Imagr Limited, a registered company, was started on 04 Apr 2017. 9429046058751 is the business number it was issued. "Computer software retailing (except computer games)" (ANZSIC G422220) is how the company is classified. This company has been supervised by 10 directors: William C. - an active director whose contract started on 04 Apr 2017,
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.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 81 New North Road, Eden Terrace, Auckland, 1021 (type: registered, service).
Imagr Limited had been using Level 1, 111 Wellesley Street West, Auckland Central, Auckland as their registered address until 20 Nov 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 04 Apr 2017 to 07 Mar 2019 they were named Imagr Pty Limited.
A single entity owns all company shares (exactly 1000 shares) - Imagr Holdings Limited - located at 1021, Eden Terrace, Auckland.
Previous addresses
Address #1: Level 1, 111 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Mar 2019 to 20 Nov 2020
Address #2: Suite 9a, 90 Wellesley Street West, Auckland, 1010 New Zealand
Physical & registered address used from 19 Jan 2018 to 15 Mar 2019
Address #3: Suite 9e, 90 Wellesley Street West, Auckland, 1010 New Zealand
Physical & registered address used from 04 Apr 2017 to 19 Jan 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Imagr Holdings Limited Shareholder NZBN: 9429042389750 |
Eden Terrace Auckland 1021 New Zealand |
04 Apr 2017 - |
Ultimate Holding Company
William C. - Director
Appointment date: 04 Apr 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 12 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Apr 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 31 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: 04 Apr 2017
Termination date: 21 Oct 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Apr 2017
Michael Boocher - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 02 Mar 2021
Address: Dubai, Dubai Marina, United Arab Emirates
Address used since 01 Mar 2019
Jeffrey Colman Berkowitz - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 10 Nov 2020
Address: Suite 210, Montreal, Quebec, H3H 1E2 Canada
Address used since 01 Mar 2019
Mark Hubble - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 21 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2017
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 Holdings Limited
Suite 9a, 90 Wellesley Street West
Kiwa Digital Limited
105 Cook Street