Imagr Holdings Limited, a registered company, was incorporated on 14 Jun 2016. 9429042389750 is the business number it was issued. "Computer software retailing (except computer games)" (business classification G422220) is how the company is classified. The company has been run by 11 directors: William C. - an active director whose contract started on 14 Jun 2016,
Michael James Boocher - an active director whose contract started on 30 Dec 2022,
Konstantinos Raptis - an active director whose contract started on 15 May 2023,
Samuel Graeme Halse - an inactive director whose contract started on 04 Mar 2021 and was terminated on 27 Apr 2023,
David T. - an inactive director whose contract started on 19 Oct 2021 and was terminated on 25 Apr 2023.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 81 New North Road, Eden Terrace, Auckland, 1021 (types include: registered, service).
Imagr Holdings Limited had been using Level 1, 111 Wellesley Street West, Auckland Central, Auckland as their registered address up to 25 Feb 2020.
Old names for the company, as we managed to find at BizDb, included: from 01 Jun 2016 to 07 Mar 2019 they were named Imagr Limited.
A total of 7002284 shares are issued to 17 shareholders (13 groups). The first group is comprised of 789784 shares (11.28%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4663 shares (0.07%). Finally there is the 3rd share allocation (12366 shares 0.18%) made up of 2 entities.
Principal place of activity
16 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 1, 111 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 Aug 2018 to 25 Feb 2020
Address #2: Suite 9a, 90 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Jan 2018 to 02 Aug 2018
Address #3: Suite 9e, 90 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Jan 2017 to 19 Jan 2018
Address #4: Level 1, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jun 2016 to 30 Jan 2017
Basic Financial info
Total number of Shares: 7002284
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 789784 | |||
Other (Other) | The Hereford Partnership |
Parnell Auckland 1052 New Zealand |
29 Jun 2023 - |
Shares Allocation #2 Number of Shares: 4663 | |||
Individual | Eade, Christopher James |
Greenlane Auckland 1061 New Zealand |
01 Jun 2023 - |
Shares Allocation #3 Number of Shares: 12366 | |||
Individual | Fea, Mcgregor Duncan |
Westmere Auckland 1022 New Zealand |
01 Jun 2023 - |
Individual | Fea, Duncan |
Kawarau Falls Otago 9300 New Zealand |
01 Jun 2023 - |
Shares Allocation #4 Number of Shares: 233480 | |||
Other (Other) | Tuatara Investments Limited |
Road Town Tortola British Virgin Islands |
17 Aug 2023 - |
Shares Allocation #5 Number of Shares: 23190 | |||
Entity (NZ Limited Company) | Platinum Management Services Limited Shareholder NZBN: 9429031297400 |
21 Queen Street Auckland 1143 New Zealand |
03 Feb 2020 - |
Shares Allocation #6 Number of Shares: 254122 | |||
Individual | Chomley, Pam |
Mosman New South Wales 2088 Australia |
01 Jun 2023 - |
Individual | Chomley, Jon |
Mosman New South Wales 2088 Australia |
01 Jun 2023 - |
Shares Allocation #7 Number of Shares: 717801 | |||
Individual | Chomley, William |
Westmere Auckland 1022 New Zealand |
01 Jun 2023 - |
Individual | Sclater, James Matheson |
Arrowtown Otago 9302 New Zealand |
01 Jun 2023 - |
Shares Allocation #8 Number of Shares: 1007940 | |||
Other (Other) | Sage Technologies Limited |
Tortola VG1110 British Virgin Islands |
01 Jun 2023 - |
Shares Allocation #9 Number of Shares: 3294939 | |||
Other (Other) | Leichester Finance Limited |
Road Town Tortola British Virgin Islands |
01 Jun 2023 - |
Shares Allocation #10 Number of Shares: 49400 | |||
Individual | Tyler, David Alan | 01 Jun 2023 - | |
Director | Tyler, David Alan | 22 Jun 2022 - | |
Shares Allocation #11 Number of Shares: 341427 | |||
Other (Other) | Huicen Venture Pty Limited |
Sydney 2067 Australia |
01 Jun 2023 - |
Shares Allocation #12 Number of Shares: 666 | |||
Individual | Little, James | 01 Jun 2023 - | |
