Shortcuts

Img Vicalsa Nz Limited

Type: NZ Limited Company (Ltd)
9429030074293
NZBN
4630099
Company Number
Registered
Company Status
Current address
10 Bernard Street
Avenues
Whangarei 0110
New Zealand
Physical & registered & service address used since 10 May 2022

Img Vicalsa Nz Limited was registered on 04 Sep 2013 and issued an NZ business identifier of 9429030074293. The registered LTD company has been run by 5 directors: Mark James Wightman - an active director whose contract started on 04 Sep 2013,
Pablo B. - an active director whose contract started on 30 Nov 2016,
Jose Luis Guio Del Amo - an active director whose contract started on 01 Mar 2018,
Anxo A. - an inactive director whose contract started on 30 Nov 2016 and was terminated on 29 Dec 2017,
Muneshwar Kumar Sharma - an inactive director whose contract started on 30 Nov 2016 and was terminated on 02 Aug 2017.
As stated in BizDb's data (last updated on 23 Feb 2024), this company filed 1 address: 10 Bernard Street, Avenues, Whangarei, 0110 (types include: physical, registered).
Up until 10 May 2022, Img Vicalsa Nz Limited had been using 131 Port Road, Whangarei, Whangarei as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Img Investments Limited (an entity) located at Rd 1, Waimauku postcode 0881.
The third share allotment (720 shares, 72%) belongs to 1 entity, namely:
Viguesa De Caldereria, Sociedad Anonima (Trading As Vicalsa) (an other).

Addresses

Previous addresses

Address: 131 Port Road, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 11 Mar 2021 to 10 May 2022

Address: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 27 Oct 2016 to 11 Mar 2021

Address: Level 1, 10 Heather Street, Auckland, 1151 New Zealand

Physical & registered address used from 28 Jan 2016 to 27 Oct 2016

Address: 196 Pakenham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Sep 2013 to 28 Jan 2016

Contact info
64 9 4382219
06 Sep 2018 Phone
luis@shipco360.com
06 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Img Investments Limited
Shareholder NZBN: 9429030555181
Rd 1
Waimauku
0881
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Bola, Alberto Jorge Sardo
Shares Allocation #3 Number of Shares: 720
Other (Other) Viguesa De Caldereria, Sociedad Anonima (trading As Vicalsa)

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bola, Alberto Jorge Sardo
Entity Img Investments Limited
Shareholder NZBN: 9429030555181
Company Number: 3951038
Entity Integrated Marine Group Limited
Shareholder NZBN: 9429035323495
Company Number: 1527114
Entity Integrated Marine Group Limited
Shareholder NZBN: 9429035323495
Company Number: 1527114
Entity Img Investments Limited
Shareholder NZBN: 9429030555181
Company Number: 3951038
Directors

Mark James Wightman - Director

Appointment date: 04 Sep 2013

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 04 Sep 2013


Pablo B. - Director

Appointment date: 30 Nov 2016


Jose Luis Guio Del Amo - Director

Appointment date: 01 Mar 2018

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 01 Sep 2022

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 17 Sep 2021

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 01 Mar 2018


Anxo A. - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 29 Dec 2017


Muneshwar Kumar Sharma - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 02 Aug 2017

Address: Ranui, Auckland, 0612 New Zealand

Address used since 30 Nov 2016

Nearby companies

Hapai Trust Limited
20 Commerce Street

Hydrohealthy Limited
20 Commerce Street

Wells Northland Limited
20 Commerce Street

Northern Civil Consulting Engineers Limited
20a Commerce Street

Black 13 Limited
Unit 1, 16b Commerce Street

Just Carpets & Vinyls Limited
26 Commerce Street