International Motorsport Group Limited (issued a business number of 9429037233921) was launched on 29 Jun 2000. 2 addresses are currently in use by the company: 9-11 Pollen Street, Grey Lynn, Auckland, 1021 (type: physical, service). Level 12, 17 Albert Street, Auckland had been their registered address, up to 16 Oct 2019. International Motorsport Group Limited used other names, namely: International Motorsport (Team Management) Limited from 14 Sep 2001 to 05 May 2010, City Volvo Limited (29 Jun 2000 to 14 Sep 2001). 100 shares are issued to 4 shareholders who belong to 1 shareholder group. The first group contains 4 entities and holds 100 shares (100% of shares), namely:
Williamson, Lyall James (an individual) located at Auckland, Auckland 1071 postcode 1071,
Williamson, Nicholas Samuel (an individual) located at Northcote, Auckland postcode 0627,
Williamson, Linda Joy (an individual) located at Orakei, Auckland 1071 postcode 1071. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the ABS issued to International Motorsport Group Limited. The Businesscheck information was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 9-11 Pollen Street, Grey Lynn, Auckland, 1021 | Physical & service & registered | 16 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Lyall James Williamson
Orakei, Auckland, 1071
Address used since 15 Oct 2018
Orakei, Auckland, 1071
Address used since 29 Oct 2015 |
Director | 20 Oct 2005 - current |
|
Nicholas Samuel Williamson
Northcote, Auckland, 0627
Address used since 15 Oct 2018
Great North Road, Grey Lynn, Auckland, 1021
Address used since 29 Oct 2015
Grey Lynn, Auckland, 1021
Address used since 31 Oct 2017 |
Director | 04 May 2010 - current |
|
Glenn Brynn Christie
Mt Eden, Auckland,
Address used since 04 May 2010 |
Director | 04 May 2010 - 10 Jun 2011 |
|
Jonathan Lyall Williamson
Remuera, Auckland 1050,
Address used since 01 Nov 2009 |
Director | 16 May 2002 - 04 May 2010 |
|
Grant Desmond Smith
Albany, Auckland,
Address used since 10 Sep 2002 |
Director | 10 Sep 2002 - 04 May 2010 |
|
Richard James Spicer
Fendalton, Christchuch 8041,
Address used since 31 Oct 2008 |
Director | 06 May 2002 - 31 Mar 2009 |
|
Lyall James Williamson
Rd, Auckland,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 06 May 2002 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, 17 Albert Street, Auckland, 1010 | Registered & physical | 12 Mar 2019 - 16 Oct 2019 |
| 9-11 Pollen Street, Grey Lynn, Auckland, 1021 | Registered & physical | 24 Oct 2018 - 12 Mar 2019 |
| Level 12, 17 Albert Street, Auckland, 1010 | Registered | 20 Jul 2018 - 24 Oct 2018 |
| Level 12, 17 Albert Street, Auckland, 1141 | Physical | 08 Nov 2017 - 24 Oct 2018 |
| Level 12, 17 Albert Street, Auckland, 1141 | Registered | 08 Nov 2017 - 20 Jul 2018 |
| Level 12, 17 Albert Street, Auckland, 1141 | Registered & physical | 06 Nov 2015 - 08 Nov 2017 |
| Level 12, 17 Albert Street, Auckland, 1141 | Registered & physical | 02 Nov 2009 - 06 Nov 2015 |
| 9/11 Pollen Street, Grey Lynn, Auckland | Registered & physical | 21 Sep 2009 - 02 Nov 2009 |
| Spicer House, 123 Great South Road, Epsom, Auckland 1051 | Registered & physical | 07 Nov 2008 - 21 Sep 2009 |
| Spicer House, 123 Great South Road, Epsom, Auckland 1051 | Registered & physical | 06 Nov 2007 - 07 Nov 2008 |
| Spicer House, 123 Great South Road, Epsom, Auckland 1051 | Registered & physical | 11 Oct 2006 - 06 Nov 2007 |
| Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006 | Physical | 08 Nov 2005 - 11 Oct 2006 |
| Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006 | Registered | 16 Dec 2003 - 11 Oct 2006 |
| Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006 | Registered | 24 Jun 2002 - 16 Dec 2003 |
| Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006 | Physical | 24 Jun 2002 - 08 Nov 2005 |
| 72b Shelly Beach Road, Herne Bay, Auckland | Registered | 09 Nov 2001 - 24 Jun 2002 |
| 72b Shelly Beach Road, Herne Bay, Auckland | Physical | 09 Nov 2001 - 09 Nov 2001 |
| 72b Shelly Beach, Herne Bay, Auckland | Physical | 09 Nov 2001 - 24 Jun 2002 |
| 1/11 The Strand, Parnell, Auckland | Registered | 06 Nov 2001 - 09 Nov 2001 |
| 72b Shelly Beach Road, Herne Bay, Auckland | Physical | 01 Nov 2001 - 01 Nov 2001 |
| 1/11 The Strand, Parnell, Auckland | Physical | 01 Nov 2001 - 09 Nov 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williamson, Lyall James Individual |
Auckland Auckland 1071 1071 |
14 Sep 2009 - current |
|
Williamson, Nicholas Samuel Individual |
Northcote Auckland 0627 |
14 Sep 2009 - current |
|
Williamson, Linda Joy Individual |
Orakei Auckland 1071 1071 |
14 Sep 2009 - current |
|
Facer, Charlotte Joy Individual |
Remuera Auckland 1050 |
14 Sep 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spicers Corporate Trustee Limited Shareholder NZBN: 9429036016136 Company Number: 1294851 Entity |
29 Jun 2000 - 14 Sep 2009 | |
|
Spicers Corporate Trustee Limited Shareholder NZBN: 9429036016136 Company Number: 1294851 Entity |
29 Jun 2000 - 14 Sep 2009 |
![]() |
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 |
![]() |
Domble Investments Limited Level 6, 36 Kitchener Street |
|
K's Motor Limited 141 Vincent St |
|
Jd Car Clinic Limited Flat 1, 5 College Hill |
|
Turbo & Diesel Automotive Services Limited Level 8 Aig Building |
|
H M Engineering Limited 9-11 Galatos Street |
|
The Cylinder Head Shop Limited 60 Grafton Road |
|
Cartune Ponsonby Limited 8 Redmond Street |