Image Centre Holdings Limited, an in liquidation company, was started on 06 May 2008. 9429032788211 is the NZBN it was issued. "Commercial printing" (business classification C161110) is how the company is categorised. The company has been supervised by 7 directors: David Andrew Atkins - an active director whose contract began on 06 May 2008,
Craig Robert Polley - an active director whose contract began on 14 Oct 2021,
Michael George Rae Hutcheson - an inactive director whose contract began on 06 May 2008 and was terminated on 29 Jun 2023,
Jason Hall - an inactive director whose contract began on 01 Aug 2019 and was terminated on 13 Oct 2021,
Maurice George Kidd - an inactive director whose contract began on 01 Mar 2009 and was terminated on 30 Nov 2019.
Last updated on 28 Jul 2023, our database contains detailed information about 3 addresses this company registered, namely: Level 4, 4 Graham Street, Auckland, 1010 (registered address),
Level 4, 4 Graham Street, Auckland, 1010 (service address),
20 Vestey Drive, Mt Wellington, Auckland, 1060 (physical address),
Po Box 62192, Sylvia Park, Auckland, 1644 (postal address) among others.
Image Centre Holdings Limited had been using 20 Vestey Drive, Mt Wellington, Auckland as their registered address until 01 Aug 2023.
Other names used by this company, as we found at BizDb, included: from 06 May 2008 to 05 Aug 2008 they were called Ice Print Limited.
A total of 3851499 shares are issued to 14 shareholders (9 groups). The first group consists of 749995 shares (19.47 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 939933 shares (24.4 per cent). Lastly there is the 3rd share allocation (584753 shares 15.18 per cent) made up of 2 entities.
Principal place of activity
19 Lyon Avenue, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 20 Vestey Drive, Mt Wellington, Auckland, 1060 New Zealand
Registered & service address used from 10 May 2022 to 01 Aug 2023
Address #2: 19 Lyon Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 07 Jun 2011 to 10 May 2022
Address #3: 34 Westmoreland Street, West Grey Lynn, Auckland New Zealand
Physical & registered address used from 06 May 2008 to 07 Jun 2011
Basic Financial info
Total number of Shares: 3851499
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 749995 | |||
Individual | Hutcheson, Michael George Rae |
Auckland Auckland 1010 New Zealand |
18 Jan 2018 - |
Shares Allocation #2 Number of Shares: 939933 | |||
Individual | Conroy, Justine Hayley |
Mount Albert Auckland 1025 New Zealand |
13 Jul 2023 - |
Individual | Lancaster, Stephen Gregory |
St Albans Christchurch 8052 New Zealand |
18 Jan 2018 - |
Director | Atkins, David Andrew |
Mount Albert Auckland 1025 New Zealand |
18 Jan 2018 - |
Shares Allocation #3 Number of Shares: 584753 | |||
Individual | Fulljames, Anna Louise |
Epsom Auckland 1023 New Zealand |
18 Jan 2018 - |
Individual | Polley, Craig Robert |
Epsom Auckland 1023 New Zealand |
18 Jan 2018 - |
Shares Allocation #4 Number of Shares: 150000 | |||
Director | Atkins, David Andrew |
Mount Albert Auckland 1025 New Zealand |
18 Jan 2018 - |
Shares Allocation #5 Number of Shares: 764020 | |||
Entity (NZ Limited Company) | Argo Limited Shareholder NZBN: 9429031128445 |
45 Queen Street Auckland 1010 New Zealand |
18 Jan 2018 - |
Shares Allocation #6 Number of Shares: 411888 | |||
Entity (NZ Limited Company) | Volterra Holdings Limited Shareholder NZBN: 9429035304937 |