Shares Allocation #13 Number of Shares: 272506 | |||
Entity (NZ Limited Company) | Armada Innovations Limited Shareholder NZBN: 9429034532461 |
Rd 3 Papakura 2583 New Zealand |
07 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Imagr Holdings Limited Shareholder NZBN: 9429042389750 Company Number: 6012352 |
07 Feb 2017 - 29 Jun 2017 | |
Individual | Chomley, William |
Westmere Auckland 1022 New Zealand |
14 Jun 2016 - 01 Jun 2023 |
Other | The Hereford Partnership |
Parnell Auckland 1052 New Zealand |
07 Feb 2017 - 01 Jun 2023 |
Other | The Hereford Partnership |
Parnell Auckland 1052 New Zealand |
07 Feb 2017 - 01 Jun 2023 |
Other | Sage Technologies Limited |
Freemans Bay Auckland 1011 New Zealand |
03 Nov 2017 - 01 Jun 2023 |
Individual | Chomley, Pam |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Jon |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Other | Tuatara Investments Limited | 17 Jul 2023 - 17 Aug 2023 | |
Other | Tuatara Investments Limited |
Road Town Tortola British Virgin Islands |
01 Jun 2023 - 17 Jul 2023 |
Other | The Hereford Partnership | 01 Jun 2023 - 29 Jun 2023 | |
Individual | Chomley, Jon |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, William |
Westmere Auckland 1022 New Zealand |
14 Jun 2016 - 01 Jun 2023 |
Individual | Chomley, William |
Westmere Auckland 1022 New Zealand |
14 Jun 2016 - 01 Jun 2023 |
Other | Tuatara Investments Limited |
Freemans Bay Auckland 1011 New Zealand |
08 Aug 2018 - 01 Jun 2023 |
Other | Tuatara Investments Limited |
Road Town Tortola VG1110 British Virgin Islands |
08 Aug 2018 - 01 Jun 2023 |
Other | Tuatara Investments Limited |
Road Town Tortola VG1110 British Virgin Islands |
08 Aug 2018 - 01 Jun 2023 |
Other | Tuatara Investments Limited |
Road Town Tortola VG1110 British Virgin Islands |
08 Aug 2018 - 01 Jun 2023 |
Other | The Hereford Partnership |
Parnell Auckland 1052 New Zealand |
07 Feb 2017 - 01 Jun 2023 |
Other | The Hereford Partnership |
Parnell Auckland 1052 New Zealand |
07 Feb 2017 - 01 Jun 2023 |
Other | The Hereford Partnership |
Parnell Auckland 1052 New Zealand |
07 Feb 2017 - 01 Jun 2023 |
Other | The Hereford Partnership |
Parnell Auckland 1052 New Zealand |
07 Feb 2017 - 01 Jun 2023 |
Other | The Hereford Partnership |
Parnell Auckland 1052 New Zealand |
07 Feb 2017 - 01 Jun 2023 |
Other | Sage Technologies Limited |
Freemans Bay Auckland 1011 New Zealand |
03 Nov 2017 - 01 Jun 2023 |
Other | Sage Technologies Limited |
Freemans Bay Auckland 1011 New Zealand |
03 Nov 2017 - 01 Jun 2023 |
Other | Sage Technologies Limited |
Road Town Tortola VG1110 British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Other | Sage Technologies Limited |
Road Town Tortola VG1110 British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Other | Sage Technologies Limited |
Road Town Tortola VG1110 British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Individual | Chomley, Pam |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Pam |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Pam |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Pam |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Pam |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Pam |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Fea, Mcgregor Duncan | 22 Jun 2022 - 01 Jun 2023 | |
Other | Leichester Finance Limited |
Trident Chambers, Road Town Tortola British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Other | Leichester Finance Limited |
Trident Chambers, Road Town Tortola British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Other | Leichester Finance Limited |
Trident Chambers, Road Town Tortola British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Other | Leichester Finance Limited |
Trident Chambers, Road Town Tortola British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Other | Leichester Finance Limited |
Trident Chambers, Road Town Tortola British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Other | Leichester Finance Limited |
