Img Investments Limited (issued a business number of 9429030555181) was launched on 27 Aug 2012. 5 addresess are currently in use by the company: 56 Taha Road, Rd 1, Waimauku, 0881 (type: postal, office). 149 Beaumont Street, Auckland Central, Auckland had been their registered address, up to 16 Sep 2019. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Wightman, Mark James (a director) located at Rd 1, Waimauku postcode 0881. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued Img Investments Limited. Businesscheck's information was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 56 Taha Road, Rd 1, Waimauku, 0881 | Registered & physical & service | 16 Sep 2019 |
| 56 Taha Road, Rd 1, Waimauku, 0881 | Postal & office & delivery | 04 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark James Wightman
Rd 1, Waimauku, 0881
Address used since 27 Aug 2012 |
Director | 27 Aug 2012 - current |
|
James Roy Chalton
Rd 2, Helensville, 0875
Address used since 13 May 2014 |
Director | 13 May 2014 - 18 May 2017 |
|
Anthony Charles Whiting
Westmere, Auckland, 1022
Address used since 13 May 2014 |
Director | 13 May 2014 - 18 May 2017 |
|
Michael Coventry
Mairangi Bay, Auckland, 0630
Address used since 13 May 2014 |
Director | 13 May 2014 - 18 May 2017 |
|
Warren Russell Tait
Lucas Heights, Auckland, 0632
Address used since 13 May 2014 |
Director | 13 May 2014 - 01 Sep 2015 |
| 56 Taha Road , Rd 1 , Waimauku , 0881 |
| Previous address | Type | Period |
|---|---|---|
| 149 Beaumont Street, Auckland Central, Auckland, 1010 | Registered & physical | 16 Jul 2015 - 16 Sep 2019 |
| Unit 18, 8-14 Madden Street, Auckland Central, Auckland, 1010 | Registered & physical | 15 Apr 2014 - 16 Jul 2015 |
| 196 Pakenham Street, Auckland Central, Auckland, 1010 | Physical & registered | 27 Aug 2012 - 15 Apr 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wightman, Mark James Director |
Rd 1 Waimauku 0881 |
27 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chalton, James Roy Individual |
Rd 2 Helensville 0875 |
17 Feb 2014 - 15 Jun 2017 |
|
Tait, Warren Russell Individual |
Lucas Heights Auckland 0632 |
17 Feb 2014 - 15 Jun 2017 |
|
Whiting, Anthony Charles Individual |
Westmere Auckland 1022 |
17 Feb 2014 - 15 Jun 2017 |
|
Sharma, Muneshwar Kumar Individual |
Glen Eden Auckland 0602 |
17 Feb 2014 - 15 Jun 2017 |
|
Coventry, Michael Individual |
Mairangi Bay Auckland 0630 |
17 Feb 2014 - 15 Jun 2017 |
![]() |
Refit Holdings Limited Unit 30, 144 Beaumont St |
![]() |
Skara Brae Trustee Limited L1 152 Beaumont St |
![]() |
Orams Marine Services Limited Unit 31 |
![]() |
The New Zealand Gift Trade Association Incorporated Level One |
![]() |
Mokoroa Deer Limited 142-148 Beaumont Street |
![]() |
Mokoroa Limited 142-148 Beaumont Street |
|
Branston Street Nominees Limited Level 2, 30 Gaunt Street |
|
Centuria Funds Management (nz) Limited 30 Gaunt Street |
|
Centuria Capital (nz) No.1 Limited 30 Gaunt Street |
|
Asia Pacific Investment & Consulting Limited Unit 415, 77 Halsey Street |
|
Fairday Properties Limited Flat 2b, 87 Halsey Street |
|
Goodman (paihia) Limited Level 2, 18 Viaduct Harbour Avenue |