Shortcuts

Photosecure (nz) Limited

Type: NZ Limited Company (Ltd)
9429037387297
NZBN
1010879
Company Number
Registered
Company Status
Current address
431 Ashley Road
Rd 1
Rangiora 7471
New Zealand
Registered & physical & service address used since 25 Nov 2013

Photosecure (Nz) Limited, a registered company, was incorporated on 31 Jan 2000. 9429037387297 is the NZ business number it was issued. This company has been run by 6 directors: Sandra Mary Van Heyningen - an active director whose contract started on 31 Jan 2000,
Sandra Mary Hoorens Van Heyningen - an active director whose contract started on 31 Jan 2000,
Treena May Rowley - an inactive director whose contract started on 05 Mar 2018 and was terminated on 11 Jun 2019,
John Chandler - an inactive director whose contract started on 01 Aug 2008 and was terminated on 05 Mar 2018,
Diederik Ewoud Hoorens Van Heyningen - an inactive director whose contract started on 10 May 2002 and was terminated on 11 Jul 2008.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 431 Ashley Road, Rd 1, Rangiora, 7471 (type: registered, physical).
Photosecure (Nz) Limited had been using Kendons Scott Macdonald, 119 Blenheim Road, Christchurch as their registered address up to 25 Nov 2013.
A total of 400000 shares are issued to 2 shareholders (2 groups). The first group consists of 200000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200000 shares (50%).

Addresses

Previous addresses

Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand

Registered & physical address used from 01 May 2001 to 25 Nov 2013

Address: 42 Steadman Road, Yaldhurst, Christchurch

Physical & registered address used from 01 May 2001 to 01 May 2001

Address: 6 Office Road, Christchurch

Physical & registered address used from 25 May 2000 to 01 May 2001

Address: 6 Office Road, Christchurch

Registered address used from 12 Apr 2000 to 25 May 2000

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Director Van Heyningen, Sandra Mary Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 200000
Individual Hoorens Van Heyningen, Diederik Ewoud Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Fern Annette Christchurch
Individual Cull, Phillipa Mary Westmorelane
Christchurch
Individual Hoorens Van Heyningen, Sandra Mary Ilam
Christchurch
8041
New Zealand
Individual Hoorens Van Heyningen, Sandra Mary Ilam
Christchurch
8041
New Zealand
Individual Scott, Hamish Alexander Christchurch
Other Pacific Tristar (nz) Limited
Individual Ormandy, Wayne 4 Kiteroo Place
Cashmere, Christchurch
Entity Iag New Zealand Limited
Shareholder NZBN: 9429039302748
Company Number: 441010
1 Fanshawe St
Auckland 1010
Individual Piper, Nicholas Wensley P O Box 149
Invercargill
Individual Anderson, Kenneth Ritchie Christchurch
Individual Laing, Michael Craig Christchurch
Entity Iag New Zealand Limited
Shareholder NZBN: 9429039302748
Company Number: 441010
1 Fanshawe St
Auckland 1010
Individual Macintosh, Christine Macintosh Queenstown
Individual Piper, Margaret Elizabeth P O Box 149
Invercargill
Individual De Castro, Vanessa Fendalton
Christchurch
Individual De Castro, Timothy Keith Fendalton
Christchurch
Individual Abbot, Gavin Mark 4 Kiteroo Place
Cashmere, Christchurch
Individual Cull, Russell James Westmoreland
Christchurch
Other Null - Pacific Tristar (nz) Limited
Directors

Sandra Mary Van Heyningen - Director

Appointment date: 31 Jan 2000

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 Jul 2021


Sandra Mary Hoorens Van Heyningen - Director

Appointment date: 31 Jan 2000

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 Jul 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 17 Jan 2014


Treena May Rowley - Director (Inactive)

Appointment date: 05 Mar 2018

Termination date: 11 Jun 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Mar 2018


John Chandler - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 05 Mar 2018

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 02 Nov 2015


Diederik Ewoud Hoorens Van Heyningen - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 11 Jul 2008

Address: Fendalton, Christchurch,

Address used since 05 Sep 2007


Russell James Cull - Director (Inactive)

Appointment date: 23 May 2002

Termination date: 18 Jun 2007

Address: Westmoreland, Christchurch,

Address used since 23 May 2002

Nearby companies