Shortcuts

Forensic Imaging Limited

Type: NZ Limited Company (Ltd)
9429036711864
NZBN
1172954
Company Number
Registered
Company Status
80869800
GST Number
No Abn Number
Australian Business Number
M692510
Industry classification code
Forensic Science Consulting Service - Other Than Pathology Service
Industry classification description
Current address
6 Hunterville Court
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 30 Aug 2011
6 Hunterville Court
Ellerslie
Auckland 1051
New Zealand
Postal & delivery address used since 05 May 2019

Forensic Imaging Limited was registered on 28 Nov 2001 and issued an NZBN of 9429036711864. This registered LTD company has been managed by 7 directors: Ian Michael Calhaem - an active director whose contract started on 28 Nov 2001,
Jessica Terry Mills - an inactive director whose contract started on 01 Apr 2010 and was terminated on 01 Apr 2014,
David Tony Brown - an inactive director whose contract started on 28 Nov 2001 and was terminated on 04 May 2013,
Paul Anthony Smithies - an inactive director whose contract started on 28 Nov 2001 and was terminated on 18 Mar 2003,
Darius Shiawak Mistry - an inactive director whose contract started on 28 Nov 2001 and was terminated on 18 Mar 2003.
As stated in BizDb's information (updated on 21 Feb 2024), this company filed 1 address: 6 Hunterville Court, Ellerslie, Auckland, 1051 (type: office, postal).
Until 30 Aug 2011, Forensic Imaging Limited had been using 47 Market Road, Remuera, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Calhaem, Ian Michael (an individual) located at Ellerslie, Auckland postcode 1051. Forensic Imaging Limited has been categorised as "Forensic science consulting service - other than pathology service" (ANZSIC M692510).

Addresses

Principal place of activity

6 Hunterville Court, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 47 Market Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 03 May 2011 to 30 Aug 2011

Address #2: 47 Market Road, Remuera, Auckland New Zealand

Registered address used from 25 Mar 2003 to 03 May 2011

Address #3: 47 Market Road, Remuera, Auckland New Zealand

Physical address used from 01 May 2002 to 03 May 2011

Address #4: 3 Owens Road, Epsom, Auckland

Registered address used from 28 Nov 2001 to 25 Mar 2003

Address #5: 3 Owens Road, Epsom, Auckland

Physical address used from 28 Nov 2001 to 01 May 2002

Contact info
64 21 936785
04 Apr 2023 mobile
64 9 5790512
04 Apr 2023 Office
64 9 5790512
24 Apr 2018 Phone
ian@hunterville.org
05 May 2019 nzbn-reserved-invoice-email-address-purpose
Ian.Calhaem@Forensic-Imaging.co.nz
24 Apr 2018 Email
forensic-Imaging.co.nz
05 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Calhaem, Ian Michael Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, David Tony Mission Bay
Auckland
1071
New Zealand
Individual Mills, Jessica Terry Sandringham
Auckland
1025
New Zealand
Directors

Ian Michael Calhaem - Director

Appointment date: 28 Nov 2001

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 20 May 2003


Jessica Terry Mills - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 01 Apr 2014

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 26 May 2012


David Tony Brown - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 04 May 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Nov 2011


Paul Anthony Smithies - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 18 Mar 2003

Address: R D 2, Cambridge,

Address used since 28 Nov 2001


Darius Shiawak Mistry - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 18 Mar 2003

Address: Bucklands Beach, Auckland,

Address used since 28 Nov 2001


John Preisig - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 18 Mar 2003

Address: Waimauku, Auckland,

Address used since 28 Nov 2001


Peter John Harris - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 17 Mar 2003

Address: Oruawharo Road, Takapau, Central Hawke's Bay,

Address used since 28 Nov 2001

Nearby companies

Pohutukawa Trading Limited
6 Hunterville Court

Auckland Canoe Club Incorporated
6 Hunterville Court

Munaf Electrical Limited
9b Hunterville Court

Alamel Limited
9b Hunterville Court

Mitchell Road Trustees Limited
3b Derby Downs Place

Caper Studios Limited
3a Hunterville Court

Similar companies

Building Sensory Systems Limited
23 Springvale Drive

Cotto Karangahape Road Limited
Level 3 / Office 6, 300 Queen Street

Envirocheck Forensics Limited
25a Quail Drive

Forensic And Industrial Science Limited
6 Mitchelson Street

Haramac Limited
L5, 68 Shortland Street

Style Limited
1/47 Chequers Avenue