Ime Contracting Limited (New Zealand Business Number 9429030993259) was launched on 08 Aug 2011. 2 addresses are in use by the company: 4 Ohotu Rd, Ruatoki, Whakatane, 3191 (type: registered, physical). 1 Mckenzie Street, Taneatua, Whakatane had been their registered address, up until 03 May 2022. Ime Contracting Limited used more names, namely: Holmar Electrical Limited from 04 Aug 2011 to 31 May 2021. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Marsters, Andrew Mania Wakefield (an individual) located at Ruatoki, Whakatane postcode 3191. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Iti, Ohinemataroa (an individual) - located at Ruatoki, Whakatane. "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is the classification the Australian Bureau of Statistics issued to Ime Contracting Limited. The Businesscheck database was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Ohotu Rd, Ruatoki, Whakatane, 3191 | Registered & physical & service | 03 May 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Marsters
Ruatoki, Whakatane, 3191
Address used since 31 Jan 2022
Taneatua, Whakatane, 3123
Address used since 13 Jan 2021
Massey, Auckland, 0614
Address used since 28 Nov 2019 |
Director | 08 Aug 2011 - current |
Andrew Mania Wakefield Holmes
Massey, Auckland, 0614
Address used since 28 Nov 2019
Greenhithe, Auckland, 0632
Address used since 26 Jul 2016 |
Director | 08 Aug 2011 - current |
Ohinemataroa Iti
Taneatua, Whakatane, 3123
Address used since 13 Jan 2021
Massey, Auckland, 0614
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 25 Apr 2022 |
1 Mckenzie Street , Taneatua , Whakatane , 3123 |
Previous address | Type | Period |
---|---|---|
1 Mckenzie Street, Taneatua, Whakatane, 3123 | Registered & physical | 09 Jun 2021 - 03 May 2022 |
1 Mckenzie Street, Taneatua, Whakatane, 3123 | Registered & physical | 24 May 2021 - 09 Jun 2021 |
Flat 10, 485 Don Buck Road, Massey, Auckland, 0614 | Registered & physical | 15 Jun 2020 - 24 May 2021 |
17c Corinthian Drive, Albany, Auckland, 0632 | Registered & physical | 22 Mar 2018 - 15 Jun 2020 |
322 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Registered & physical | 03 Aug 2016 - 22 Mar 2018 |
320 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Physical & registered | 08 Aug 2011 - 03 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Marsters, Andrew Mania Wakefield Individual |
Ruatoki Whakatane 3191 |
01 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Iti, Ohinemataroa Individual |
Ruatoki Whakatane 3191 |
12 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Holmes, Jacomina Individual |
Milford Auckland 0620 |
14 Mar 2018 - 15 Jan 2020 |
Holmes, Andrew Mania Wakefield Director |
Massey Auckland 0614 |
08 Aug 2011 - 01 Jul 2020 |
Holmes, Andrew Mania Wakefield Director |
Massey Auckland 0614 |
08 Aug 2011 - 01 Jul 2020 |
Kealoha Limited 17c Corinthian Drive |
|
Residence (new Lynn) General Partner Limited 17c Corinthian Drive |
|
Lewis Investments Limited 17c Corinthian Drive |
|
Residence (birkenhead) General Partner Limited 17c Corinthian Drive |
|
Force4 Limited 17c Corinthian Drive |
|
Bms-it Limited 17c Corinthian Drive |
Air Action Systems Limited 1/75 Corinthian Drive |
Kdc Enterprises Limited 222 Dairy Flat Highway |
Obery Electrical Limited 97 Langana Avenue |
Optimum Environments Limited 97 Langana Avenue |
Easylife Home Limited 7 Northcross Drive |
Easy Chill Limited 18 Kinleith Way |