Shortcuts

Imagr Limited

Type: NZ Limited Company (Ltd)
9429046058751
NZBN
6263651
Company Number
Registered
Company Status
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
16 Maidstone Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 20 Nov 2020
81 New North Road
Eden Terrace
Auckland 1021
New Zealand
Registered & service address used since 01 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Imagr Holdings Limited
Shareholder NZBN: 9429042389750
Eden Terrace
Auckland
1021
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Imagr Holdings Limited
Name
Ltd
Type
6012352
Ultimate Holding Company Number
NZ
Country of origin
Suite 9a, 90 Wellesley Street West
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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