Imagine Kit Homes (Nz) Limited was incorporated on 22 Feb 2017 and issued an NZBN of 9429045961373. The registered LTD company has been managed by 2 directors: Keith Walter Mccallum - an active director whose contract began on 22 Feb 2017,
Erica Jacqueline Tingcombe - an active director whose contract began on 22 Feb 2017.
According to our information (last updated on 21 Mar 2024), this company filed 1 address: 15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (types include: registered, physical).
Up to 12 May 2021, Imagine Kit Homes (Nz) Limited had been using 184 Glasgow Street, College Estate, Wanganui as their physical address.
BizDb found former names for this company: from 15 Feb 2017 to 05 Mar 2019 they were called Mactink Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mccallum, Keith Walter (a director) located at Marton, Marton postcode 4710.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Tingcombe, Erica Jacqueline - located at Marton, Marton. Imagine Kit Homes (Nz) Limited was categorised as "Commission selling service" (business classification G432010).
Previous address
Address: 184 Glasgow Street, College Estate, Wanganui, 4500 New Zealand
Physical & registered address used from 22 Feb 2017 to 12 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mccallum, Keith Walter |
Marton Marton 4710 New Zealand |
22 Feb 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Tingcombe, Erica Jacqueline |
Marton Marton 4710 New Zealand |
22 Feb 2017 - |
Keith Walter Mccallum - Director
Appointment date: 22 Feb 2017
Address: Marton, Marton, 4710 New Zealand
Address used since 12 Sep 2022
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 06 Apr 2022
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 17 Apr 2019
Address: Waiotahi, Opotiki, 3198 New Zealand
Address used since 22 Feb 2017
Erica Jacqueline Tingcombe - Director
Appointment date: 22 Feb 2017
Address: Marton, Marton, 4710 New Zealand
Address used since 12 Sep 2022
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 06 Apr 2022
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 17 Apr 2019
Address: Waiotahi, Opotiki, 3198 New Zealand
Address used since 22 Feb 2017
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street
Aurore Global Limited
752a Tremaine Avenue
Cph Stockfeeds Limited
484 Main Street
Eurocom Nz Limited
184 Glasgow Street
Kahurangi Piataata Limited
56 Birmingham Street
Michael Davis Limited
39 Victoria Avenue
Voice Enterprises Limited
87 Lupin Road