Imt Healthcare Limited, a registered company, was started on 28 Mar 2002. 9429036556045 is the NZBN it was issued. "Allied health service nec" (business classification Q853906) is how the company has been categorised. This company has been run by 2 directors: Samantha Diana Mary Lyden - an active director whose contract started on 18 Apr 2019,
Robin Ernest Hunter - an inactive director whose contract started on 28 Mar 2002 and was terminated on 30 Apr 2019.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 56 Landing Road, Whakatane, Whakatane, 3120 (category: registered, physical).
Imt Healthcare Limited had been using 27 Casheltown Way, Flat Bush, Auckland as their registered address up to 28 Apr 2022.
Other names used by the company, as we identified at BizDb, included: from 04 Apr 2019 to 13 Sep 2021 they were called Total Therapy Solutions Limited, from 03 Mar 2015 to 04 Apr 2019 they were called Rotorua Car Fair Limited and from 28 Mar 2002 to 03 Mar 2015 they were called North Harbour's Car Fair Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 30 shares (30%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 70 shares (70%).
Previous addresses
Address: 27 Casheltown Way, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 21 Sep 2021 to 28 Apr 2022
Address: 27 Casheltown Way, Huia, Waitakere 0604, 0604 New Zealand
Registered address used from 12 Jul 2021 to 21 Sep 2021
Address: 27 Casheltown Way, Huia, Waitakere 0604, 0604 New Zealand
Physical address used from 12 Jul 2021 to 28 Apr 2022
Address: 12 Sunshine Lane, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 13 Mar 2020 to 12 Jul 2021
Address: Unit 6, 2 Progressive Way, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 12 Apr 2019 to 13 Mar 2020
Address: 7/66 Kawaha Point Road, Rotorua, Rotorua, 3040 New Zealand
Physical & registered address used from 21 May 2014 to 12 Apr 2019
Address: 105a Weldene Ave, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 20 Mar 2012 to 21 May 2014
Address: 477 Ridge Rd, Albany, Auckland New Zealand
Registered & physical address used from 15 Feb 2008 to 20 Mar 2012
Address: 18 Rewa Rewa Road, Te Atatu Peninsula, Auckland
Physical & registered address used from 20 May 2004 to 15 Feb 2008
Address: 477 Ridge Road, Albany, Auckland
Registered address used from 24 Mar 2003 to 20 May 2004
Address: 483 Ridge Road, Albany, Auckland
Registered address used from 28 Mar 2002 to 24 Mar 2003
Address: 477 Ridge Road, Albany, Auckland
Physical address used from 28 Mar 2002 to 20 May 2004
Address: 483 Ridge Road, Albany, Auckland
Physical address used from 28 Mar 2002 to 28 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Lyden, Robert |
Whakatane Whakatane 3120 New Zealand |
04 Apr 2019 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Lyden, Samantha |
Whakatane Whakatane 3120 New Zealand |
04 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, Robin Ernest |
Rotorua Rotorua 3040 New Zealand |
28 Mar 2002 - 04 Apr 2019 |
Samantha Diana Mary Lyden - Director
Appointment date: 18 Apr 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 19 Apr 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 02 Jul 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 05 Mar 2020
Address: East Tamaki, Auckland, 2019 New Zealand
Address used since 18 Apr 2019
Robin Ernest Hunter - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 30 Apr 2019
Address: East Tamaki, Auckland, 2019 New Zealand
Address used since 04 Apr 2019
Address: Rotorua, Rotorua, 3040 New Zealand
Address used since 13 May 2014
Retro Cars Limited
7/66 Kawaha Point Road
Taro Patch Charitable Trust
2 Matthew Place
Living Productions Charitable Trust
101 Aquarius Drive
Te Rauhiriwa Catering Limited
5/64 Kawaha Point Road
Choice Events & Promotions Limited
74 Barnard Road
Art City 2011 Limited
39 Kawaha Point Road
Bay Rehab Limited
15 First Avenue
Body Treatments Limited
225 State Highway 2
Cherish Life Limited
326 Waihi Road
Natural Therapies Limited
28 Jellicoe Street
Q E Health Limited
1073 Whakaue Street
Sj Jung-woo Seo Limited
Unit2, 33hairini Street