Shortcuts

Immigration Central Limited

Type: NZ Limited Company (Ltd)
9429036913176
NZBN
1136349
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699940
Industry classification code
Migration Consulting And Service
Industry classification description
Current address
352j Kohimarama Road
St Heliers
Auckland 1071
New Zealand
Office address used since 09 Sep 2022
352j Kohimarama Road
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 19 Sep 2022

Immigration Central Limited, a registered company, was incorporated on 04 May 2001. 9429036913176 is the New Zealand Business Number it was issued. "Migration consulting and service" (business classification M699940) is how the company has been categorised. The company has been supervised by 3 directors: Kelly Dee Coetzee - an active director whose contract started on 04 May 2001,
Albertus Barend Coetzee - an inactive director whose contract started on 28 May 2019 and was terminated on 01 Aug 2021,
Kelly Dee Rogers - an inactive director whose contract started on 04 May 2001 and was terminated on 09 Sep 2004.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 352J Kohimarama Road, St Heliers, Auckland, 1071 (category: registered, physical).
Immigration Central Limited had been using Spaces K-Road, 501 Karangahape Road, Auckland as their registered address until 19 Sep 2022.
Former names for the company, as we managed to find at BizDb, included: from 04 May 2001 to 18 Jan 2008 they were called Dee Pr Limited.
One entity controls all company shares (exactly 5000 shares) - Coetzee, Kelly Dee - located at 1071, St Heliers, Auckland.

Addresses

Principal place of activity

352j Kohimarama Road, St Heliers, Auckland, 1071 New Zealand


Previous addresses

Address #1: Spaces K-road, 501 Karangahape Road, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jun 2020 to 19 Sep 2022

Address #2: Level 10, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Oct 2016 to 12 Jun 2020

Address #3: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 May 2014 to 10 Oct 2016

Address #4: 1/130a Kohimarama Road, Kohimarama, Auckland, 1010 New Zealand

Registered address used from 29 Jan 2013 to 29 May 2014

Address #5: Level 10, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical address used from 24 Jan 2013 to 29 May 2014

Address #6: Flat 1, 130a Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand

Registered address used from 20 Apr 2012 to 29 Jan 2013

Address #7: Flat 1, 130a Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand

Physical address used from 20 Apr 2012 to 24 Jan 2013

Address #8: 1/30 Speight Road, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 09 Sep 2011 to 20 Apr 2012

Address #9: 18 Hobbs Road, Matakatia, Whangaparaoa, 0930 New Zealand

Registered address used from 01 Dec 2010 to 09 Sep 2011

Address #10: 18 Hobbs Road, Matakatia, Whangaparaoa, 0930 New Zealand

Physical address used from 14 Sep 2010 to 09 Sep 2011

Address #11: 1/30 Speight Road, Kohimarama, Auckland New Zealand

Physical address used from 29 Oct 2009 to 14 Sep 2010

Address #12: 1/30 Speight Road, Kohimarama, Auckland New Zealand

Registered address used from 29 Oct 2009 to 01 Dec 2010

Address #13: Level 4, 369 Queen Street, Auckland

Physical & registered address used from 09 May 2008 to 29 Oct 2009

Address #14: 31 Hawera Road, Kohimarama, Auckland

Registered & physical address used from 13 Nov 2006 to 09 May 2008

Address #15: 11-64 Marina Drive, Marina Heights, Queenstown, South Island

Physical & registered address used from 11 Mar 2005 to 13 Nov 2006

Address #16: 2/ 86 Jutland Road, Hauraki, North Shore, Auckland

Physical address used from 16 Sep 2004 to 11 Mar 2005

Address #17: 2/86 Jutland Road,, Hauraki, North Shore, Auckland

Registered address used from 16 Sep 2004 to 11 Mar 2005

Address #18: Unit 2, 86 Jutland Road, Hauraki, North Shore, Auckland

Registered address used from 16 Sep 2004 to 16 Sep 2004

Address #19: 48 Kurahaupo Street, Orakei, Auckland

Registered & physical address used from 21 Nov 2003 to 16 Sep 2004

Address #20: 3/5 Sage Road, Kohimarama, Auckland

Physical & registered address used from 20 Sep 2002 to 21 Nov 2003

Address #21: 1/20 St Georges Bay Road, Parnell, Auckland

Physical address used from 07 May 2001 to 20 Sep 2002

Address #22: 1/20 St Georges Bay Road, Parnell, Auckland

Registered address used from 04 May 2001 to 20 Sep 2002

Contact info
64 9 9539266
Phone
64 9 9278841
Phone
64 21 777992
09 Sep 2022 Sales
kelly@immigrationcentral.co.nz
20 Sep 2023 Business Development
info@immigrationcentral.co.nz
09 Sep 2021 Business Development
www.immigrationcentral.co.nz
24 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Coetzee, Kelly Dee St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coetzee, Albertus Barend St Heliers
Auckland
1071
New Zealand
Individual Rogers, Kelly Dee Orakei
Auckland
Directors

Kelly Dee Coetzee - Director

Appointment date: 04 May 2001

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Dec 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Apr 2012


Albertus Barend Coetzee - Director (Inactive)

Appointment date: 28 May 2019

Termination date: 01 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Dec 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 May 2019


Kelly Dee Rogers - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 09 Sep 2004

Address: Orakei, Auckland,

Address used since 14 Nov 2003

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Brilliance International Consultancy Limited
Suite 2, Level 3, 220 Queen Street

Dreams Immigration Services Limited
Level 8, 220 Queen Street

Everlast Consultancy 2013 Corporation Limited
Suite 1, Level 6, 300 Queen Street

L&t Legal Consultants (nz) Limited
Suite 1 Level 1, 4 Kingston Street

Pacific Way Holdings Limited
Suite 6 Level 5 300 Queen Street

Union Education (nz) Limited
Level 4, 79 Queen Street