Imeasureu Limited was incorporated on 23 May 2013 and issued a New Zealand Business Number of 9429030209053. This registered LTD company has been supervised by 6 directors: Geoffrey Alan Charnock - an active director whose contract began on 27 Jun 2017,
Catherine R. - an active director whose contract began on 27 Jun 2017,
David D. - an active director whose contract began on 27 Jun 2017,
Nicholas B. - an inactive director whose contract began on 27 Jun 2017 and was terminated on 30 Sep 2023,
Mark Christopher Finch - an inactive director whose contract began on 23 May 2013 and was terminated on 27 Jun 2017.
As stated in our data (updated on 07 Apr 2024), this company registered 1 address: Unit 2, 322 New North Road, Kingsland, Auckland, 1021 (category: delivery, postal).
Up to 15 Apr 2021, Imeasureu Limited had been using 5 Water Street, Grafton, Auckland as their registered address.
A total of 159868 shares are allocated to 1 group (1 sole shareholder). Imeasureu Limited was categorised as "Technology research activities" (ANZSIC M691055).
Principal place of activity
Unit 2, 322 New North Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 5 Water Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 15 Dec 2017 to 15 Apr 2021
Address #2: 117/125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Aug 2014 to 15 Dec 2017
Address #3: Level 1, 70 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 23 May 2013 to 20 Aug 2014
Basic Financial info
Total number of Shares: 159868
Annual return filing month: August
Financial report filing month: September
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 159868 | |||
Other (Other) | Vicon Motion Systems Limited | 28 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vallabh, Rakesh |
Bucklands Beach Auckland 2014 New Zealand |
27 Jun 2017 - 28 Jun 2017 |
Individual | Clark, Adam John |
Greenlane Auckland 1051 New Zealand |
27 Jun 2017 - 28 Jun 2017 |
Individual | Stott, Jeremy Samuel |
Mount Wellington Auckland 1060 New Zealand |
05 May 2015 - 18 Dec 2015 |
Individual | Scott, Bradley |
Parnell Auckland 1052 New Zealand |
27 Jun 2017 - 28 Jun 2017 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
30 May 2017 - 28 Jun 2017 | |
Entity | Imeasureu Limited Shareholder NZBN: 9429030209053 Company Number: 4457278 |
18 Dec 2015 - 28 Sep 2016 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
17 Oct 2016 - 28 Jun 2017 | |
Entity | Sheaf Trustee Limited Shareholder NZBN: 9429030599734 Company Number: 3908158 |
18 Dec 2015 - 28 Jun 2017 | |
Individual | Besier, Thor |
Devonport Auckland 0624 New Zealand |
23 May 2013 - 28 Jun 2017 |
Individual | Van Dam, Sergio |
Brooklyn Wellington 6021 New Zealand |
18 Dec 2015 - 28 Jun 2017 |
Individual | Russell, Brian |
Richmond Nelson 7020 New Zealand |
27 Jun 2017 - 28 Jun 2017 |
Individual | Finch, Mark Christopher |
Ponsonby Auckland 1011 New Zealand |
23 May 2013 - 28 Jun 2017 |
Individual | Marshall, Barnaby William Saxby |
Westmere Auckland 1022 New Zealand |
29 May 2015 - 28 Jun 2017 |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
17 Oct 2016 - 28 Jun 2017 | |
Other | Null - Mattclarkenz Pty Ltd | 17 Oct 2016 - 28 Jun 2017 | |
Entity | Nikaurimu Trustee Limited Shareholder NZBN: 9429030864115 Company Number: 3675731 |
17 Oct 2016 - 28 Jun 2017 | |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
30 May 2017 - 28 Jun 2017 | |
Director | Adam John Clark |
Greenlane Auckland 1051 New Zealand |
18 Dec 2015 - 16 Aug 2016 |
Other | Mattclarkenz Pty Ltd | 17 Oct 2016 - 28 Jun 2017 | |
Entity | Nikaurimu Trustee Limited Shareholder NZBN: 9429030864115 Company Number: 3675731 |
17 Oct 2016 - 28 Jun 2017 | |
Director | Adam John Clark |
Greenlane Auckland 1051 New Zealand |
27 Jun 2017 - 28 Jun 2017 |
Individual | Wong, Andrew Chen Yang |
Auckland Central Auckland 1010 New Zealand |
05 May 2015 - 28 Jun 2017 |
Individual | Clark, Adam John |
Greenlane Auckland 1051 New Zealand |
18 Dec 2015 - 16 Aug 2016 |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
30 May 2017 - 28 Jun 2017 | |
Entity | Sheaf Trustee Limited Shareholder NZBN: 9429030599734 Company Number: 3908158 |
18 Dec 2015 - 28 Jun 2017 | |
Director | Mark Christopher Finch |
Ponsonby Auckland 1011 New Zealand |
23 May 2013 - 28 Jun 2017 |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
17 Oct 2016 - 28 Jun 2017 | |
Entity | Imeasureu Limited Shareholder NZBN: 9429030209053 Company Number: 4457278 |
18 Dec 2015 - 28 Sep 2016 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
17 Oct 2016 - 28 Jun 2017 | |
Individual | De Baron, Hoover Uy |
Orakei Auckland 1071 New Zealand |
17 Oct 2016 - 28 Jun 2017 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
30 May 2017 - 28 Jun 2017 |
Ultimate Holding Company
Geoffrey Alan Charnock - Director
Appointment date: 27 Jun 2017
ASIC Name: Yotta Pty Ltd
Address: Bostobrick Nsw, 2453 Australia
Address used since 28 Sep 2022
Address: Brookvale, Nsw, 2100 Australia
Address: Kurraba Point, Nsw, 2089 Australia
Address used since 27 Jun 2017
Catherine R. - Director
Appointment date: 27 Jun 2017
David D. - Director
Appointment date: 27 Jun 2017
Nicholas B. - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 30 Sep 2023
Mark Christopher Finch - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 27 Jun 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jan 2017
Adam John Clark - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 27 Jun 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 18 Nov 2015
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road
8 Limited
135 Grafton Road
Ascend Reality Limited
Unit 1501, 18 St Martins Lane
Endler Trustee Company Limited
59/3 Burton Street
Investor Limited
2 Alexander Street
Te Haurapa Research Labs Limited
3rd Floor
Tentronix Nz Limited
4b/16 Burton Street