Shortcuts

Personal Image Centres Limited

Type: NZ Limited Company (Ltd)
9429037382193
NZBN
1011979
Company Number
Registered
Company Status
Current address
121 Ewing Road
Rd 4
Tuakau 2694
New Zealand
Registered & physical & service address used since 14 Sep 2020

Personal Image Centres Limited, a registered company, was registered on 23 Feb 2000. 9429037382193 is the NZBN it was issued. This company has been supervised by 5 directors: Lianne Dunsmuir - an active director whose contract started on 11 Aug 2006,
William Patrick Cross - an inactive director whose contract started on 03 May 2002 and was terminated on 06 Jul 2012,
Ian Scott Little - an inactive director whose contract started on 10 Aug 2006 and was terminated on 28 Nov 2008,
Peter William Morgan - an inactive director whose contract started on 23 Feb 2000 and was terminated on 11 Aug 2006,
Juri Anatole Karter - an inactive director whose contract started on 23 Feb 2000 and was terminated on 01 Mar 2002.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 121 Ewing Road, Rd 4, Tuakau, 2694 (type: registered, physical).
Personal Image Centres Limited had been using 43 Westmuir Crescent, Pokeno, Pokeno as their registered address until 14 Sep 2020.
A single entity owns all company shares (exactly 100 shares) - Dunsmuir, Lianne - located at 2694, Rd 4, Tuakau.

Addresses

Previous addresses

Address: 43 Westmuir Crescent, Pokeno, Pokeno, 2402 New Zealand

Registered & physical address used from 09 Aug 2017 to 14 Sep 2020

Address: 41 Stranrear Crescent, Wattle Downs, Manuaku, 2103 New Zealand

Physical & registered address used from 08 Sep 2009 to 09 Aug 2017

Address: 121 Ewing Road, Rd 4, Whangarata

Physical & registered address used from 23 Aug 2006 to 08 Sep 2009

Address: First Floor, 83 Albert St.,, Auckland

Physical & registered address used from 07 Nov 2003 to 23 Aug 2006

Address: Ground Floor, 125 Albert Street, Auckland

Registered address used from 04 Jun 2002 to 07 Nov 2003

Address: C/- Sothertons Limited, Level 1, 10 Heather Street, Parnell, Auckland

Registered address used from 29 Apr 2002 to 04 Jun 2002

Address: Ground Floor, 125 Albert Street, Auckland

Physical address used from 29 Apr 2002 to 07 Nov 2003

Address: C/ Sothetons Limited, Level 1, 10 Heather Street, Parnell, Auckland

Physical address used from 29 Apr 2002 to 29 Apr 2002

Address: 14 Cautley Avenue, Devonport, Auckland

Registered address used from 12 Apr 2000 to 29 Apr 2002

Address: 14 Cautley Avenue, Devonport, Auckland

Physical address used from 24 Feb 2000 to 29 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dunsmuir, Lianne Rd 4
Tuakau
2694
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cross, William 621 Pacific Highway
St Leonards 2065, Nsw, Australia
Individual Morgan, Peter William Devonport
Auckland
0624
New Zealand
Directors

Lianne Dunsmuir - Director

Appointment date: 11 Aug 2006

Address: Rd 4, Tuakau, 2694 New Zealand

Address used since 04 Sep 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 04 Sep 2015

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 01 Aug 2017


William Patrick Cross - Director (Inactive)

Appointment date: 03 May 2002

Termination date: 06 Jul 2012

Address: Eatons Hill Qld. 4037, Brisbane,

Address used since 09 Nov 2004


Ian Scott Little - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 28 Nov 2008

Address: Christchurch,

Address used since 10 Aug 2006


Peter William Morgan - Director (Inactive)

Appointment date: 23 Feb 2000

Termination date: 11 Aug 2006

Address: Devonport, Auckland,

Address used since 19 Apr 2002


Juri Anatole Karter - Director (Inactive)

Appointment date: 23 Feb 2000

Termination date: 01 Mar 2002

Address: Sorrents, Queensland,

Address used since 23 Feb 2000

Nearby companies

Equestrian Concepts N Z Limited
58 Westmuir Crescent

Nbc & Fn Future Holdings Limited
64 Westmuir Crescent

Happy Services Limited
68 Westmuir Crescent

Kaler 13 Couriers Limited
66 Westmuir Crescent

Alveo Limited
138 Hillpark Drive

Pizza Direct Limited
138 Hillpark Drive