Import Distribution Limited, a registered company, was started on 29 May 2017. 9429046154521 is the business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. This company has been managed by 4 directors: Marc Jamieson - an active director whose contract started on 27 Mar 2018,
Steven John Grant - an active director whose contract started on 01 Feb 2019,
Angela Jamieson - an inactive director whose contract started on 18 Jul 2017 and was terminated on 01 Dec 2018,
Marc Jamieson - an inactive director whose contract started on 29 May 2017 and was terminated on 17 Jul 2017.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 60B Cryers Road, East Tāmaki, Auckland, 2013 (delivery address),
60B Cryers Road, East Tāmaki, Auckland, 2013 (office address),
60B Cryers Road, East Tāmaki, Auckland, 2013 (physical address),
60B Cryers Road, East Tāmaki, Auckland, 2013 (service address) among others.
Import Distribution Limited had been using 23 Ross Reid Place, East Tamaki, Auckland as their physical address up to 11 Mar 2022.
Past names used by the company, as we identified at BizDb, included: from 25 May 2017 to 18 Jul 2017 they were named Import Distribution Limited.
A total of 200 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (0.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.5 per cent). Finally the 3rd share allotment (25 shares 12.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 60b Cryers Road, East Tāmaki, Auckland, 2013 New Zealand
Delivery & office address used from 31 May 2023
Principal place of activity
34 Rawhitiroa Road, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 23 Ross Reid Place, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 16 Jun 2020 to 11 Mar 2022
Address #2: 34 Rawhitiroa Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 29 May 2017 to 16 Jun 2020
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Jamieson, Marc |
Kohimarama Auckland 1071 New Zealand |
06 Apr 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jamieson, Angela |
Kohimarama Auckland 1071 New Zealand |
29 May 2017 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Astute Consulting & Management Limited Shareholder NZBN: 9429035568810 |
Mission Bay Auckland 1071 New Zealand |
22 Feb 2019 - |
Shares Allocation #4 Number of Shares: 173 | |||
Entity (NZ Limited Company) | Tompkins Wake Trustees 2017 Limited Shareholder NZBN: 9429045892554 |
Hamilton Central Hamilton 3204 New Zealand |
06 Dec 2018 - |
Director | Jamieson, Marc |
Kohimarama Auckland 1071 New Zealand |
06 Apr 2018 - |
Individual | Jamieson, Angela |
Kohimarama Auckland 1071 New Zealand |
29 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Marc Jamieson |
Kohimarama Auckland 1071 New Zealand |
29 May 2017 - 18 Jul 2017 |
Individual | Jamieson, Marc |
Kohimarama Auckland 1071 New Zealand |
29 May 2017 - 18 Jul 2017 |
Marc Jamieson - Director
Appointment date: 27 Mar 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Mar 2018
Steven John Grant - Director
Appointment date: 01 Feb 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Feb 2019
Angela Jamieson - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 01 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 18 Jul 2017
Marc Jamieson - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 17 Jul 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 May 2017
Accounts Link Limited
34 Rawhitiroa Road
Drop Anchor Limited
38 Rawhitiroa Road
Espiner Fields Limited
38 Rawhitiroa Road
Civil Cost Trust Limited
22 Rawhitiroa Road
Auckland Water Limited
22 Rawhitiroa Road
Auckland Electric Power Limited
22 Rawhitiroa Road
Better Building Construction Nz Limited
35 Dudley Road
Blue Shark Limited
70 Selwyn Avenue
Flooring & Tile Design Limited
134 Kohimarama Road
Mainline Medical Distributors Limited
66 Melanesia Road
New Zealand Gem Trading Company Limited
127 Kohimarama Road
Swan International Trading 2014 Limited
20 Codrington Crescent