Shortcuts

Imc2 Limited

Type: NZ Limited Company (Ltd)
9429036774555
NZBN
1161581
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
4 Mascot Street
Tawa
Wellington 5028
New Zealand
Physical address used since 19 Feb 2019
22 Elizabeth St
Levin 5510
New Zealand
Registered & service address used since 11 Apr 2023

Imc2 Limited, a registered company, was incorporated on 27 Sep 2001. 9429036774555 is the NZ business identifier it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is categorised. This company has been run by 9 directors: Hamish Alasdhair Clark - an active director whose contract started on 10 Feb 2019,
Raj N. - an inactive director whose contract started on 05 Feb 2019 and was terminated on 16 Nov 2019,
Raj N. - an inactive director whose contract started on 06 May 2019 and was terminated on 16 Nov 2019,
Hamish Clark - an inactive director whose contract started on 27 Sep 2001 and was terminated on 18 Feb 2019,
Stacey H. - an inactive director whose contract started on 01 Jun 2015 and was terminated on 05 Feb 2019.
Updated on 31 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 22 Elizabeth St, Levin, 5510 (registered address),
22 Elizabeth St, Levin, 5510 (service address),
4 Mascot Street, Tawa, Wellington, 5028 (physical address).
Imc2 Limited had been using 4 Mascot Street, Tawa, Wellington as their registered address up to 11 Apr 2023.
A single entity controls all company shares (exactly 11111 shares) - Asenz Worldwide, Inc. - located at 5510, San Antonio Texas.

Addresses

Previous addresses

Address #1: 4 Mascot Street, Tawa, Wellington, 5028 New Zealand

Registered & service address used from 19 Feb 2019 to 11 Apr 2023

Address #2: 1/21 Allen St, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 18 Apr 2018 to 19 Feb 2019

Address #3: 2-4 Northpoint St, Plimmerton, Wellington, 5026 New Zealand

Physical & registered address used from 17 Jul 2015 to 18 Apr 2018

Address #4: 4 Mascot Street, Wellington New Zealand

Physical & registered address used from 01 Nov 2002 to 17 Jul 2015

Address #5: 83a South Karori Rd, Karori, Wellington

Physical & registered address used from 27 Sep 2001 to 01 Nov 2002

Contact info
64 21 668254
Phone
h.a.l.clark@icloud.com
Email
No website
Website
www.imc2.biz
Website
Financial Data

Basic Financial info

Total number of Shares: 11111

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11111
Other (Other) Asenz Worldwide, Inc. San Antonio Texas
78212
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Barry Kingston
Wellington
Individual Clark, Hamish Tawa
Wellington 5028
Individual Bueno, Anastacio San Antonio
Texas 78232
Individual Dixson, Bryce Tawa
Wellington
Other Noel Group Inc. Houston, Texas
77095
United States
Individual Clark, Hamish Tawa
Wellington 5028
Individual Robertson-christie, Christine Tawa
Wellington
5028
New Zealand
Individual Robertson-christie, Bevan Tawa
Wellington
5028
New Zealand
Individual Clark, Hamish Tawa
Wellington
Individual Maarleveld, Arjen Tawa
Wellington
5028
New Zealand
Individual Clark, Hamish Tawa
Wellington 5028

Ultimate Holding Company

25 Jul 2018
Effective Date
Asenz Worldwide, Inc.
Name
Corporation
Type
801472291
Ultimate Holding Company Number
US
Country of origin
Directors

Hamish Alasdhair Clark - Director

Appointment date: 10 Feb 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 10 Feb 2019


Raj N. - Director (Inactive)

Appointment date: 05 Feb 2019

Termination date: 16 Nov 2019

Address: Houston / Texas, 77068 United States

Address used since 05 Feb 2019


Raj N. - Director (Inactive)

Appointment date: 06 May 2019

Termination date: 16 Nov 2019

Address: Houston / Texas, 77068 United States

Address used since 06 May 2019


Hamish Clark - Director (Inactive)

Appointment date: 27 Sep 2001

Termination date: 18 Feb 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 27 Sep 2001


Stacey H. - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 05 Feb 2019

Address: Kingwood, Houston, Texas, 77345 United States

Address used since 01 Jun 2015


John F. - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 26 Jul 2018

Address: Cypress, Houston / Texas, 77345 United States

Address used since 01 Jun 2015


Bryce Dixson - Director (Inactive)

Appointment date: 27 Sep 2001

Termination date: 29 Jul 2015

Address: Tawa, Wellington, New Zealand

Address used since 30 Nov 2007


Christine Robertson - Director (Inactive)

Appointment date: 27 Sep 2001

Termination date: 05 Jun 2015

Address: Wellington, New Zealand

Address used since 30 Nov 2007


Barry White - Director (Inactive)

Appointment date: 27 Sep 2001

Termination date: 01 Apr 2008

Address: Kingston, Wellington,

Address used since 27 Sep 2001

Nearby companies

Mackay Curtis Limited
Level 1

Kura Galleries Limited
19 Allen Street

Landcorp Holdings Limited
15 Allen Street

Landcorp Pastoral Limited
15 Allen Street

Landcorp Estates Limited
15 Allen Street

Landcorp Farming Limited
15 Allen Street

Similar companies

Burleigh Evatt Limited
L5 265 Wakefield Street

Hampton Resources Limited
Level 1

Hedgehog Consulting Limited
Appartment 1i-245 Wakefield Street

Mcdonnell Wellington Limited
Level 6, Presence House

Motive Group Limited
C/-curtis Mclean Limited

Mwr Advisory Limited
501/ 257 Wakefield St