Immerseme Limited was launched on 18 Dec 2015 and issued an NZ business identifier of 9429042120599. The registered LTD company has been managed by 4 directors: Scott Samuel Cardwell - an active director whose contract started on 18 Dec 2015,
Jeremy Michael Johannes Hanff - an active director whose contract started on 15 Jun 2017,
Samuel Richard Leslie - an active director whose contract started on 25 Mar 2018,
Samuel Richard Leslie - an inactive director whose contract started on 18 Dec 2015 and was terminated on 26 Jan 2016.
As stated in BizDb's data (last updated on 18 Mar 2024), the company registered 4 addresses: 58 Arthur Street, Blenheim, 7201 (registered address),
111 Breaker Bay Road, Breaker Bay, Wellington, 6022 (physical address),
111 Breaker Bay Road, Breaker Bay, Wellington, 6022 (service address),
111 Breaker Bay Road, Breaker Bay, Wellington, 6022 (postal address) among others.
Until 13 Jun 2022, Immerseme Limited had been using 58 Arthur Street, Blenheim as their physical address.
BizDb found past names used by the company: from 17 Dec 2015 to 05 Jul 2016 they were named 6 Pi R Learning Limited.
A total of 1000000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 700000 shares are held by 1 entity, namely:
Cardwell, Scott Samuel (an individual) located at Springlands, Blenheim, Marlborough postcode 7201.
Another group consists of 2 shareholders, holds 20 per cent shares (exactly 200000 shares) and includes
Leslie, Samuel Richard - located at Fairhall, Marlborough,
Samuel Leslie - located at Rd 2, Blenheim.
The 3rd share allotment (100000 shares, 10%) belongs to 1 entity, namely:
Hanff, Jeremy Michael Johannes, located at Lake Hayes Estate, Lake Hayes, Otago (an individual). Immerseme Limited was classified as "Computer software wholesaling" (business classification F349207).
Other active addresses
Address #4: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered address used from 13 Mar 2023
Principal place of activity
111 Breaker Bay Road, Breaker Bay, Wellington, 6022 New Zealand
Previous addresses
Address #1: 58 Arthur Street, Blenheim, 7201 New Zealand
Physical address used from 21 Jan 2022 to 13 Jun 2022
Address #2: 65 Seymour Street, Blenheim, 7240 New Zealand
Registered & physical address used from 18 Dec 2015 to 21 Jan 2022
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700000 | |||
Individual | Cardwell, Scott Samuel |
Springlands Blenheim Marlborough 7201 New Zealand |
28 Jan 2021 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Individual | Leslie, Samuel Richard |
Fairhall Marlborough 7272 New Zealand |
28 Jan 2021 - |
Director | Samuel Richard Leslie |
Rd 2 Blenheim 7272 New Zealand |
18 Dec 2015 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Hanff, Jeremy Michael Johannes |
Lake Hayes Estate Lake Hayes Otago 9371 New Zealand |
28 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanff, Jeremy Michael Johannes |
Rd 1 Queenstown 9371 New Zealand |
21 Sep 2016 - 28 Jan 2021 |
Individual | Leslie, Samuel Richard |
Rd 2 Blenheim 7272 New Zealand |
18 Dec 2015 - 28 Jan 2021 |
Director | Cardwell, Scott Samuel |
Springlands Blenheim 7201 New Zealand |
18 Dec 2015 - 28 Jan 2021 |
Scott Samuel Cardwell - Director
Appointment date: 18 Dec 2015
Address: Breaker Bay, Wellington, 6022 New Zealand
Address used since 27 May 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 18 Dec 2015
Jeremy Michael Johannes Hanff - Director
Appointment date: 15 Jun 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Jun 2017
Samuel Richard Leslie - Director
Appointment date: 25 Mar 2018
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 25 Mar 2018
Samuel Richard Leslie - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 26 Jan 2016
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 18 Dec 2015
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
6 Pi R Limited
65 Seymour Street
Act Building Systems Limited
44 Oxford Street
Data Inview Limited
108 The Terrace
Mish Guru Limited
155 The Terrace
Relationship Alchemy Limited
23 Marsden Avenue
The Integrators Limited
46-52 Abel Smith Street