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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Calhaem, Ian Michael |
Ellerslie Auckland 1051 New Zealand |
28 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, David Tony |
Mission Bay Auckland 1071 New Zealand |
28 Nov 2001 - 05 May 2013 |
Individual | Mills, Jessica Terry |
Sandringham Auckland 1025 New Zealand |
01 Apr 2010 - 02 Apr 2014 |
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
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
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