr.co
15 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 7002284

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 789784
Other (Other) The Hereford Partnership Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 4663
Individual Eade, Christopher James Greenlane
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 12366
Individual Fea, Mcgregor Duncan Westmere
Auckland
1022
New Zealand
Individual Fea, Duncan Kawarau Falls
Otago 9300
New Zealand
Shares Allocation #4 Number of Shares: 233480
Other (Other) Tuatara Investments Limited Road Town
Tortola
British Virgin Islands
Shares Allocation #5 Number of Shares: 23190
Entity (NZ Limited Company) Platinum Management Services Limited
Shareholder NZBN: 9429031297400
21 Queen Street
Auckland
1143
New Zealand
Shares Allocation #6 Number of Shares: 254122
Individual Chomley, Pam Mosman
New South Wales 2088
Australia
Individual Chomley, Jon Mosman
New South Wales 2088
Australia
Shares Allocation #7 Number of Shares: 717801
Individual Chomley, William Westmere
Auckland
1022
New Zealand
Individual Sclater, James Matheson Arrowtown
Otago 9302
New Zealand
Shares Allocation #8 Number of Shares: 1007940
Other (Other) Sage Technologies Limited Tortola
VG1110
British Virgin Islands
Shares Allocation #9 Number of Shares: 3294939
Other (Other) Leichester Finance Limited Road Town
Tortola
British Virgin Islands
Shares Allocation #10 Number of Shares: 49400
Individual Tyler, David Alan
Director Tyler, David Alan
Shares Allocation #11 Number of Shares: 341427
Other (Other) Huicen Venture Pty Limited Sydney
2067
Australia
Shares Allocation #12 Number of Shares: 666
Individual Little, James
Shares Allocation #13 Number of Shares: 272506
Entity (NZ Limited Company) Armada Innovations Limited
Shareholder NZBN: 9429034532461
Rd 3
Papakura
2583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chomley, William Westmere
Auckland
1022
New Zealand
Other The Hereford Partnership Parnell
Auckland
1052
New Zealand
Other The Hereford Partnership Parnell
Auckland
1052
New Zealand
Other Sage Technologies Limited Freemans Bay
Auckland
1011
New Zealand
Individual Chomley, Pam Mosman
Sydney
2088
Australia
Individual Chomley, Jon Mosman
Sydney
2088
Australia
Other Tuatara Investments Limited
Other Tuatara Investments Limited Road Town
Tortola
British Virgin Islands
Other The Hereford Partnership
Individual Chomley, Jon Mosman
Sydney
2088
Australia
Individual Chomley, William Westmere
Auckland
1022
New Zealand
Individual Chomley, William Westmere
Auckland
1022
New Zealand
Other Tuatara Investments Limited Freemans Bay
Auckland
1011
New Zealand
Other Tuatara Investments Limited Road Town
Tortola
VG1110
British Virgin Islands
Other Tuatara Investments Limited Road Town
Tortola
VG1110
British Virgin Islands
Other Tuatara Investments Limited Road Town
Tortola
VG1110
British Virgin Islands
Other The Hereford Partnership Parnell
Auckland
1052
New Zealand
Other The Hereford Partnership Parnell
Auckland
1052
New Zealand
Other The Hereford Partnership Parnell
Auckland
1052
New Zealand
Other The Hereford Partnership Parnell
Auckland
1052
New Zealand
Other The Hereford Partnership Parnell
Auckland
1052
New Zealand
Other Sage Technologies Limited Freemans Bay
Auckland
1011
New Zealand
Other Sage Technologies Limited Freemans Bay
Auckland
1011
New Zealand
Other Sage Technologies Limited Road Town
Tortola
VG1110
British Virgin Islands
Other Sage Technologies Limited Road Town
Tortola
VG1110
British Virgin Islands
Other Sage Technologies Limited Road Town
Tortola
VG1110
British Virgin Islands
Individual Chomley, Pam Mosman
Sydney
2088
Australia
Individual Chomley, Pam Mosman
Sydney
2088
Australia
Individual Chomley, Pam Mosman
Sydney
2088
Australia
Individual Chomley, Pam Mosman
Sydney
2088
Australia
Individual Chomley, Pam Mosman
Sydney
2088
Australia
Individual Chomley, Pam Mosman
Sydney
2088
Australia
Individual Fea, Mcgregor Duncan
Other Leichester Finance Limited Trident Chambers, Road Town
Tortola