Trident Chambers, Road Town Tortola British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Other | Leichester Finance Limited |
Trident Chambers, Road Town Tortola British Virgin Islands |
03 Nov 2017 - 01 Jun 2023 |
Individual | Chomley, Jon |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Jon |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Jon |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Jon |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Jon |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Chomley, Jon |
Mosman Sydney 2088 Australia |
07 Sep 2017 - 01 Jun 2023 |
Individual | Sclater, James Matheson |
Arrowtown Arrowtown 9302 New Zealand |
07 May 2021 - 01 Jun 2023 |
Individual | Sclater, James Matheson |
Arrowtown Arrowtown 9302 New Zealand |
07 May 2021 - 01 Jun 2023 |
Individual | Little, James | 21 Jan 2022 - 01 Jun 2023 | |
Other | Huicen Venture Pty Limited |
821 Pacific Highway Sydney 2067 Australia |
07 Feb 2017 - 01 Jun 2023 |
Individual | Fea, Duncan | 22 Jun 2022 - 01 Jun 2023 | |
Individual | Tyler, David Alan | 22 Jun 2022 - 01 Jun 2023 | |
Individual | Eade, Christopher |
Greenlane Auckland 1061 New Zealand |
03 Feb 2020 - 01 Jun 2023 |
Other | Toshiba Tec Corporation |
1-11-1, Osaki, Shinagawa-ku Tokyo 141-8562 Japan |
13 Dec 2019 - 05 May 2023 |
Individual | Szoldan, Peter | 16 Jun 2016 - 22 Jan 2017 | |
Entity | Imagr Limited Shareholder NZBN: 9429042389750 Company Number: 6012352 |
07 Feb 2017 - 29 Jun 2017 | |
Individual | Chomley, Pam And Jon |
Mosman Sydney 2088 Australia |
07 Feb 2017 - 07 Sep 2017 |
Entity | Imagr Limited Shareholder NZBN: 9429042389750 Company Number: 6012352 |
07 Feb 2017 - 29 Jun 2017 | |
Entity | Imagr Holdings Limited Shareholder NZBN: 9429042389750 Company Number: 6012352 |
07 Feb 2017 - 29 Jun 2017 |
William C. - Director
Appointment date: 14 Jun 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Jan 2017
Michael James Boocher - Director
Appointment date: 30 Dec 2022
Address: Dubai, Dubai Marina, United Arab Emirates
Address used since 30 Dec 2022
Konstantinos Raptis - Director
Appointment date: 15 May 2023
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 30 Oct 2023
Address: Northcross, 0632 New Zealand
Address used since 15 May 2023
Samuel Graeme Halse - Director (Inactive)
Appointment date: 04 Mar 2021
Termination date: 27 Apr 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 04 Mar 2021
David T. - Director (Inactive)
Appointment date: 19 Oct 2021
Termination date: 25 Apr 2023
Mcgregor F. - Director (Inactive)
Appointment date: 04 Mar 2021
Termination date: 30 Dec 2022
Michael Stokes - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 21 Oct 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2017
Michael Boocher - Director (Inactive)
Appointment date: 03 Nov 2017
Termination date: 02 Mar 2021
Address: Dubai, Dubai Marina, United Arab Emirates
Address used since 03 Nov 2017
Jeffrey Colman Berkowitz - Director (Inactive)
Appointment date: 28 Sep 2018
Termination date: 10 Nov 2020
Address: Hampstead, Quebec, H3X 1L6 Canada
Address used since 02 Oct 2018
Mark Vincent Hubble - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 23 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2017
Andrew Kevin Christie - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 26 Sep 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Jun 2016
The Magazine Publishers Association Of New Zealand Incorporated
Shed 12, City Works Depot
Jampes Limited
Level 6, 36 Kitchener Street
Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street
New Fountain Limited
Suite 402, Level 4, 350 Queen Street
Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street
Tamaki Developments Limited
Level 6, 36 Kitchener Street
Cadpro Investments Limited
Suite 6a
Elmo Software Limited
Level 4, 4 Graham Street
Fbp Limited
Level 13, 92 Albert Street
Greenwood Online Limited
18 Viaduct Harbour Avenue
Imagr Limited
Suite 9a, 90 Wellesley Street West
Kiwa Digital Limited
105 Cook Street