Ime Contracting Limited (New Zealand Business Number 9429030993259) was launched on 08 Aug 2011. 2 addresses are in use by the company: 4 Ohotu Rd, Ruatoki, Whakatane, 3191 (type: registered, physical). 1 Mckenzie Street, Taneatua, Whakatane had been their registered address, up until 03 May 2022. Ime Contracting Limited used more names, namely: Holmar Electrical Limited from 04 Aug 2011 to 31 May 2021. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Iti, Ohinemataroa (an individual) located at Ruatoki, Whakatane postcode 3191. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Marsters, Andrew Mania Wakefield (an individual) - located at Ruatoki, Whakatane. "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is the classification the Australian Bureau of Statistics issued to Ime Contracting Limited. The Businesscheck database was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Ohotu Rd, Ruatoki, Whakatane, 3191 | Registered & physical & service | 03 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Marsters
Ruatoki, Whakatane, 3191
Address used since 31 Jan 2022
Taneatua, Whakatane, 3123
Address used since 13 Jan 2021
Massey, Auckland, 0614
Address used since 28 Nov 2019 |
Director | 08 Aug 2011 - current |
|
Andrew Mania Wakefield Holmes
Massey, Auckland, 0614
Address used since 28 Nov 2019
Greenhithe, Auckland, 0632
Address used since 26 Jul 2016 |
Director | 08 Aug 2011 - current |
|
Ohinemataroa Iti
Taneatua, Whakatane, 3123
Address used since 13 Jan 2021
Massey, Auckland, 0614
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 25 Apr 2022 |
| 1 Mckenzie Street , Taneatua , Whakatane , 3123 |
| Previous address | Type | Period |
|---|---|---|
| 1 Mckenzie Street, Taneatua, Whakatane, 3123 | Registered & physical | 09 Jun 2021 - 03 May 2022 |
| 1 Mckenzie Street, Taneatua, Whakatane, 3123 | Registered & physical | 24 May 2021 - 09 Jun 2021 |
| Flat 10, 485 Don Buck Road, Massey, Auckland, 0614 | Registered & physical | 15 Jun 2020 - 24 May 2021 |
| 17c Corinthian Drive, Albany, Auckland, 0632 | Registered & physical | 22 Mar 2018 - 15 Jun 2020 |
| 322 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Registered & physical | 03 Aug 2016 - 22 Mar 2018 |
| 320 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Physical & registered | 08 Aug 2011 - 03 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Iti, Ohinemataroa Individual |
Ruatoki Whakatane 3191 |
12 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marsters, Andrew Mania Wakefield Individual |
Ruatoki Whakatane 3191 |
01 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holmes, Andrew Mania Wakefield Director |
Massey Auckland 0614 |
08 Aug 2011 - 01 Jul 2020 |
|
Holmes, Jacomina Individual |
Milford Auckland 0620 |
14 Mar 2018 - 15 Jan 2020 |
|
Holmes, Andrew Mania Wakefield Director |
Massey Auckland 0614 |
08 Aug 2011 - 01 Jul 2020 |
![]() |
Kealoha Limited 17c Corinthian Drive |
![]() |
Residence (new Lynn) General Partner Limited 17c Corinthian Drive |
![]() |
Lewis Investments Limited 17c Corinthian Drive |
![]() |
Residence (birkenhead) General Partner Limited 17c Corinthian Drive |
![]() |
Force4 Limited 17c Corinthian Drive |
![]() |
Bms-it Limited 17c Corinthian Drive |
|
Air Action Systems Limited 1/75 Corinthian Drive |
|
Kdc Enterprises Limited 222 Dairy Flat Highway |
|
Obery Electrical Limited 97 Langana Avenue |
|
Optimum Environments Limited 97 Langana Avenue |
|
Easylife Home Limited 7 Northcross Drive |
|
Easy Chill Limited 18 Kinleith Way |