Auckland Central Auckland 1010 New Zealand |
18 Jan 2018 - |
Shares Allocation #7 Number of Shares: 100000 | |||
Individual | Ashton, David |
Glendene New Zealand |
25 Aug 2008 - |
Shares Allocation #8 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Gellert Ivanson Trustee Limited Shareholder NZBN: 9429037366582 |
20 St Heliers Bay Road St Heliers, Auckland 1071 New Zealand |
28 Aug 2012 - |
Individual | Caltaux, Troy Peter |
Arkles Bay Whangaparaoa 0932 New Zealand |
25 Aug 2008 - |
Individual | Caltaux, Annalee Ellen |
Arkles Bay Whangaparaoa 0932 New Zealand |
25 Aug 2008 - |
Shares Allocation #9 Number of Shares: 50910 | |||
Individual | Brown, Antonio Zephyr |
Rd 5 Warkworth 0985 New Zealand |
25 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fulljames, Graham John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Jan 2018 - 20 Jul 2023 |
Individual | Livingstone, Timothy |
Henderson New Zealand |
25 Aug 2008 - 13 Jul 2023 |
Individual | Atkins, Sydney Charles |
Lake Resort, Pauanui New Zealand |
25 Aug 2008 - 13 Jul 2023 |
Individual | Atkins, Carol Ann |
Lake Resort, Pauanui New Zealand |
25 Aug 2008 - 13 Jul 2023 |
Individual | Baker, John Edward |
Grey Lynn Auckland 1021 New Zealand |
09 Jan 2013 - 03 Apr 2017 |
Individual | Browning, Alice Jessica Charlotte |
Devonport Auckland 0624 New Zealand |
09 Jan 2013 - 11 May 2016 |
Individual | Heeringa, Vincent Carl |
Mount Albert Auckland 1025 New Zealand |
09 Jan 2013 - 12 May 2017 |
Individual | Heeringa, Sarah Louise |
Mount Albert Auckland 1025 New Zealand |
09 Jan 2013 - 12 May 2017 |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
09 Jan 2013 - 03 Apr 2017 | |
Individual | Collins, Paul David |
Titirangi New Zealand |
25 Aug 2008 - 07 Jan 2014 |
Entity | North Harbour Law Trustees Limited Shareholder NZBN: 9429037225810 Company Number: 1042583 |
04 May 2009 - 18 May 2012 | |
Individual | Fulljames, Anna Louise |
Epsom Auckland New Zealand |
06 May 2009 - 04 Jan 2012 |
Entity | Ice Capital Partnership Limited Shareholder NZBN: 9429033137643 Company Number: 1984983 |
06 May 2008 - 27 Jun 2010 | |
Entity | Ice Capital Investments Limited Shareholder NZBN: 9429032642346 Company Number: 2156185 |
Mount Albert Auckland 1025 New Zealand |
18 Aug 2008 - 18 Jan 2018 |
Individual | Browning, Paula Jane |
Grey Lynn Auckland 1021 New Zealand |
09 Jan 2013 - 11 May 2016 |
Individual | Fulljames, Graham John |
Mt Maunganui Tauranga New Zealand |
06 May 2009 - 04 Jan 2012 |
Entity | Ice Capital Partnership Limited Shareholder NZBN: 9429033137643 Company Number: 1984983 |
06 May 2008 - 27 Jun 2010 | |
Individual | O'sullivan, Michael John Francis |
Westmere Auckland 1022 New Zealand |
21 May 2015 - 28 Mar 2017 |
Individual | Beale, Jeremy Arthur |
Birkenhead Point New Zealand |
25 Aug 2008 - 04 Jan 2012 |
Entity | North Harbour Law Trustees Limited Shareholder NZBN: 9429037225810 Company Number: 1042583 |
04 May 2009 - 18 May 2012 | |
Individual | Macdonald, Glyn |
Henderson New Zealand |
25 Aug 2008 - 01 May 2012 |
Individual | Baker, Karen Elizabeth |
Remuera Auckland 1050 New Zealand |
09 Jan 2013 - 03 Apr 2017 |
Individual | Bell, Martin Paul |
Birkenhead Auckland 0626 New Zealand |
09 Jan 2013 - 12 May 2017 |
Individual | Rowe, Stacey Belinda |
Westmere Auckland 1022 New Zealand |
21 May 2015 - 28 Mar 2017 |
Individual | Te Rito, Mark Clayton |
St Heliers Auckland 1071 New Zealand |
