Infrastructure Management Consulting Services Limited, a registered company, was started on 10 Aug 2001. 9429036809943 is the number it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. The company has been managed by 3 directors: Colin Robert Symonds - an active director whose contract started on 10 Aug 2001,
Margaret Jean Symonds - an active director whose contract started on 31 May 2012,
Thomas Simpson Watson - an active director whose contract started on 01 Jun 2012.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: 8A Lynch Street, Point Chevalier, Auckland, 1022 (types include: registered, physical).
Infrastructure Management Consulting Services Limited had been using 26 Methuen Road, Avondale, Auckland 1007 as their registered address up until 07 Aug 2008.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
8a Lynch Street, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address: 26 Methuen Road, Avondale, Auckland 1007
Registered & physical address used from 01 Oct 2002 to 07 Aug 2008
Address: Offices Of Walker & Co Limited, Chartered Accountants, 9 Rendall Place, Eden Terrace Auckland
Registered & physical address used from 10 Aug 2001 to 01 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Symonds, Colin Robert |
Point Chevalier Auckland 1022 New Zealand |
12 Jun 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Symonds, Margaret Jean |
Pt Chevalier Auckland 1022 New Zealand |
10 Aug 2001 - |
Colin Robert Symonds - Director
Appointment date: 10 Aug 2001
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Sep 2009
Margaret Jean Symonds - Director
Appointment date: 31 May 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 May 2012
Thomas Simpson Watson - Director
Appointment date: 01 Jun 2012
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2012
Scott Property Investments Limited
6a Lynch Street
The Mag Doctor Limited
6a Lynch Street
Sagrada Trustees Limited
10 Lynch Street
Ascot Nominees Limited
10 Lynch Street
Augustus Holdings Limited
10 Lynch Street
Proactive Property Group Limited
10 Lynch Street
Hermione Holdings Limited
111 West End Road
Humming Bird Limited
412 Point Chevalier Road
Ministry Of Ground Limited
20 Winsomere Cres
Plantagenet Limited
9a Newell St
Srr Investments Limited
48 Westmere Crescent
Trellick Investments Limited
19 Dignan Street