Imagezone Nz Limited, a registered company, was started on 17 Jul 2000. 9429037215330 is the NZ business identifier it was issued. This company has been run by 2 directors: Dean William Thomas - an active director whose contract started on 03 Mar 2004,
Penny Jane Eldridge - an inactive director whose contract started on 17 Jul 2000 and was terminated on 03 Mar 2004.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Scanlan Street, Grey Lynn, Auckland, 1021 (types include: postal, office).
Imagezone Nz Limited had been using 6C Ascension Place, Rosedale, Auckland as their registered address up to 01 Feb 2017.
Past names used by the company, as we identified at BizDb, included: from 17 Jul 2000 to 03 Mar 2004 they were named Little Gem Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
9 Scanlan Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 6c Ascension Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 16 Jan 2013 to 01 Feb 2017
Address #2: 12 Seaview Rd, Milford, Auckland 1309 New Zealand
Registered address used from 03 Jun 2005 to 16 Jan 2013
Address #3: 12 Seaview Road, Milford, North Shore City
Registered address used from 16 Mar 2004 to 03 Jun 2005
Address #4: 12 Seaview Road, Milford, North Shore City New Zealand
Physical address used from 16 Mar 2004 to 16 Jan 2013
Address #5: 12 Hanby Park, Nelson
Physical & registered address used from 11 Jul 2003 to 16 Mar 2004
Address #6: 11 Carr Street, Blenheim
Physical & registered address used from 06 Nov 2002 to 11 Jul 2003
Address #7: 67b Hospital Road, Blenheim
Physical & registered address used from 22 Jul 2002 to 06 Nov 2002
Address #8: 18 Elizabeth Street, Orewa 1461
Registered address used from 13 Apr 2002 to 22 Jul 2002
Address #9: 18 Elizabeth Street, Orewa 1461
Registered address used from 13 Feb 2002 to 13 Apr 2002
Address #10: 18 Elizabeth Street, Orewa 1461
Physical address used from 13 Feb 2002 to 22 Jul 2002
Address #11: 56 Russell Road, Silverdale 1462
Physical & registered address used from 05 Sep 2001 to 05 Sep 2001
Address #12: 11 Maire Road, Orewa, Hibiscus Coast
Physical & registered address used from 05 Sep 2001 to 13 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Thomas, Dean William |
Milford Auckland 0620 New Zealand |
06 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thomas, Fiona Aimee |
Milford Auckland 0620 New Zealand |
19 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eldridge, Penelope Jane |
Blenheim 7315 |
06 Apr 2004 - 06 Apr 2004 |
Individual | Thomas, Fiona |
Milford , Auckland New Zealand |
19 Mar 2010 - 19 Mar 2010 |
Dean William Thomas - Director
Appointment date: 03 Mar 2004
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Jan 2013
Penny Jane Eldridge - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 03 Mar 2004
Address: Nelson,
Address used since 04 Jul 2003
Imagezone Holdings Limited
9 Scanlan Street
Stem Distribution Limited
3 Scanlan Street
Mataroa Investments Limited
Flat 4c, 17 Scanlan Street
United Cleaning Services (hamilton) Limited
9-11 Mackelvie St
International Services And Systems Limited
9-11 Mackelvie St
United Cleaning Services Limited
9-11 Mackelvie St