Shortcuts

Image House Group Limited

Type: NZ Limited Company (Ltd)
9429031501996
NZBN
2511346
Company Number
Registered
Company Status
C161110
Industry classification code
L671250
Industry classification description
Current address
Unit 4, 41 Smales Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Sep 2015

Image House Group Limited was launched on 08 Jun 2010 and issued a number of 9429031501996. The registered LTD company has been supervised by 2 directors: Xiao Wen Wu - an active director whose contract started on 18 Sep 2015,
Ran Zheng - an inactive director whose contract started on 08 Jun 2010 and was terminated on 30 Mar 2016.
As stated in BizDb's database (last updated on 13 Mar 2024), this company uses 1 address: Unit 4, 41 Smales Road, East Tamaki, Auckland, 2013 (types include: office, registered).
Until 28 Sep 2015, Image House Group Limited had been using 9 Oakhurst Avenue, Flat Bush, Auckland as their physical address.
BizDb found past names used by this company: from 08 Jun 2010 to 18 Sep 2015 they were named Hongxiang Investment Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Wu, Xiao Wen (a director) located at Onehunga, Auckland postcode 1061. Image House Group Limited was classified as "L671250" (business classification C161110).

Addresses

Principal place of activity

Unit 4, 41 Smales Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 9 Oakhurst Avenue, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 10 Jul 2015 to 28 Sep 2015

Address #2: Unit J/6 Polaris Place, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 24 Jul 2013 to 10 Jul 2015

Address #3: 33/2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand

Registered address used from 28 Aug 2012 to 10 Jul 2015

Address #4: 16/2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand

Physical address used from 28 Aug 2012 to 24 Jul 2013

Address #5: 9 Oakhurst Avenue, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 24 Jun 2011 to 28 Aug 2012

Address #6: 302/26 Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 08 Jun 2010 to 24 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Director Wu, Xiao Wen Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zheng, Ran Flat Bush
Auckland
2016
New Zealand
Individual Qi, Helen Flat Bush
Auckland
2016
New Zealand
Individual Jiang, Hongxiang Flat Bush
Auckland
2016
New Zealand
Individual Zheng, Suling Flat Bush
Auckland
2016
New Zealand
Individual Zheng, Ran Flat Bush
Auckland
2016
New Zealand
Directors

Xiao Wen Wu - Director

Appointment date: 18 Sep 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 18 Sep 2015


Ran Zheng - Director (Inactive)

Appointment date: 08 Jun 2010

Termination date: 30 Mar 2016

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 16 Jun 2011

Nearby companies

Atmor Sales & Marketing Limited
Unit 7

Tal Tiling Limited
10/41 Smales Road

Angstrom Properties Limited
Flat 6, 41 Smales Road

Emwood Trading Limited
10/41 Smales Road

Techtone Limited
Unit 5, 41 Smales Road

Shed Lab Limited
84 Skip Lane

Similar companies

Crystal 3d Technology Nz Limited
17/13 Laidlaw Way

East Energy Limited
35 Matterhorn Crescent

Jenkins Freshpac Systems Limited
5 Tiri Place

Signature Press 2000 Limited
Unit G, 150 Harris Road

Total Impact Limited
6 Coleraine Place

Westgate Printing Limited
18 Burnanston Court