Image Analytics Pacific Limited, a registered company, was launched on 31 Jan 2008. 9429032948127 is the NZ business number it was issued. "Computer software wholesaling" (business classification F349207) is how the company has been classified. The company has been run by 4 directors: Graham Robert Zuill - an active director whose contract started on 31 Jan 2008,
David James Morrissey - an active director whose contract started on 31 Jan 2008,
Adrian Kereszteny - an active director whose contract started on 24 Mar 2015,
Stuart Benjamin Gregory - an active director whose contract started on 24 Mar 2015.
Last updated on 28 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: Unit 5, 25 Airborne Road, Albany, Auckland, 0632 (postal address),
Unit 5, 25 Airborne Road, Albany, Auckland, 0632 (office address),
Unit 5, 25 Airborne Road, Albany, Auckland, 0632 (delivery address),
Unit 5, 25 Airborne Road, Albany, Auckland, 0632 (registered address) among others.
Image Analytics Pacific Limited had been using 8C Saturn Place, Albany, Auckland as their registered address up until 10 Aug 2010.
Previous names for this company, as we found at BizDb, included: from 07 Apr 2015 to 14 Apr 2015 they were named Video Analytics Pacific Limited, from 24 Mar 2015 to 07 Apr 2015 they were named Adaptive Recognition Pacific Limited and from 16 Sep 2014 to 24 Mar 2015 they were named Video Analytics Group Limited.
A total of 100 shares are allocated to 6 shareholders (6 groups). The first group includes 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
Unit 5, 25 Airborne Road, Albany, Auckland, 0632 New Zealand
Previous address
Address #1: 8c Saturn Place, Albany, Auckland New Zealand
Registered & physical address used from 31 Jan 2008 to 10 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Other (Other) | The Stuart Gregory Trust |
Epsom Auckland 1023 New Zealand |
24 Mar 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morrissey, David James |
Rd 4 Dairy Flat 0794 New Zealand |
31 Jan 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Morrissey, Maria Anne |
Rd 4 Dairy Flat 0794 New Zealand |
31 Jan 2008 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Kereszteny, Adrian |
Torbay Auckland 0630 New Zealand |
24 Mar 2015 - |
Shares Allocation #5 Number of Shares: 25 | |||
Other (Other) | Graham Robert Zuill & Zuill Trustees Limited |
Parnell Auckland 1052 New Zealand |
24 Mar 2015 - |
Shares Allocation #6 Number of Shares: 23 | |||
Other (Other) | David James Morrissey, Maria Anne Morrissey, Carol Elizabeth Caulfield |
Rd 4 Albany 0794 New Zealand |
24 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zuill, Graham Robert |
Parnell Auckland 1052 New Zealand |
31 Jan 2008 - 24 Mar 2015 |
Individual | Dooley, Kevin |
Birkenhead Auckland 0627 |
17 Nov 2008 - 17 Nov 2008 |
Other | Null - Kevin Dooley; Graham Zuill & David Morrissey | 17 Nov 2008 - 17 Nov 2008 | |
Other | Kevin Dooley; Graham Zuill & David Morrissey | 17 Nov 2008 - 17 Nov 2008 |
Graham Robert Zuill - Director
Appointment date: 31 Jan 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Jul 2011
David James Morrissey - Director
Appointment date: 31 Jan 2008
Address: Rd 4, Albany, 0794 New Zealand
Address used since 16 Jun 2010
Adrian Kereszteny - Director
Appointment date: 24 Mar 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 25 Jul 2016
Stuart Benjamin Gregory - Director
Appointment date: 24 Mar 2015
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 14 Jul 2022
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 25 Jul 2016
C & S Ring Trustee Company Limited
Unit 10, 25 Airborne Road
Yachting Developments Limited
Unit 10, 25 Airborne Road
Total Storage Henderson Limited
Unit 10, 25 Airborne Road
Srn Trustee Company Limited
Unit 10, 25 Airborne Road
Seniors Holdings Limited
Unit 10, 25 Airborne Road
Guide To Retirement Living Limited
Unit 10, 25 Airborne Road
Aderant Legal Holdings (nz) Ulc
Level 1, 5-7 Corinthian Drive
Boring Lender Limited
Suite F, Building 6,
Child Labor Free Holdings Limited
14-22 Triton Drive
Ingram Micro (n.z.) Limited
231-233 Bush Road
Koda Technology Limited
Unit 1h, 43 Omega Street
Rhipe New Zealand Limited
C/-hayes Knight, Chartered Accountants