Post Art (2017) Limited, a registered company, was launched on 24 Apr 1997. 9429038097843 is the number it was issued. "Greeting card retailing" (business classification G427943) is how the company has been categorised. This company has been run by 2 directors: Susan Yvonne Lile - an active director whose contract started on 19 Jun 2017,
Robert John Lile - an inactive director whose contract started on 24 Apr 1997 and was terminated on 20 Dec 2021.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 22 Mcvicar Drive, Cracroft, Christchurch, 8022 (type: registered, physical).
Post Art (2017) Limited had been using 137 Ashgrove Terrace, Somerfield, Christchurch as their registered address up to 03 Jun 2022.
Former names used by this company, as we established at BizDb, included: from 21 Jun 2004 to 20 Jun 2017 they were named Photonewzealand.com Limited, from 24 Apr 1997 to 21 Jun 2004 they were named Red Barn Media Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the next share allotment (98 shares 98%) made up of 1 entity.
Principal place of activity
62b Higgs Road, Mapua, 7005 New Zealand
Previous addresses
Address #1: 137 Ashgrove Terrace, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Feb 2020 to 03 Jun 2022
Address #2: 62b Higgs Road, Mapua, 7005 New Zealand
Physical & registered address used from 10 May 2013 to 26 Feb 2020
Address #3: Level 1, 76 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 09 May 2012 to 10 May 2013
Address #4: Flat 5, 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 10 May 2011 to 09 May 2012
Address #5: Unit 1b, 492 Moorhouse Ave, Christchurch New Zealand
Registered & physical address used from 21 May 2007 to 10 May 2011
Address #6: 71 Durham Street, Christchurch
Physical address used from 04 Apr 2005 to 21 May 2007
Address #7: 71 Durham Street, Christchurch
Registered address used from 30 Jun 2004 to 21 May 2007
Address #8: 17 Shalamar Drive, Cashmere, Christchurch
Registered address used from 07 Jun 2000 to 30 Jun 2004
Address #9: 1 Waterholes Road, Springston, Christchurch
Registered address used from 11 Apr 2000 to 07 Jun 2000
Address #10: 1 Waterholes Road, Springston, Christchurch
Physical address used from 10 Mar 1999 to 10 Mar 1999
Address #11: 1 Waterholes Road, Springston, Christchurch
Registered address used from 10 Mar 1999 to 11 Apr 2000
Address #12: 19 Parklands Drive, Hunstbury, Christchurch
Physical address used from 10 Mar 1999 to 04 Apr 2005
Address #13: 17 Shalamar Drive, Cashmere, Christchurch
Physical address used from 10 Mar 1999 to 10 Mar 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lile, Robert John |
Cracroft Christchurch 8022 New Zealand |
24 Apr 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lile, Susan Yvonne |
Cracroft Christchurch 8022 New Zealand |
19 Jun 2017 - |
Shares Allocation #3 Number of Shares: 98 | |||
Other (Other) | Lile Business Trust |
Cracroft Christchurch 8022 New Zealand |
19 Jun 2017 - |
Susan Yvonne Lile - Director
Appointment date: 19 Jun 2017
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 03 Jun 2022
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Feb 2020
Address: Mapua, Mapua, 7005 New Zealand
Address used since 19 Jun 2017
Robert John Lile - Director (Inactive)
Appointment date: 24 Apr 1997
Termination date: 20 Dec 2021
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 03 Jun 2022
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Feb 2020
Address: Mapua, Mapua, 7005 New Zealand
Address used since 09 May 2012
Martin Vincent Limited
5 Perry Way
Turakina Limited
5 Perry Way
Chocolate Dog Limited
9 Te Aroha Place
National Association Of Resource Teachers Advisory Maori
64 Higgs Road
Williams Davey Limited
6 Jessie Street
Trafalgar Foods Limited
6 Jessie Street
Living Word Distributors Limited
52 Collingwood Street
Olivet Limited
23 Cape Hill Road
Wagton Traders Limited
12 Cave Road
Whitby Post & Bookshop Limited
Whitby Mall