Shortcuts

Photojunction Limited

Type: NZ Limited Company (Ltd)
9429036395613
NZBN
1228255
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, Bupa House
109 Carlton Gore Road
Auckland 1023
New Zealand
Registered address used since 15 Feb 2019
Level 1, Bupa House
109 Carlton Gore Road
Auckland 1023
New Zealand
Postal & office & delivery address used since 26 Jun 2019
Level 1, Bupa House
109 Carlton Gore Road
Auckland 1023
New Zealand
Physical & service address used since 04 Jul 2019

Photojunction Limited, a registered company, was started on 30 Jul 2002. 9429036395613 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Ian Clifford Baugh - an active director whose contract started on 30 Jul 2002,
Stephen John Baugh - an active director whose contract started on 30 Jul 2002,
Adrienne Jane Baugh - an active director whose contract started on 30 Oct 2007.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (types include: physical, service).
Photojunction Limited had been using 13 Waikaukau Road, Glen Eden, Auckland as their registered address up until 15 Feb 2019.
A total of 600 shares are allotted to 11 shareholders (4 groups). The first group is comprised of 150 shares (25 per cent) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 150 shares (25 per cent). Finally the next share allocation (150 shares 25 per cent) made up of 3 entities.

Addresses

Principal place of activity

Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 New Zealand


Previous addresses

Address #1: 13 Waikaukau Road, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 23 May 2018 to 15 Feb 2019

Address #2: 13 Waikaukau Road, Glen Eden, Auckland, 0602 New Zealand

Physical address used from 23 May 2018 to 04 Jul 2019

Address #3: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 16 Jan 2015 to 23 May 2018

Address #4: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 15 May 2013 to 16 Jan 2015

Address #5: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand

Physical & registered address used from 13 May 2005 to 15 May 2013

Address #6: 1 Antares Place, Mairangi Bay, Auckland

Physical & registered address used from 30 Jul 2002 to 13 May 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Baugh, Adrienne Jane Titirangi
Auckland
0604
New Zealand
Entity (NZ Limited Company) Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 150
Entity (NZ Limited Company) Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Newmarket
Auckland
1023
New Zealand
Individual Baugh, Sonya Maria Laingholm
Auckland
0604
New Zealand
Individual Baugh, Stephen John Laingholm
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 150
Entity (NZ Limited Company) Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Newmarket
Auckland
1023
New Zealand
Individual Baugh, Ian Clifford Titirangi
Auckland
0604
New Zealand
Individual Baugh, Heather Anne Titirangi
Auckland
0604
New Zealand
Shares Allocation #4 Number of Shares: 150
Entity (NZ Limited Company) Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Newmarket
Auckland
1023
New Zealand
Individual Baugh, Ian Clifford Titirangi
Auckland
0604
New Zealand
Individual Baugh, Heather Anne Titirangi
Auckland
0604
New Zealand
Directors

Ian Clifford Baugh - Director

Appointment date: 30 Jul 2002

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 30 Jul 2002


Stephen John Baugh - Director

Appointment date: 30 Jul 2002

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 16 Jun 2015


Adrienne Jane Baugh - Director

Appointment date: 30 Oct 2007

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 07 May 2013

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway