General information

International Motorsport Group Limited

Type: NZ Limited Company (Ltd)
9429037233921
New Zealand Business Number
1040970
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

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
Contact info
imsracing.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
03 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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