British Virgin Islands
Other Leichester Finance Limited Trident Chambers, Road Town
Tortola

British Virgin Islands
Other Leichester Finance Limited Trident Chambers, Road Town
Tortola

British Virgin Islands
Other Leichester Finance Limited Trident Chambers, Road Town
Tortola

British Virgin Islands
Other Leichester Finance Limited Trident Chambers, Road Town
Tortola

British Virgin Islands
Other Leichester Finance Limited Trident Chambers, Road Town
Tortola

British Virgin Islands
Other Leichester Finance Limited Trident Chambers, Road Town
Tortola

British Virgin Islands
Individual Chomley, Jon Mosman
Sydney
2088
Australia
Individual Chomley, Jon Mosman
Sydney
2088
Australia
Individual Chomley, Jon Mosman
Sydney
2088
Australia
Individual Chomley, Jon Mosman
Sydney
2088
Australia
Individual Chomley, Jon Mosman
Sydney
2088
Australia
Individual Chomley, Jon Mosman
Sydney
2088
Australia
Individual Sclater, James Matheson Arrowtown
Arrowtown
9302
New Zealand
Individual Sclater, James Matheson Arrowtown
Arrowtown
9302
New Zealand
Individual Little, James
Other Huicen Venture Pty Limited 821 Pacific Highway
Sydney
2067
Australia
Individual Fea, Duncan
Individual Tyler, David Alan
Individual Eade, Christopher Greenlane
Auckland
1061
New Zealand
Other Toshiba Tec Corporation 1-11-1, Osaki, Shinagawa-ku
Tokyo
141-8562
Japan
Entity Imagr Holdings Limited
Shareholder NZBN: 9429042389750
Company Number: 6012352
Individual Szoldan, Peter
Entity Imagr Limited
Shareholder NZBN: 9429042389750
Company Number: 6012352
Individual Chomley, Pam And Jon Mosman
Sydney
2088
Australia
Entity Imagr Limited
Shareholder NZBN: 9429042389750
Company Number: 6012352
Entity Imagr Holdings Limited
Shareholder NZBN: 9429042389750
Company Number: 6012352
Directors

William C. - Director

Appointment date: 14 Jun 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Nov 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Jan 2017


Michael James Boocher - Director

Appointment date: 30 Dec 2022

Address: Dubai, Dubai Marina, United Arab Emirates

Address used since 30 Dec 2022


Konstantinos Raptis - Director

Appointment date: 15 May 2023

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 30 Oct 2023

Address: Northcross, 0632 New Zealand

Address used since 15 May 2023


Samuel Graeme Halse - Director (Inactive)

Appointment date: 04 Mar 2021

Termination date: 27 Apr 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Mar 2021


David T. - Director (Inactive)

Appointment date: 19 Oct 2021

Termination date: 25 Apr 2023


Mcgregor F. - Director (Inactive)

Appointment date: 04 Mar 2021

Termination date: 30 Dec 2022


Michael Stokes - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 21 Oct 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2017


Michael Boocher - Director (Inactive)

Appointment date: 03 Nov 2017

Termination date: 02 Mar 2021

Address: Dubai, Dubai Marina, United Arab Emirates

Address used since 03 Nov 2017


Jeffrey Colman Berkowitz - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 10 Nov 2020

Address: Hampstead, Quebec, H3X 1L6 Canada

Address used since 02 Oct 2018


Mark Vincent Hubble - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 23 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2017


Andrew Kevin Christie - Director (Inactive)

Appointment date: 14 Jun 2016

Termination date: 26 Sep 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Jun 2016

Nearby companies

The Magazine Publishers Association Of New Zealand Incorporated
Shed 12, City Works Depot

Jampes Limited
Level 6, 36 Kitchener Street

Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street

New Fountain Limited
Suite 402, Level 4, 350 Queen Street

Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street

Tamaki Developments Limited
Level 6, 36 Kitchener Street

Similar companies

Cadpro Investments Limited
Suite 6a

Elmo Software Limited
Level 4, 4 Graham Street

Fbp Limited
Level 13, 92 Albert Street

Greenwood Online Limited
18 Viaduct Harbour Avenue

Imagr Limited
Suite 9a, 90 Wellesley Street West

Kiwa Digital Limited
105 Cook Street