Imipolex Corporation Limited, a registered company, was incorporated on 10 Aug 1988. 9429039437051 is the business number it was issued. "Art dealing" (business classification G427910) is how the company has been categorised. The company has been run by 3 directors: John James Macgillivray - an active director whose contract began on 21 Sep 1989,
Jennifer Margaret Macgillivray - an active director whose contract began on 21 Sep 1989,
Glenys Fay Hawkins - an inactive director whose contract began on 18 Aug 1988 and was terminated on 10 Jan 1989.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 99 Anzac Road, Pukekohe, Pukekohe, 2120 (types include: registered, physical).
Imipolex Corporation Limited had been using 20 Fergusson Avenue, Sandringham, Auckland as their registered address up to 17 Apr 2019.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
99 Anzac Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 20 Fergusson Avenue, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 26 May 2014 to 17 Apr 2019
Address #2: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Rd, Epsom, Auckland 1023 New Zealand
Physical address used from 23 Apr 2010 to 26 May 2014
Address #3: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand
Registered address used from 23 Apr 2010 to 26 May 2014
Address #4: 2a Kipling Avenue, Epsom, Auckland
Registered address used from 01 May 1999 to 23 Apr 2010
Address #5: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland
Physical address used from 01 May 1999 to 01 May 1999
Address #6: 2a Kipling Avenue, Epsom, Auckland
Physical address used from 01 May 1999 to 01 May 1999
Address #7: 1st Floor, 2-8 Northcroft Street, Takapuna
Registered address used from 15 Jul 1994 to 01 May 1999
Address #8: Messrs Mcelroy Speakman, 2 Whitaker Place, Takapuna
Registered address used from 23 Mar 1994 to 15 Jul 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Macgillivray, John James |
Pukekohe Pukekohe 2120 New Zealand |
10 Aug 1988 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Macgillivray, Jennifer Margaret |
Pukekohe Pukekohe 2120 New Zealand |
10 Aug 1988 - |
John James Macgillivray - Director
Appointment date: 21 Sep 1989
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Sep 1989
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Apr 2018
Jennifer Margaret Macgillivray - Director
Appointment date: 21 Sep 1989
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Sep 1989
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Apr 2018
Glenys Fay Hawkins - Director (Inactive)
Appointment date: 18 Aug 1988
Termination date: 10 Jan 1989
Address: Papakura,
Address used since 18 Aug 1988
Ponsonby Podiatry Limited
20 Fergusson Avenue
New Zealand Macadamia Limited
20 Fergusson Avenue
Jfc Trustees Services Limited
20 Fergusson Avenue
Dyf Limited
26 Fergusson Avenue
Kippure Limited
21 Fergusson Avenue
Tahuwhakatiki Centenary Project Trust
21 Fergusson Road
Anna Miles Gallery Limited
24-26 Pollen Street
Maria Batiz Fine Art Restoration Limited
C/-mcelroy Dutt & Thomson
Orange Suit Case Company Limited
Mcelroy Dutt & Thomson
Sacred Limited
110 St Lukes Road
Seed Gallery Limited
23a Crowhurst St
Whitespace Contemporary Art Limited
12 Crummer Road