General information

Imc Holdings Limited

Type: NZ Limited Company (Ltd)
9429031097390
New Zealand Business Number
3386592
Company Number
Registered
Company Status

Imc Holdings Limited (New Zealand Business Number 9429031097390) was started on 13 May 2011. 2 addresses are currently in use by the company: 1 Peel Street, Gisborne, 4010 (type: registered, physical). 711 Victoria Street, Hamilton Central, Hamilton had been their registered address, until 11 Mar 2016. 60000 shares are issued to 16 shareholders who belong to 8 shareholder groups. The first group contains 2 entities and holds 5714 shares (9.52 per cent of shares), namely:
Holden, Prudence Margaret (an individual) located at Te Hapara, Gisborne postcode 4010,
Holden, Noel Gerard (a director) located at Te Hapara, Gisborne postcode 4010. When considering the second group, a total of 3 shareholders hold 9.52 per cent of all shares (5714 shares); it includes
De Lautour, Allan Colquhoun (an individual) - located at Rd 1, Gisborne,
Aitken, Trudy Joan (an individual) - located at Okitu, Gisborne,
Aitken, David John (an individual) - located at Okitu, Gisborne. The third group of shareholders, share allotment (5000 shares, 8.33%) belongs to 1 entity, namely:
Kaiti Property Limited, located at Gisborne, Null (an entity). Our information was last updated on 07 Apr 2024.

Current address Type Used since
1 Peel Street, Gisborne, 4010 Service & physical 11 Feb 2015
1 Peel Street, Gisborne, 4010 Registered 11 Mar 2016
Directors
Name and Address Role Period
David George Moore
Awapuni, Gisborne, 4010
Address used since 27 Feb 2013
Director 13 May 2011 - current
Diane Lynley Ormsby
Davara Road, Granville, Port Moresby,
Address used since 21 Feb 2018
Davara Road, Konedobu, Port Moresby,
Address used since 27 Feb 2013
Director 13 May 2011 - current
Kevin Harold Ormsby
Raglan, Raglan, 3225
Address used since 27 Feb 2013
Director 13 May 2011 - current
Kim Andrew Currie
Whataupoko, Gisborne, 4010
Address used since 13 May 2011
Director 13 May 2011 - current
Noel Gerard Holden
Te Hapara, Gisborne, 4010
Address used since 13 May 2011
Director 13 May 2011 - current
David John Aitken
Okitu, Gisborne, 4010
Address used since 02 Apr 2012
Director 02 Apr 2012 - current
Fergus Bruce Aitcheson
Whataupoko, Gisborne, 4010
Address used since 21 Feb 2018
Mangapapa, Gisborne, 4010
Address used since 26 Mar 2013
Director 26 Mar 2013 - current
Timothy John Hayward
Rd 3, Raglan, 3297
Address used since 24 Jun 2013
Director 24 Jun 2013 - current
Liangren Lee
East Tamaki, Auckland, 2013
Address used since 02 Apr 2012
Director 02 Apr 2012 - 24 Jun 2013
Brian Jonathan Gibson
Mangapapa, Gisborne, 4010
Address used since 13 May 2011
Director 13 May 2011 - 26 Mar 2013
Addresses
Previous address Type Period
711 Victoria Street, Hamilton Central, Hamilton, 3204 Registered 13 May 2011 - 11 Mar 2016
711 Victoria Street, Hamilton Central, Hamilton, 3204 Physical 13 May 2011 - 11 Feb 2015
Financial Data
Financial info
60000
Total number of Shares
February
Annual return filing month
22 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5714
Shareholder Name Address Period
Holden, Prudence Margaret
Individual
Te Hapara
Gisborne
4010
03 Apr 2012 - current
Holden, Noel Gerard
Director
Te Hapara
Gisborne
4010
13 May 2011 - current
Shares Allocation #2 Number of Shares: 5714
Shareholder Name Address Period
De Lautour, Allan Colquhoun
Individual
Rd 1
Gisborne
4071
03 Apr 2012 - current
Aitken, Trudy Joan
Individual
Okitu
Gisborne
4010
03 Apr 2012 - current
Aitken, David John
Individual
Okitu
Gisborne
4010
03 Apr 2012 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Kaiti Property Limited
Shareholder NZBN: 9429031000710
Entity (NZ Limited Company)
Gisborne
Null 4010
03 Apr 2012 - current
Shares Allocation #4 Number of Shares: 11429
Shareholder Name Address Period
Koad Trust Limited
Shareholder NZBN: 9429031864879
Entity (NZ Limited Company)
Whitiora
Hamilton
3200
26 Jun 2013 - current
Shares Allocation #5 Number of Shares: 5714
Shareholder Name Address Period
Moore, David George
Director
Awapuni
Gisborne
4010
13 May 2011 - current
Moore, Evelyn
Individual
Awapuni
Gisborne
4010
13 May 2011 - current
Shares Allocation #6 Number of Shares: 10000
Shareholder Name Address Period
Currie, Deborah Jane
Individual
Whataupoko
Gisborne
4010
13 May 2011 - current
Currie, Kim Andrew
Director
Whataupoko
Gisborne
4010
13 May 2011 - current
Shares Allocation #7 Number of Shares: 11429
Shareholder Name Address Period
Ormsby, Kevin Harold
Director
Raglan
Raglan
3225
13 May 2011 - current
Ormsby, Shelley Frances
Individual
Raglan
Raglan
3225
13 May 2011 - current
Shares Allocation #8 Number of Shares: 5000
Shareholder Name Address Period
Hayward, Jo-ann Mathias
Individual
R D 3
Raglan
3297
25 Feb 2019 - current
Hayward, Timothy John
Director
Rd 3
Raglan
3297
26 Jun 2013 - current
Dixon, Joanne Susan
Individual
Rd 3
Raglan
3297
26 Jun 2013 - current

Historic shareholders

Shareholder Name Address Period
Ormsby, Diane Lynley
Director
Davara Road, Konedobu
Port Moresby
13 May 2011 - 26 Jun 2013
Urry, Wayne Stephen
Individual
Mangapapa
Gisborne
4010
03 Apr 2012 - 15 Dec 2023
Lee, Liagren
Individual
East Tamaki
Auckland
2013
03 Apr 2012 - 26 Jun 2013
Ormsby, Gary Sydney
Individual
Davara Road, Konedobu
Port Moresby
03 Apr 2012 - 26 Jun 2013
Gibson, Brian Jonathan
Individual
Mangapapa
Gisborne
4010
13 May 2011 - 03 Apr 2012
Hayward, Jo-ann
Individual
Rd 3
Raglan
3297
26 Jun 2013 - 25 Feb 2019
Brian Jonathan Gibson
Director
Mangapapa
Gisborne
4010
13 May 2011 - 03 Apr 2012
Location
Companies nearby
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street