Shortcuts

Imagezone Nz Limited

Type: NZ Limited Company (Ltd)
9429037215330
NZBN
1044774
Company Number
Registered
Company Status
076370637
GST Number
Current address
9 Scanlan Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 01 Feb 2017
9 Scanlan Street
Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 09 Apr 2019
9 Scanlan Street
Grey Lynn
Auckland 1021
New Zealand
Postal address used since 28 Mar 2022

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).

Addresses

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

Contact info
64 476 3466
09 Apr 2019 Phone
accounts@imagezone.co.nz
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.imagezone.co.nz
30 Mar 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Thomas, Dean William Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Thomas, Fiona Aimee Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eldridge, Penelope Jane Blenheim 7315
Individual Thomas, Fiona Milford , Auckland
New Zealand
Directors

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

Nearby companies