Photowonder New Zealand Limited, a registered company, was launched on 17 May 2011. 9429031104449 is the NZBN it was issued. "Commercial photography service" (business classification M699110) is how the company has been categorised. This company has been supervised by 5 directors: Timothy Ronan Williams - an active director whose contract started on 06 Dec 2012,
Jonathan Philip Doherty - an active director whose contract started on 15 Sep 2014,
Chris N. - an inactive director whose contract started on 17 May 2011 and was terminated on 01 Jan 2024,
Christopher Paul Due - an inactive director whose contract started on 06 Dec 2012 and was terminated on 28 May 2014,
Jonathan Hendriksen - an inactive director whose contract started on 17 May 2011 and was terminated on 05 Dec 2012.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: Level 3A, 51 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Level 3A, 51 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Level 3A, 51 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Level 3, 51 Hurstmere Road, Takapuna, Auckland, 0622 (office address) among others.
Photowonder New Zealand Limited had been using Level 1, 3 Anzac Street, Takapuna, Auckland as their physical address up to 11 Nov 2020.
One entity controls all company shares (exactly 100 shares) - Photowonder Inc. - located at 0622, Shingawa-Ku, Tokyo.
Other active addresses
Address #4: Level 3a, 51 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 11 Nov 2022
Address #5: Level 3a, 51 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 18 Jan 2024
Principal place of activity
67 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 1, 3 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 17 Dec 2015 to 11 Nov 2020
Address #2: Level 1, 3 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 15 Dec 2015 to 11 Nov 2020
Address #3: 3 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 08 Dec 2015 to 17 Dec 2015
Address #4: 3 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 17 Dec 2014 to 15 Dec 2015
Address #5: 67 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 06 Dec 2012 to 08 Dec 2015
Address #6: 67 Hurstmere Road, Takapuna, Auckland, 0740 New Zealand
Registered address used from 16 Nov 2012 to 17 Dec 2014
Address #7: 1/66 Seaview Road, Glenfield, North Shore City, 0629 New Zealand
Physical address used from 17 May 2011 to 06 Dec 2012
Address #8: 1/66 Seaview Road, Glenfield, North Shore City, 0629 New Zealand
Registered address used from 17 May 2011 to 16 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 10 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Photowonder Inc. |
Shingawa-ku, Tokyo 141-0022 Japan |
17 May 2011 - |
Ultimate Holding Company
Timothy Ronan Williams - Director
Appointment date: 06 Dec 2012
Address: Belmont, Auckland, 0622 New Zealand
Address used since 06 Dec 2012
Jonathan Philip Doherty - Director
Appointment date: 15 Sep 2014
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 15 Sep 2014
Chris N. - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 01 Jan 2024
Address: Oregon, 97701 United States
Address used since 18 Nov 2011
Christopher Paul Due - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 28 May 2014
Address: Auckland, 1101 New Zealand
Address used since 06 Dec 2012
Jonathan Hendriksen - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 05 Dec 2012
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 17 May 2011
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
Foreshore Photography Limited
Unit D 2 Burns Avenue
Karey Walker Photography Limited
9 Eversleigh Road
Mike Hollman Photography Limited
16a Francis Street
My Business Plus New Zealand Limited
3 Byron Avenue
Rohan Jbk Limited
46 Aramoana Avenue
Toppix Limited
45 Killarney Street