Metal Image Limited, a registered company, was registered on 21 Oct 1994. 9429038600739 is the business number it was issued. "Sheet metal product mfg nec" (ANZSIC C224040) is how the company has been categorised. This company has been supervised by 4 directors: Andrew James Robbie - an active director whose contract began on 26 Jun 1997,
Donna Maree Robbie - an inactive director whose contract began on 11 Oct 2004 and was terminated on 21 Mar 2006,
William Konrad Gailer - an inactive director whose contract began on 21 Oct 1994 and was terminated on 11 Oct 2004,
Rosemary Margaret Gailer - an inactive director whose contract began on 21 Oct 1994 and was terminated on 26 Jun 1997.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 9-11 Rothwell Avenue, Albany, Auckland, 0632 (type: delivery, postal).
Metal Image Limited had been using Unit F/G Bush Road, 118 Bush Road, Albany, Auckland as their physical address until 12 Sep 2014.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group consists of 1900 shares (19%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4000 shares (40%). Lastly there is the 3rd share allocation (1601 shares 16.01%) made up of 1 entity.
Other active addresses
Address #4: Unit 3, 9-11 Rothwell Avenue, Albany, Auckland, 0632 New Zealand
Delivery address used from 03 Sep 2020
Principal place of activity
Unit 3, 9-11 Rothwell Avenue, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit F/g Bush Road, 118 Bush Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 11 Sep 2012 to 12 Sep 2014
Address #2: Unit F/g, 118 Bush Road, Albany, North Shore City 0632 New Zealand
Physical address used from 08 Apr 2010 to 11 Sep 2012
Address #3: Unit F/g, 118 Bush Road, Albany, North Shore City 0632
Registered address used from 08 Apr 2010 to 08 Apr 2010
Address #4: Unit F/g Bush Road, 118 Bush Road, Albany, North Shore City 0632 New Zealand
Registered address used from 08 Apr 2010 to 08 Apr 2010
Address #5: Unit F, 118 Bush Road, Albany, Auckland
Physical address used from 01 Jul 1998 to 08 Apr 2010
Address #6: 171 Target Road, Glenfield, P O Box 31-145, Milford
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address #7: 171 Target Road, Glenfield
Registered address used from 01 Jul 1998 to 08 Apr 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1900 | |||
Individual | Neilson, Emma Jane |
Helensville Helensville 0800 New Zealand |
02 Dec 2020 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Robbie, Andrew James |
Albany North Shore City 0632 New Zealand |
21 Oct 1994 - |
Shares Allocation #3 Number of Shares: 1601 | |||
Individual | Neilson, Daniel Andrew |
Helensville Helensville 0800 New Zealand |
02 Dec 2020 - |
Shares Allocation #4 Number of Shares: 2499 | |||
Individual | Robbie, Donna Maree |
Albany North Shore City 0632 New Zealand |
21 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gailer, Rosemary Margaret |
Milford Auckland |
21 Jul 2004 - 21 Jul 2004 |
Individual | Gailer, William Konrad |
Milford Auckland |
21 Oct 1994 - 21 Jul 2004 |
Andrew James Robbie - Director
Appointment date: 26 Jun 1997
Address: Albany, North Shore City, 0632 New Zealand
Address used since 17 Dec 2010
Donna Maree Robbie - Director (Inactive)
Appointment date: 11 Oct 2004
Termination date: 21 Mar 2006
Address: Albany, North Shore City,
Address used since 11 Oct 2004
William Konrad Gailer - Director (Inactive)
Appointment date: 21 Oct 1994
Termination date: 11 Oct 2004
Address: Milford,
Address used since 21 Oct 1994
Rosemary Margaret Gailer - Director (Inactive)
Appointment date: 21 Oct 1994
Termination date: 26 Jun 1997
Address: Milford, Auckland,
Address used since 21 Oct 1994
Steel Roofing Limited
Unit 8, 9 Rothwell Avenue
Metal Image Tauranga Limited
9/9
Metal Image New Zealand Limited
9/9 Rothwell Avenue
Sound Group Limited
Unit B
Sound Expression Limited
3b Rothwell Avenue
Farrand Holdings Limited
3a Rothwell Avenue
Auckland Flashing Solutions Limited
3 Carol Lee Place
Hibiscus Sheetmetals Limited
222 Dairy Flat Highway
Jmr Engineering Limited
Offices Of Hayes Knight
Metal Press And Bend Limited
141 Target Road
Pts Engineering Limited
5/36 William Pickering Drive
Rassam Holdings Limited
64 Black Teal Close