Image Construction Limited was started on 20 Apr 2011 and issued an NZ business number of 9429031126359. This registered LTD company has been supervised by 2 directors: James Andrew Woods - an active director whose contract began on 20 Apr 2011,
Graeme Scott Hartnell - an inactive director whose contract began on 20 Apr 2011 and was terminated on 17 Dec 2019.
According to the BizDb database (updated on 24 Mar 2024), this company uses 5 addresess: Unit 5, 69 Coleridge Street, Sydenham, Christchurch, 8023 (delivery address),
Unit 2, 69 Coleridge Street, Sydenham, Christchurch, 8023 (physical address),
Unit 2, 69 Coleridge Street, Sydenham, Christchurch, 8023 (service address),
Unit 2, 69 Coleridge Street, Sydenham, Christchurch, 8023 (postal address) among others.
Up to 23 Sep 2020, Image Construction Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address.
A total of 120 shares are issued to 3 groups (5 shareholders in total). In the first group, 118 shares are held by 3 entities, namely:
Woods, Sally Anne (an individual) located at Lincoln postcode 7608,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Woods, James Andrew (a director) located at Lincoln postcode 7608.
The 2nd group consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Woods, Sally Anne - located at Lincoln.
The 3rd share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Woods, James Andrew, located at Lincoln (a director). Image Construction Limited was categorised as "Building, house construction" (ANZSIC E301120).
Other active addresses
Address #4: Unit 2, 69 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical & service address used from 23 Sep 2020
Address #5: Unit 5, 69 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Delivery address used from 04 Sep 2023
Principal place of activity
Unit 2, 69 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 30 Jul 2019 to 23 Sep 2020
Address #2: 11 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Oct 2017 to 30 Jul 2019
Address #3: Unit 2, 69 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 06 Oct 2017 to 31 Oct 2017
Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 18 Oct 2013 to 06 Oct 2017
Address #5: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Aug 2013 to 18 Oct 2013
Address #6: 3 / 1004 Ferry Road, Ferrymead, Christchurch, 0000 New Zealand
Registered & physical address used from 20 Apr 2011 to 27 Aug 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Individual | Woods, Sally Anne |
Lincoln 7608 New Zealand |
20 Apr 2011 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
20 May 2011 - |
Director | Woods, James Andrew |
Lincoln 7608 New Zealand |
20 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Woods, Sally Anne |
Lincoln 7608 New Zealand |
20 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Woods, James Andrew |
Lincoln 7608 New Zealand |
20 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neave, Richard Henry Digby |
Burnside Christchurch 8053 New Zealand |
18 Sep 2013 - 24 Jan 2020 |
Individual | Hartnell, Susan Elaine |
Sumner Christchurch 8081 New Zealand |
20 Apr 2011 - 18 Sep 2013 |
Individual | Hartnell, Graeme Scott |
Sumner Christchurch 8081 New Zealand |
20 Apr 2011 - 24 Jan 2020 |
James Andrew Woods - Director
Appointment date: 20 Apr 2011
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 04 Sep 2023
Address: Lincoln, 7608 New Zealand
Address used since 28 Apr 2017
Graeme Scott Hartnell - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 17 Dec 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 20 Apr 2011
Ryder Property Investments Limited
11 Picton Avenue
K-town Holdings Limited
Level 2
Cocolita Limited
11 Picton Avenue
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Woodland Nuts Limited
11 Picton Avenue
Appleton Builders Limited
Level 2
Image Projects Limited
11 Picton Avenue
James Mackay Builders Limited
Leve1, 22 Foster Street
Jaw Construction Limited
Level 2
Mcdonald Construction Company Limited
22 Foster Street
Operative Build Limited
Taurus Group Limited, Level 1