Image Buildings (Nz) Limited, a registered company, was started on 28 Mar 2003. 9429036059805 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Graeme Scott Hartnell - an active director whose contract started on 28 Mar 2003,
Christine Busbridge - an inactive director whose contract started on 28 Mar 2003 and was terminated on 12 Feb 2016,
Justin John Busbridge - an inactive director whose contract started on 28 Mar 2003 and was terminated on 12 Feb 2016,
Susan Elaine Hartnell - an inactive director whose contract started on 28 Mar 2003 and was terminated on 14 Apr 2013.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 1, 1008 Ferry Rd, Christchurch, 8023 (type: physical, service).
Image Buildings (Nz) Limited had been using Unit 3, 1004 Ferry Rd, Christchurch as their registered address up to 22 Feb 2019.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 4 shares (4 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 96 shares (96 per cent).
Previous address
Address: Unit 3, 1004 Ferry Rd, Christchurch New Zealand
Registered & physical address used from 28 Mar 2003 to 22 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Hartnell, Graeme Scott |
Christchurch |
28 Mar 2003 - |
Shares Allocation #2 Number of Shares: 96 | |||
Individual | Neave, Richard Henry Digby |
Redcliffs Christchurch 8081 New Zealand |
20 May 2011 - |
Individual | Hartnell, Graeme Scott |
Christchurch |
28 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Robert John |
Rangiora Rangiora 7400 New Zealand |
20 May 2011 - 15 Feb 2016 |
Individual | Busbridge, Christine |
Prebbleton Prebbleton 7604 New Zealand |
28 Mar 2003 - 15 Feb 2016 |
Individual | Hartnell, Susan Elaine |
Christchurch |
28 Mar 2003 - 25 Feb 2014 |
Other | Null - The Busbridge Business Trust | 29 Nov 2005 - 13 Jan 2009 | |
Other | Null - G.s. And S.e. Hartnell Family Trust | 29 Nov 2005 - 13 Jan 2009 | |
Other | The Busbridge Business Trust | 29 Nov 2005 - 13 Jan 2009 | |
Other | G.s. And S.e. Hartnell Family Trust | 29 Nov 2005 - 13 Jan 2009 | |
Individual | Busbridge, Justin John |
Prebbleton Prebbleton 7604 New Zealand |
28 Mar 2003 - 15 Feb 2016 |
Graeme Scott Hartnell - Director
Appointment date: 28 Mar 2003
Address: Christchurch, 8081 New Zealand
Address used since 23 Oct 2015
Christine Busbridge - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 12 Feb 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 03 Feb 2011
Justin John Busbridge - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 12 Feb 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 03 Feb 2011
Susan Elaine Hartnell - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 14 Apr 2013
Address: Christchurch, 8081 New Zealand
Address used since 28 Mar 2003
Southern Coffee Systems Limited
Unit 3 / 1004 Ferry Road
S I Tompkins Holdings Limited
1004 Ferry Road
Torrent Films Limited
Unit 3/1004 Ferry Road
Autistic Spectrum Intervention Support Trust
Unit 4 / 1004 Ferry Rd
Robert J Mitchell Contractors Limited
1/1008 Ferry Road
Renco Architectural Design Limited
1/1008 Ferry Road