Imagetech New Zealand Limited was started on 18 Apr 2001 and issued an NZBN of 9429036957330. This registered LTD company has been managed by 2 directors: Ivan Keith Judd - an active director whose contract began on 18 Apr 2001,
Carol Leslie Judd - an active director whose contract began on 18 Apr 2001.
According to our information (updated on 03 Apr 2024), this company uses 1 address: 65 Domain Road, Whakatane, Whakatane, 3120 (type: registered, physical).
Until 06 Oct 2022, Imagetech New Zealand Limited had been using 7 Claydon Place, Ohope, Ohope as their physical address.
BizDb found previous aliases for this company: from 26 Aug 2009 to 20 Dec 2009 they were called Law Of Attraction Centre Limited, from 10 Feb 2009 to 26 Aug 2009 they were called Image Technologies Nz Limited and from 23 Jan 2007 to 10 Feb 2009 they were called Judd Photography & Design Limited.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Judd, Ivan Keith (an individual) located at Whakatane, Whakatane postcode 3120.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Judd, Carol Leslie - located at Whakatane, Whakatane.
Previous addresses
Address: 7 Claydon Place, Ohope, Ohope, 3121 New Zealand
Physical & registered address used from 20 Sep 2017 to 06 Oct 2022
Address: 9 Muriwai Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 10 Sep 2013 to 20 Sep 2017
Address: 171 Pohutukawa Ave, Ohope Beach New Zealand
Registered & physical address used from 17 Aug 2007 to 10 Sep 2013
Address: 396 Harbour Road, Ohope Beach
Registered & physical address used from 29 Jan 2007 to 17 Aug 2007
Address: 400 Harbour Road, Ohope
Physical & registered address used from 18 Apr 2001 to 29 Jan 2007
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Judd, Ivan Keith |
Whakatane Whakatane 3120 New Zealand |
18 Apr 2001 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Judd, Carol Leslie |
Whakatane Whakatane 3120 New Zealand |
18 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westley, Nicola Carol |
Whakatane Whakatane 3120 New Zealand |
18 Apr 2001 - 10 Mar 2014 |
Individual | Malone, Charmaine Brenda |
Whakatane Whakatane 3120 New Zealand |
18 Apr 2001 - 10 Mar 2014 |
Individual | Willetts, Logan Blair |
Whakatane |
18 Apr 2001 - 10 Mar 2014 |
Individual | Dann, Brittney Carol |
Whakatane Whakatane 3120 New Zealand |
18 Apr 2001 - 10 Mar 2014 |
Individual | Judd, Hayden Keith |
Point England Auckland 1072 New Zealand |
18 Apr 2001 - 10 Mar 2014 |
Ivan Keith Judd - Director
Appointment date: 18 Apr 2001
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Sep 2022
Address: Ohope, Ohope, 3121 New Zealand
Address used since 12 Sep 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 02 Sep 2013
Carol Leslie Judd - Director
Appointment date: 18 Apr 2001
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Sep 2022
Address: Ohope, Ohope, 3121 New Zealand
Address used since 12 Sep 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 02 Sep 2013
Strachan & Co Draughting Services Limited
9 Claydon Place
Capital Project Services Limited
42 Waterways Drive
Bay Obstetrics Services Limited
16 Shark Bay Close
Pro-equity Limited
90 Harbour Road
Allan Associates Limited
90 Harbour Road
Atom Investments Limited
8 Sanctuary Avenue