Mary Hinsen Imagery Limited, a registered company, was started on 04 Jul 2011. 9429031033930 is the number it was issued. "Commercial photography service" (ANZSIC M699110) is how the company has been classified. The company has been supervised by 5 directors: Mary Elizabeth Hinsen - an active director whose contract began on 04 Jul 2011,
Katherine Hinsen - an active director whose contract began on 10 Sep 2014,
Michelle Hunt - an inactive director whose contract began on 10 Sep 2014 and was terminated on 28 Mar 2023,
Christine Joy Newland - an inactive director whose contract began on 04 Jul 2011 and was terminated on 29 Aug 2014,
Grant Robert Ingles - an inactive director whose contract began on 04 Jul 2011 and was terminated on 29 Aug 2014.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 118 Barry Avenue, Cromwell, Cromwell, 9310 (types include: postal, office).
Mary Hinsen Imagery Limited had been using 3 Storry Place, Avonhead, Christchurch as their registered address until 18 Sep 2014.
Past names used by the company, as we identified at BizDb, included: from 01 Jul 2011 to 01 Dec 2016 they were named Gaia Education Limited.
A single entity controls all company shares (exactly 1000 shares) - Hinsen, Mary Elizabeth - located at 9310, Cromwell, Cromwell.
Principal place of activity
118 Barry Avenue, Cromwell, Cromwell, 9310 New Zealand
Previous address
Address #1: 3 Storry Place, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 04 Jul 2011 to 18 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Hinsen, Mary Elizabeth |
Cromwell Cromwell 9310 New Zealand |
04 Jul 2011 - |
Mary Elizabeth Hinsen - Director
Appointment date: 04 Jul 2011
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 02 Jun 2014
Katherine Hinsen - Director
Appointment date: 10 Sep 2014
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 13 Jan 2023
Address: Brooklyn, NY 11238 United States
Address used since 10 Sep 2014
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 28 Nov 2017
Michelle Hunt - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 28 Mar 2023
Address: West End, Palmerston North, 4412 New Zealand
Address used since 10 Sep 2014
Christine Joy Newland - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 29 Aug 2014
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 04 Jul 2011
Grant Robert Ingles - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 29 Aug 2014
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 04 Jul 2011
Gaia Horticulture Services Limited
118 Barry Avenue
Upix Limited
16 Rogers Street
Clutha Fisheries Trust Board
9b Rogers Street
Viticultura Contracting Limited
9 Rogers Street
Dusty Boot Vineyards Limited
9 Rogers Street
Pearson Road Society Incorporated
9 Rogers Street
Chezcotter Limited
88 Cotter Avenue
Cicada Limited
34 Ashworth Street
Clyde Colour Prints Limited
25 Ventry Street
Daysrun Limited
27 Hope Avenue
Image Central Limited
69 Hanning Road
The New Zealand Gliding Homestay Network Limited
25 Ventry Street