21 May 2015 - 05 Oct 2016 |
Individual | Browning, Stephen John |
Devonport Auckland 0624 New Zealand |
09 Jan 2013 - 11 May 2016 |
Individual | Tapper, Nicholas Edward |
Rd 1 Papakura 2580 New Zealand |
09 Jan 2013 - 02 Jul 2013 |
Individual | Mccarthy, Brent James |
Mt Roskill New Zealand |
25 Aug 2008 - 01 May 2012 |
Individual | Macdonald, Brett |
Henderson New Zealand |
25 Aug 2008 - 01 May 2012 |
Entity | Ice Capital Investments Limited Shareholder NZBN: 9429032642346 Company Number: 2156185 |
Mount Albert Auckland 1025 New Zealand |
18 Aug 2008 - 18 Jan 2018 |
Individual | Polley, Craig Robert |
Epsom Auckland New Zealand |
06 May 2009 - 04 Jan 2012 |
Individual | Mackie, Andrew Malcolm |
Castor Bay New Zealand |
25 Aug 2008 - 18 May 2012 |
Individual | Byrne, Adrian Paul |
Titirangi New Zealand |
25 Aug 2008 - 07 Jan 2014 |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
25 Aug 2008 - 25 Aug 2008 | |
Individual | Nalder, Andrew |
Point Chevalier Auckland 1022 New Zealand |
28 Apr 2015 - 11 May 2016 |
Individual | Neville-te Rito, Juanita Maree |
St Heliers Auckland 1071 New Zealand |
21 May 2015 - 05 Oct 2016 |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
25 Aug 2008 - 25 Aug 2008 | |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
21 May 2015 - 05 Oct 2016 | |
Individual | Butler, Pearl |
Hobsonville New Zealand |
25 Aug 2008 - 28 Aug 2012 |
Individual | Watson, Douglas James |
Remuera, Auckland New Zealand |
02 Jul 2009 - 04 Jan 2012 |
Individual | Mackie, Joanne Tricia |
Castor Bay New Zealand |
25 Aug 2008 - 18 May 2012 |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
21 May 2015 - 05 Oct 2016 | |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
09 Jan 2013 - 03 Apr 2017 |
Ultimate Holding Company
David Andrew Atkins - Director
Appointment date: 06 May 2008
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2018
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 11 May 2016
Craig Robert Polley - Director
Appointment date: 14 Oct 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Oct 2021
Michael George Rae Hutcheson - Director (Inactive)
Appointment date: 06 May 2008
Termination date: 29 Jun 2023
Address: Auckland, Auckland, 1010 New Zealand
Address used since 11 May 2016
Jason Hall - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 13 Oct 2021
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 01 Aug 2019
Maurice George Kidd - Director (Inactive)
Appointment date: 01 Mar 2009
Termination date: 30 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2009
Craig Robert Polley - Director (Inactive)
Appointment date: 08 Sep 2009
Termination date: 30 Nov 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 May 2016
Roger Lindsay Macdonnell - Director (Inactive)
Appointment date: 01 Mar 2009
Termination date: 01 Apr 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2009
Beth M Construction Limited
Flat 1, 116 Taylors Road
V & N Maile Limited
1/116 Taylors Road
Possibilities Unlimited Limited
1/130 Taylors Rd,
Martin Bell Limited
130b Taylors Road
Heritage Realty Limited
130b Taylors Road
Modern Castles Nz Limited
104 Taylors Road
D2s Limited
2/112, Carrington Road
Hotfoot Retail Services Limited
19 Lyon Avenue
Image Centre Limited
19 Lyon Avenue
Image House Group Limited
302/26 Morningside Drive
Indigo Print Services Limited
L1, 61-63 St Lukes Road
Printec Digital Services Limited
30 Western Springs Road